Advanced company searchLink opens in new window

EPICPATH LIMITED

Company number 02799834

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
24 Apr 2024 AA Accounts for a dormant company made up to 31 March 2024
26 Mar 2024 CS01 Confirmation statement made on 26 March 2024 with no updates
12 Oct 2023 AA Accounts for a dormant company made up to 31 March 2023
28 Mar 2023 CS01 Confirmation statement made on 26 March 2023 with updates
28 Jul 2022 AA Accounts for a dormant company made up to 31 March 2022
28 Mar 2022 CS01 Confirmation statement made on 26 March 2022 with no updates
04 Oct 2021 AP01 Appointment of Ms Isil Altinkaya as a director on 28 September 2021
04 Oct 2021 AP01 Appointment of Mr Angus Mawson Fay as a director on 28 September 2021
03 Oct 2021 TM01 Termination of appointment of Michael Barry Spencer as a director on 28 September 2021
03 Oct 2021 TM01 Termination of appointment of Silvia Luciani as a director on 28 September 2021
22 Jul 2021 AA Accounts for a dormant company made up to 31 March 2021
07 Apr 2021 CS01 Confirmation statement made on 26 March 2021 with no updates
25 Feb 2021 AA Accounts for a dormant company made up to 31 March 2020
30 Mar 2020 CS01 Confirmation statement made on 26 March 2020 with no updates
06 Dec 2019 AA Accounts for a dormant company made up to 31 March 2019
26 Mar 2019 CS01 Confirmation statement made on 26 March 2019 with updates
09 May 2018 AA Accounts for a dormant company made up to 31 March 2018
28 Mar 2018 CS01 Confirmation statement made on 27 March 2018 with no updates
08 Feb 2018 AP01 Appointment of Mr Michael Barry Spencer as a director on 2 February 2018
08 Feb 2018 AP01 Appointment of Ms Silvia Luciani as a director on 2 February 2018
07 Feb 2018 CH01 Director's details changed for Reginald James Peacock on 2 February 2018
07 Feb 2018 CH01 Director's details changed for Kathleen Evans on 2 February 2018
06 Feb 2018 AP01 Appointment of Mrs Frances Rose Basset as a director on 2 February 2018
06 Feb 2018 TM01 Termination of appointment of Brian Vincent Street as a director on 2 February 2018
01 Feb 2018 AD01 Registered office address changed from C/O Period Property Management Chester Court 3 Sussex Square Brighton East Sussex BN2 7GT United Kingdom to 111 Marine Parade Brighton BN2 1AT on 1 February 2018