Advanced company searchLink opens in new window

EPIC PARTNERS

Company number 07487367

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)
07 Mar 2024 AP01 Appointment of Mr Kingstun Levi Barrett Nelson as a director on 22 January 2024
13 Jan 2024 CS01 Confirmation statement made on 19 December 2023 with no updates
12 Jan 2024 AD02 Register inspection address has been changed from 27-31 Carlton Road Carlton Road Business Centre Nottingham NG3 2DG Great Britain to The Oliver Hind Youth Club Edale Road Nottingham NG2 4HT
11 Jan 2024 TM01 Termination of appointment of Eloise Hope Jennings as a director on 17 October 2023
11 Jan 2024 AP01 Appointment of Neghat Nawaz Khan as a director on 17 October 2023
12 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
28 Apr 2023 AD01 Registered office address changed from Carlton Road Business Centre 27-31 Carlton Road Nottingham Nottinghamshire NG3 2DG United Kingdom to The Oliver Hind Youth Club Edale Road Nottingham NG2 4HT on 28 April 2023
13 Jan 2023 TM01 Termination of appointment of Christopher Goldthorpe as a director on 12 January 2023
19 Dec 2022 CS01 Confirmation statement made on 19 December 2022 with no updates
21 Oct 2022 AA Total exemption full accounts made up to 31 March 2022
02 Aug 2022 AP01 Appointment of Ms Eloise Hope Jennings as a director on 19 July 2022
02 Aug 2022 AP01 Appointment of Mrs Deborah Joyce Heath French as a director on 19 July 2022
31 Jul 2022 AP01 Appointment of Mrs Helen Clare Stevens as a director on 19 July 2022
04 May 2022 AP01 Appointment of Mr Christopher Goldthorpe as a director on 19 April 2022
21 Apr 2022 AP01 Appointment of Mr Antony Macdonald Rhodes as a director on 19 April 2022
20 Apr 2022 TM01 Termination of appointment of Rhonda Wattley as a director on 19 April 2022
21 Dec 2021 CS01 Confirmation statement made on 19 December 2021 with no updates
15 Sep 2021 AA Total exemption full accounts made up to 31 March 2021
31 Aug 2021 TM01 Termination of appointment of Lucy Christine Auma-Okia as a director on 17 August 2021
27 Jan 2021 CS01 Confirmation statement made on 19 December 2020 with no updates
19 Nov 2020 AP01 Appointment of Ms Rhonda Wattley as a director on 13 October 2020
19 Nov 2020 AP01 Appointment of Ms Lucy Christine Auma-Okia as a director on 13 October 2020
19 Nov 2020 TM01 Termination of appointment of Paul David Worley as a director on 18 May 2020
08 Oct 2020 AA Total exemption full accounts made up to 31 March 2020
06 Oct 2020 AP01 Appointment of Ms Jo Temple as a director on 14 February 2019