EPYDOC LTD

Company Documents

DateDescription
01/07/251 July 2025 NewFirst Gazette notice for compulsory strike-off

View Document

07/05/257 May 2025 Change of details for Edm Partners Ltd as a person with significant control on 2025-04-30

View Document

05/03/255 March 2025 Confirmation statement made on 2025-03-04 with updates

View Document

03/03/253 March 2025 Termination of appointment of Pier Luca Demajo as a director on 2025-02-18

View Document

03/03/253 March 2025 Registered office address changed from Chancery Station House 31-33 High Holborn London WC1V 6AX England to Churchill House 137-139 Brent Street London NW4 4DJ on 2025-03-03

View Document

03/03/253 March 2025 Termination of appointment of Joeane Gauci as a secretary on 2025-02-18

View Document

03/03/253 March 2025 Termination of appointment of Marc-Michel Bournazeau as a director on 2025-02-18

View Document

03/03/253 March 2025 Termination of appointment of Joseph Aquilina as a director on 2025-02-18

View Document

24/01/2524 January 2025 Confirmation statement made on 2025-01-23 with updates

View Document

23/01/2523 January 2025 Director's details changed for Mr Manfred Kaiser on 2025-01-23

View Document

23/01/2523 January 2025 Termination of appointment of Frank Peter Ward as a director on 2025-01-22

View Document

28/03/2428 March 2024 Total exemption full accounts made up to 2023-06-28

View Document

23/02/2423 February 2024 Confirmation statement made on 2024-02-13 with updates

View Document

15/01/2415 January 2024 Termination of appointment of Luca Spazzadeschi as a director on 2023-10-19

View Document

04/01/244 January 2024 Director's details changed for Joseph Aquilina on 2024-01-04

View Document

02/10/232 October 2023 Termination of appointment of Gabriel De Dominicis as a director on 2023-09-19

View Document

28/06/2328 June 2023 Annual accounts for year ending 28 Jun 2023

View Accounts

11/04/2311 April 2023 Total exemption full accounts made up to 2022-06-28

View Document

06/03/236 March 2023 Confirmation statement made on 2023-02-13 with updates

View Document

06/03/236 March 2023 Director's details changed for Manfred Kaiser on 2023-02-01

View Document

06/03/236 March 2023 Change of details for Edm Partners Limited as a person with significant control on 2023-02-01

View Document

02/03/232 March 2023 Director's details changed for Gabriel De Dominicis on 2023-02-13

View Document

02/03/232 March 2023 Director's details changed for Manfred Kaiser on 2023-02-13

View Document

02/03/232 March 2023 Director's details changed for Luca Spazzadeschi on 2023-02-13

View Document

28/06/2228 June 2022 Annual accounts for year ending 28 Jun 2022

View Accounts

29/03/2229 March 2022 Total exemption full accounts made up to 2021-06-28

View Document

29/03/2229 March 2022 Statement of capital following an allotment of shares on 2022-01-10

View Document

29/03/2229 March 2022 Confirmation statement made on 2022-02-13 with updates

View Document

28/06/2128 June 2021 Annual accounts for year ending 28 Jun 2021

View Accounts

28/06/2028 June 2020 Annual accounts for year ending 28 Jun 2020

View Accounts

27/03/2027 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 28/06/19

View Document

13/02/2013 February 2020 CONFIRMATION STATEMENT MADE ON 13/02/20, WITH UPDATES

View Document

13/02/2013 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MISS MURIEL DE DOMINICIS / 12/02/2020

View Document

12/02/2012 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MISS MURIEL DE DOMINICIS / 17/01/2020

View Document

12/02/2012 February 2020 CONFIRMATION STATEMENT MADE ON 18/01/20, WITH UPDATES

View Document

12/02/2012 February 2020 PSC'S CHANGE OF PARTICULARS / EDM PARTNERS LIMITED / 22/11/2019

View Document

30/01/2030 January 2020 22/11/19 STATEMENT OF CAPITAL GBP 23939.16

View Document

28/08/1928 August 2019 PSC'S CHANGE OF PARTICULARS / EDM PARTNERS LIMITED / 28/08/2019

View Document

13/08/1913 August 2019 REGISTERED OFFICE CHANGED ON 13/08/2019 FROM CHANCERY STATION HOUSE HIGH HOLBORN LONDON WC1V 6AX ENGLAND

View Document

07/08/197 August 2019 REGISTERED OFFICE CHANGED ON 07/08/2019 FROM C/O TAXASSIST ACCOUNTANTS 31-33 HIGH HOLBORN LONDON WC1V 6AX

View Document

28/06/1928 June 2019 Annual accounts for year ending 28 Jun 2019

View Accounts

09/05/199 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/06/18

View Document

29/03/1929 March 2019 PREVSHO FROM 29/06/2018 TO 28/06/2018

View Document

21/01/1921 January 2019 CONFIRMATION STATEMENT MADE ON 18/01/19, WITH UPDATES

View Document

14/12/1814 December 2018 14/12/18 STATEMENT OF CAPITAL GBP 22688.97

View Document

28/06/1828 June 2018 Annual accounts for year ending 28 Jun 2018

View Accounts

30/05/1830 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 29/06/17

View Document

29/03/1829 March 2018 PREVSHO FROM 30/06/2017 TO 29/06/2017

View Document

18/01/1818 January 2018 CONFIRMATION STATEMENT MADE ON 18/01/18, WITH UPDATES

View Document

12/01/1812 January 2018 21/11/17 STATEMENT OF CAPITAL GBP 16653.98

View Document

05/01/185 January 2018 05/01/18 STATEMENT OF CAPITAL GBP 17919.48

View Document

31/07/1731 July 2017 DIRECTOR APPOINTED MICHAEL STEVENS BURNETT

View Document

31/07/1731 July 2017 DIRECTOR APPOINTED JOSEPH AQUILINA

View Document

03/07/173 July 2017 APPOINTMENT TERMINATED, DIRECTOR CARLO STELLATI

View Document

29/06/1729 June 2017 Annual accounts for year ending 29 Jun 2017

View Accounts

16/02/1716 February 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16

View Document

03/02/173 February 2017 CONFIRMATION STATEMENT MADE ON 03/02/17, WITH UPDATES

View Document

30/12/1630 December 2016 06/12/16 STATEMENT OF CAPITAL GBP 15388.48

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

02/06/162 June 2016 CURREXT FROM 31/05/2016 TO 30/06/2016

View Document

09/05/169 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / FRANK PETER WARD / 09/05/2016

View Document

09/05/169 May 2016 Annual return made up to 9 May 2016 with full list of shareholders

View Document

06/05/166 May 2016 DIRECTOR APPOINTED FRANK PETER WARD

View Document

21/03/1621 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / GABRIEL DE DOMINICIS / 21/03/2016

View Document

21/03/1621 March 2016 Annual return made up to 21 March 2016 with full list of shareholders

View Document

18/03/1618 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / LUCA SPAZZADESCHI / 14/03/2016

View Document

18/03/1618 March 2016 Annual return made up to 14 March 2016 with full list of shareholders

View Document

18/03/1618 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / FRANK PETER WARD / 14/03/2016

View Document

18/03/1618 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / CARLO STELLATI / 14/03/2016

View Document

18/03/1618 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MANFRED KAISER / 14/03/2016

View Document

18/03/1618 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MISS MURIEL DE DOMINICIS / 14/03/2016

View Document

18/03/1618 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / GABRIEL DE DOMINICIS / 14/03/2016

View Document

08/03/168 March 2016 DIRECTOR APPOINTED GABRIEL DE DOMINICIS

View Document

26/01/1626 January 2016 DIRECTOR APPOINTED GABRIEL DE DOMINICIS

View Document

26/01/1626 January 2016 DIRECTOR APPOINTED LUCA SPAZZADESCHI

View Document

26/01/1626 January 2016 DIRECTOR APPOINTED MANFRED KAISER

View Document

26/01/1626 January 2016 DIRECTOR APPOINTED CARLO STELLATI

View Document

26/01/1626 January 2016 DIRECTOR APPOINTED FRANK PETER WARD

View Document

13/01/1613 January 2016 28/12/15 STATEMENT OF CAPITAL GBP 13363.68

View Document

13/01/1613 January 2016 ADOPT ARTICLES 28/12/2015

View Document

18/12/1518 December 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

17/12/1517 December 2015 SECOND FILING FOR FORM SH01

View Document

17/12/1517 December 2015 SECOND FILING FOR FORM SH01

View Document

03/12/153 December 2015 26/11/15 STATEMENT OF CAPITAL GBP 81

View Document

03/12/153 December 2015 26/11/15 STATEMENT OF CAPITAL GBP 81

View Document

04/11/154 November 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

17/09/1517 September 2015 Annual return made up to 9 August 2015 with full list of shareholders

View Document

17/09/1517 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MISS MURIEL DE DOMINICIS / 17/09/2015

View Document

19/08/1519 August 2015 28/07/15 STATEMENT OF CAPITAL GBP 81

View Document

19/08/1519 August 2015 SUB-DIVISION 28/07/15

View Document

05/08/155 August 2015 ADOPT ARTICLES 28/07/2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

11/12/1411 December 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

14/08/1414 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MISS MURIEL DE DOMINICIS / 14/08/2014

View Document

14/08/1414 August 2014 Annual return made up to 9 August 2014 with full list of shareholders

View Document

14/08/1414 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MISS MURIEL DE DOMINICIS / 14/08/2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

11/02/1411 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

19/08/1319 August 2013 Annual return made up to 9 August 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

27/02/1327 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

31/08/1231 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MISS MURIEL DE DOMINICIS / 14/08/2012

View Document

31/08/1231 August 2012 Annual return made up to 9 August 2012 with full list of shareholders

View Document

31/08/1231 August 2012 REGISTERED OFFICE CHANGED ON 31/08/2012 FROM TAXASSIST ACCOUNTANTS 31-33 HIGH HOLBORN STREET LONDON WC1V 6AX ENGLAND

View Document

01/08/121 August 2012 REGISTERED OFFICE CHANGED ON 01/08/2012 FROM 31-33 HIGH HOLBORN LONDON WC1V 6AX

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

09/05/129 May 2012 PREVSHO FROM 31/08/2011 TO 31/05/2011

View Document

09/05/129 May 2012 REGISTERED OFFICE CHANGED ON 09/05/2012 FROM C/O TAXASSIST ACCOUNTANTS 31-33 HIGH HOLBORN LONDON WC1V 6AX UNITED KINGDOM

View Document

09/05/129 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11

View Document

09/05/129 May 2012 REGISTERED OFFICE CHANGED ON 09/05/2012 FROM 145-157 ST JOHN STREET LONDON EC1V 4PY ENGLAND

View Document

24/01/1224 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MISS MURIEL DE DOMINICIS / 23/01/2012

View Document

22/08/1122 August 2011 Annual return made up to 9 August 2011 with full list of shareholders

View Document

09/08/109 August 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


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