EPIC IT LIMITED

05420197
UNIT 11 DEVONSHIRE BUSINESS CENTRE CRANBORNE ROAD POTTERS BAR HERTFORDSHIRE EN6 3JR

Documents

Documents
Date Category Description Pages
08 Oct 2024 accounts Annual Accounts 9 Buy now
08 May 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Dec 2023 accounts Annual Accounts 9 Buy now
04 May 2023 capital Notice of name or other designation of class of shares 2 Buy now
25 Apr 2023 confirmation-statement Confirmation Statement With Updates 6 Buy now
25 Apr 2023 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
19 Apr 2023 incorporation Memorandum Articles 35 Buy now
19 Apr 2023 resolution Resolution 1 Buy now
12 Apr 2023 change-of-constitution Statement Of Companys Objects 2 Buy now
27 Sep 2022 accounts Annual Accounts 10 Buy now
28 Jul 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Dec 2021 accounts Annual Accounts 10 Buy now
22 Jul 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Dec 2020 accounts Annual Accounts 9 Buy now
03 Aug 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
10 Oct 2019 capital Return of Allotment of shares 3 Buy now
30 Sep 2019 accounts Annual Accounts 8 Buy now
31 Jul 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 May 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
07 Nov 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
29 Sep 2018 accounts Annual Accounts 9 Buy now
23 Jul 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Sep 2017 accounts Annual Accounts 9 Buy now
25 Jul 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
25 Jul 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
25 Jul 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
11 Jul 2017 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
11 Jul 2017 officers Change of particulars for director (Christakis Koumourou) 2 Buy now
28 Sep 2016 confirmation-statement Confirmation Statement With Updates 7 Buy now
01 Sep 2016 accounts Annual Accounts 7 Buy now
03 Mar 2016 capital Return of Allotment of shares 4 Buy now
03 Mar 2016 resolution Resolution 3 Buy now
20 Aug 2015 annual-return Annual Return 4 Buy now
23 Jun 2015 accounts Annual Accounts 5 Buy now
14 Aug 2014 annual-return Annual Return 4 Buy now
21 Jul 2014 accounts Annual Accounts 4 Buy now
04 Mar 2014 officers Termination of appointment of director (Jonathan Wilkins) 2 Buy now
18 Sep 2013 accounts Annual Accounts 4 Buy now
18 Jul 2013 annual-return Annual Return 5 Buy now
07 May 2013 annual-return Annual Return 5 Buy now
12 Jul 2012 accounts Annual Accounts 4 Buy now
16 Apr 2012 annual-return Annual Return 4 Buy now
02 Sep 2011 accounts Annual Accounts 4 Buy now
27 Apr 2011 annual-return Annual Return 4 Buy now
25 Oct 2010 officers Change of particulars for director (Mr Jonathan Wilkins) 2 Buy now
25 Oct 2010 officers Change of particulars for director (Panayiotis Stavrou) 2 Buy now
25 Oct 2010 officers Change of particulars for director (Oliver Merritt) 2 Buy now
25 Oct 2010 officers Change of particulars for director (Christakis Koumourou) 2 Buy now
25 Oct 2010 officers Change of particulars for secretary (Oliver Merritt) 1 Buy now
29 Sep 2010 accounts Annual Accounts 4 Buy now
27 Apr 2010 annual-return Annual Return 6 Buy now
27 Apr 2010 officers Change of particulars for director (Oliver Merritt) 2 Buy now
05 Nov 2009 accounts Annual Accounts 6 Buy now
28 Apr 2009 annual-return Return made up to 09/04/09; full list of members 5 Buy now
08 Apr 2009 officers Appointment terminated director hilton barkus 2 Buy now
19 Aug 2008 mortgage Particulars of a mortgage or charge / charge no: 1 3 Buy now
13 Aug 2008 accounts Annual Accounts 6 Buy now
10 Apr 2008 annual-return Return made up to 09/04/08; full list of members 5 Buy now
10 Apr 2008 officers Director and secretary's change of particulars / oliver merritt / 01/01/2006 1 Buy now
11 Oct 2007 accounts Annual Accounts 6 Buy now
15 Sep 2007 capital Ad 14/08/07--------- £ si 1500@1=1500 £ ic 1000/2500 2 Buy now
10 Sep 2007 resolution Resolution 1 Buy now
10 Sep 2007 capital £ nc 1000/10000 14/08/07 1 Buy now
29 Aug 2007 officers New director appointed 2 Buy now
29 Aug 2007 officers New director appointed 2 Buy now
29 Aug 2007 officers New director appointed 2 Buy now
29 Aug 2007 address Registered office changed on 29/08/07 from: 23 freshford street london SW18 3TG 1 Buy now
18 Apr 2007 annual-return Return made up to 09/04/07; full list of members 2 Buy now
18 Apr 2007 officers Secretary's particulars changed;director's particulars changed 1 Buy now
18 Apr 2007 officers Director's particulars changed 1 Buy now
20 Jan 2007 address Registered office changed on 20/01/07 from: 205 compass house riverside west london SW18 1DQ 1 Buy now
12 Sep 2006 accounts Annual Accounts 1 Buy now
12 Sep 2006 accounts Accounting reference date shortened from 30/04/06 to 31/12/05 1 Buy now
11 Apr 2006 annual-return Return made up to 09/04/06; full list of members 2 Buy now
11 Apr 2005 officers Secretary resigned 1 Buy now
09 Apr 2005 incorporation Incorporation Company 16 Buy now