Advanced company searchLink opens in new window

EPISTEME GROUP LIMITED

Company number 10884861

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)
06 Jan 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
19 Dec 2023 GAZ1 First Gazette notice for compulsory strike-off
11 Oct 2023 DISS40 Compulsory strike-off action has been discontinued
10 Oct 2023 AA Micro company accounts made up to 30 July 2022
09 Sep 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
08 Aug 2023 GAZ1 First Gazette notice for compulsory strike-off
16 Jan 2023 TM01 Termination of appointment of Andrew Berry as a director on 1 January 2023
16 Jan 2023 AP01 Appointment of Mr Christopher Hill as a director on 1 January 2023
16 Jan 2023 AD01 Registered office address changed from 49a Hewell Road Barnt Green Birmingham B45 8NL England to Saxon Business Park Hanbury Road Stoke Prior Bromsgrove B60 4AD on 16 January 2023
28 Jul 2022 AA Micro company accounts made up to 30 July 2021
24 Jun 2022 CERTNM Company name changed craft street social LIMITED\certificate issued on 24/06/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-04-01
24 Jun 2022 AD01 Registered office address changed from Unit 10, the Icc Centenary Square Birmingham B1 2EA England to 49a Hewell Road Barnt Green Birmingham B45 8NL on 24 June 2022
29 Apr 2022 AA01 Previous accounting period shortened from 31 July 2021 to 30 July 2021
13 Aug 2021 CS01 Confirmation statement made on 15 July 2021 with no updates
13 Aug 2021 AP01 Appointment of Mr Andrew Berry as a director on 1 August 2021
13 Aug 2021 PSC01 Notification of Andrew Berry as a person with significant control on 1 August 2021
13 Aug 2021 PSC07 Cessation of Sam Andrew Michael Morgan as a person with significant control on 1 August 2021
13 Aug 2021 TM01 Termination of appointment of Sam Andrew Michael Morgan as a director on 1 August 2021
13 Aug 2021 AD01 Registered office address changed from Unit 1, the Icc Centenary Square Birmingham B1 2EA England to Unit 10, the Icc Centenary Square Birmingham B1 2EA on 13 August 2021
29 Apr 2021 AA Micro company accounts made up to 31 July 2020
15 Jul 2020 CS01 Confirmation statement made on 15 July 2020 with no updates
03 Jun 2020 CS01 Confirmation statement made on 3 June 2020 with updates
03 Jun 2020 PSC01 Notification of Sam Andrew Michael Morgan as a person with significant control on 10 March 2020
03 Jun 2020 PSC09 Withdrawal of a person with significant control statement on 3 June 2020
18 May 2020 CH01 Director's details changed for Mr Samuel Andrew Michael Morgan on 18 May 2020