Advanced company searchLink opens in new window

EPITOME7 LTD

Company number 10462315

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)
13 Dec 2023 CS01 Confirmation statement made on 3 November 2023 with no updates
20 Oct 2023 AD01 Registered office address changed from 27 Flat 4 Sunniholme Court London CR2 6LJ England to Sunniholme Court Flat 4 London CR2 6LJ on 20 October 2023
20 Oct 2023 AD01 Registered office address changed from 4 Warham Road South Croydon CR2 6LJ United Kingdom to 27 Flat 4 Sunniholme Court London CR2 6LJ on 20 October 2023
22 Aug 2023 AA Micro company accounts made up to 30 November 2022
03 Nov 2022 CS01 Confirmation statement made on 3 November 2022 with no updates
17 Aug 2022 AA Total exemption full accounts made up to 30 November 2021
17 Aug 2022 AA Total exemption full accounts made up to 30 November 2020
17 Aug 2022 AA Total exemption full accounts made up to 30 November 2019
17 Aug 2022 CS01 Confirmation statement made on 3 November 2021 with no updates
17 Aug 2022 CS01 Confirmation statement made on 3 November 2020 with no updates
17 Aug 2022 RT01 Administrative restoration application
13 Apr 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
26 Jan 2021 GAZ1 First Gazette notice for compulsory strike-off
25 Nov 2019 CS01 Confirmation statement made on 3 November 2019 with no updates
09 May 2019 AA Micro company accounts made up to 30 November 2018
27 Feb 2019 AD01 Registered office address changed from 5 Ivegate Yeadon Leeds LS19 7RE United Kingdom to 4 Warham Road South Croydon CR2 6LJ on 27 February 2019
19 Nov 2018 CS01 Confirmation statement made on 3 November 2018 with no updates
15 Jun 2018 AA Micro company accounts made up to 30 November 2017
09 May 2018 CH01 Director's details changed for Mr Sanchi Gordon on 9 May 2018
09 May 2018 PSC04 Change of details for Mr Sanchi Gordon as a person with significant control on 9 May 2018
05 Mar 2018 AD01 Registered office address changed from 61 Lyndhurst Avenue London SW16 4UG United Kingdom to 5 Ivegate Yeadon Leeds LS19 7RE on 5 March 2018
08 Nov 2017 CS01 Confirmation statement made on 3 November 2017 with no updates
04 Nov 2016 NEWINC Incorporation
Statement of capital on 2016-11-04
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted