- Company Overview for EPICPATH LIMITED (02799834)
- Filing history for EPICPATH LIMITED (02799834)
- People for EPICPATH LIMITED (02799834)
- More for EPICPATH LIMITED (02799834)
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 |