EPSILON GROUP LIMITED
Company Documents
Date | Description |
---|---|
02/07/242 July 2024 | Final Gazette dissolved via voluntary strike-off |
02/07/242 July 2024 | Final Gazette dissolved via voluntary strike-off |
16/04/2416 April 2024 | First Gazette notice for voluntary strike-off |
16/04/2416 April 2024 | First Gazette notice for voluntary strike-off |
08/04/248 April 2024 | Application to strike the company off the register |
24/01/2424 January 2024 | |
24/01/2424 January 2024 | Resolutions |
24/01/2424 January 2024 | Resolutions |
24/01/2424 January 2024 | Statement of capital on 2024-01-24 |
24/01/2424 January 2024 | |
24/01/2424 January 2024 | Resolutions |
02/10/232 October 2023 | Confirmation statement made on 2023-09-30 with updates |
24/03/2324 March 2023 | Total exemption full accounts made up to 2022-03-31 |
13/02/2313 February 2023 | Current accounting period extended from 2023-03-31 to 2023-09-30 |
16/01/2316 January 2023 | Confirmation statement made on 2023-01-13 with no updates |
19/12/2219 December 2022 | Appointment of Mr Warren Paul Dickson as a director on 2022-12-15 |
05/12/225 December 2022 | Registered office address changed from 5th Floor Minories House 2-5 Minories London EC3N 1BJ United Kingdom to One Creechurch Place London United Kingdom EC3A 5AF on 2022-12-05 |
05/12/225 December 2022 | Termination of appointment of Alto Secretaries Limited as a secretary on 2022-09-01 |
30/09/2230 September 2022 | Termination of appointment of Ian Theodorus Jacob as a director on 2022-09-29 |
05/04/225 April 2022 | Confirmation statement made on 2022-01-11 with updates |
04/04/224 April 2022 | Accounts for a small company made up to 2021-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
08/12/218 December 2021 | Director's details changed for Mr Christopher James Hobbs on 2021-09-21 |
31/07/2131 July 2021 | Resolutions |
31/07/2131 July 2021 | Memorandum and Articles of Association |
31/07/2131 July 2021 | Resolutions |
14/07/2114 July 2021 | Appointment of Mr Ian Theodorus Jacob as a director on 2021-07-05 |
14/07/2114 July 2021 | Appointment of Mr Timothy Mark Holland as a director on 2021-07-05 |
14/07/2114 July 2021 | Notification of Aston Lark Group Limited as a person with significant control on 2021-07-05 |
14/07/2114 July 2021 | Cessation of Christopher James Hobbs as a person with significant control on 2021-07-05 |
20/03/2020 March 2020 | CONFIRMATION STATEMENT MADE ON 20/03/20, NO UPDATES |
14/11/1914 November 2019 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19 |
10/10/1910 October 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 095022070001 |
21/03/1921 March 2019 | CONFIRMATION STATEMENT MADE ON 20/03/19, NO UPDATES |
02/01/192 January 2019 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18 |
28/03/1828 March 2018 | CONFIRMATION STATEMENT MADE ON 20/03/18, NO UPDATES |
28/12/1728 December 2017 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17 |
28/03/1728 March 2017 | CONFIRMATION STATEMENT MADE ON 20/03/17, WITH UPDATES |
06/01/176 January 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 095022070001 |
04/01/174 January 2017 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16 |
31/03/1631 March 2016 | Annual return made up to 20 March 2016 with full list of shareholders |
22/10/1522 October 2015 | 01/10/15 STATEMENT OF CAPITAL GBP 135 |
02/10/152 October 2015 | 01/10/15 STATEMENT OF CAPITAL GBP 100 |
20/03/1520 March 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company