Advanced company searchLink opens in new window

EPIC SPIRITS LIMITED

Company number 10601590

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)
26 Apr 2024 AD01 Registered office address changed from Seymour Chambers 92 London Road Liverpool Merseyside L3 5NW England to 25 Croft Business Park Bromborough Wirral CH62 3QL on 26 April 2024
11 Apr 2024 PSC01 Notification of Jonpaul Stanhope as a person with significant control on 4 April 2024
11 Apr 2024 PSC07 Cessation of Peter Golightly as a person with significant control on 4 April 2024
11 Apr 2024 TM01 Termination of appointment of Peter Golightly as a director on 4 April 2024
21 Feb 2024 CS01 Confirmation statement made on 5 February 2024 with updates
19 Dec 2023 AP01 Appointment of Mr Jonpaul Stanhope as a director on 16 December 2023
19 Dec 2023 TM01 Termination of appointment of Eric Healing as a director on 16 December 2023
19 Dec 2023 PSC07 Cessation of Eric Healing as a person with significant control on 16 December 2023
13 Dec 2023 AA Unaudited abridged accounts made up to 31 March 2023
07 Feb 2023 CS01 Confirmation statement made on 5 February 2023 with no updates
06 Jan 2023 AA Unaudited abridged accounts made up to 31 March 2022
22 Mar 2022 AA Unaudited abridged accounts made up to 31 March 2021
10 Feb 2022 CS01 Confirmation statement made on 5 February 2022 with no updates
23 Dec 2021 AA01 Previous accounting period shortened from 31 March 2021 to 30 March 2021
25 Feb 2021 AA Unaudited abridged accounts made up to 31 March 2020
09 Feb 2021 CS01 Confirmation statement made on 5 February 2021 with no updates
29 Apr 2020 CS01 Confirmation statement made on 5 February 2020 with no updates
18 Oct 2019 AA Unaudited abridged accounts made up to 31 March 2019
14 Mar 2019 CS01 Confirmation statement made on 5 February 2019 with no updates
06 Nov 2018 AA Unaudited abridged accounts made up to 31 March 2018
02 Jul 2018 AA01 Previous accounting period extended from 28 February 2018 to 31 March 2018
22 Feb 2018 CS01 Confirmation statement made on 5 February 2018 with updates
12 Jun 2017 AD01 Registered office address changed from 38 Stanley Avenue Higher Bebington Wirral CH63 5QF United Kingdom to Seymour Chambers 92 London Road Liverpool Merseyside L3 5NW on 12 June 2017
06 Feb 2017 NEWINC Incorporation
Statement of capital on 2017-02-06
  • GBP 2