Advanced company searchLink opens in new window

EPICUREAN DAIRY (UK) LIMITED

Company number 07614134

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)
12 Apr 2024 AA Full accounts made up to 31 March 2023
09 Nov 2023 CS01 Confirmation statement made on 29 October 2023 with no updates
12 Jul 2023 TM01 Termination of appointment of Ofer Shenhav as a director on 7 July 2023
12 Jul 2023 TM01 Termination of appointment of Amelia Alice Harvey as a director on 7 July 2023
12 Jul 2023 TM01 Termination of appointment of Michael Brian Harrod as a director on 7 July 2023
05 Jan 2023 AA Group of companies' accounts made up to 31 March 2022
08 Dec 2022 CS01 Confirmation statement made on 29 October 2022 with no updates
07 Jan 2022 AA Group of companies' accounts made up to 31 March 2021
15 Nov 2021 CS01 Confirmation statement made on 29 October 2021 with no updates
14 Apr 2021 AA Group of companies' accounts made up to 31 March 2020
02 Dec 2020 CS01 Confirmation statement made on 29 October 2020 with no updates
21 Aug 2020 MR01 Registration of charge 076141340002, created on 3 August 2020
01 Jun 2020 AD01 Registered office address changed from Huckletree West Media Works White City Place, 191 Wood Lane London W12 7FP England to 3rd Floor, Westworks Building White City Place 195 Wood Lane London W12 7FQ on 1 June 2020
11 Dec 2019 AA Full accounts made up to 31 March 2019
29 Oct 2019 CS01 Confirmation statement made on 29 October 2019 with no updates
21 Aug 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
21 Aug 2019 CC04 Statement of company's objects
31 Oct 2018 MR01 Registration of charge 076141340001, created on 25 October 2018
30 Oct 2018 PSC08 Notification of a person with significant control statement
30 Oct 2018 PSC07 Cessation of Epicurean Dairy Uk Holdings Ltd as a person with significant control on 30 October 2018
29 Oct 2018 SH01 Statement of capital following an allotment of shares on 1 May 2018
  • GBP 10,593
29 Oct 2018 CS01 Confirmation statement made on 29 October 2018 with updates
18 Sep 2018 TM01 Termination of appointment of Angus Allan as a director on 14 September 2018
18 Sep 2018 AA Accounts for a small company made up to 31 March 2018
19 Jun 2018 AP01 Appointment of Mr Mark Alan Hamilton as a director on 2 May 2018