Advanced company searchLink opens in new window

EPIK ENTERPRISES LIMITED

Company number 12347352

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)
04 Dec 2023 CS01 Confirmation statement made on 3 December 2023 with no updates
22 Nov 2023 AA Micro company accounts made up to 28 February 2023
11 Apr 2023 AA Micro company accounts made up to 28 February 2022
20 Feb 2023 CS01 Confirmation statement made on 3 December 2022 with no updates
20 Feb 2023 PSC07 Cessation of Alexander Henry Brooke as a person with significant control on 1 January 2021
20 Feb 2023 PSC01 Notification of Alexander Henry Brooke as a person with significant control on 1 January 2021
20 Feb 2023 PSC07 Cessation of Adam Matthew Hempenstall as a person with significant control on 1 January 2021
14 Dec 2021 DISS40 Compulsory strike-off action has been discontinued
13 Dec 2021 CS01 Confirmation statement made on 3 December 2021 with no updates
13 Dec 2021 AA Micro company accounts made up to 28 February 2021
20 Nov 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
02 Nov 2021 GAZ1 First Gazette notice for compulsory strike-off
09 Feb 2021 CS01 Confirmation statement made on 3 December 2020 with updates
09 Feb 2021 PSC01 Notification of Marcus Weedon as a person with significant control on 1 January 2021
09 Feb 2021 AP01 Appointment of Mr John Michael Burgess as a director on 1 January 2021
09 Feb 2021 AP01 Appointment of Mr Alexander Henry Brooke as a director on 1 January 2021
09 Feb 2021 TM01 Termination of appointment of Adam Matthew Hempenstall as a director on 1 January 2021
02 Feb 2021 AD01 Registered office address changed from , 55 Kentish Town Road Camden Town, London, NW1 8NX, United Kingdom to Lower Ground 04, Edinburgh House 154 - 182 Kennington Lane London SE11 5DP on 2 February 2021
14 Dec 2020 AA01 Current accounting period extended from 31 December 2020 to 28 February 2021
27 Jul 2020 AP01 Appointment of Mr Marcus Weedon as a director on 27 July 2020
19 Dec 2019 PSC01 Notification of Adam Matthew Hempenstall as a person with significant control on 17 December 2019
17 Dec 2019 AP01 Appointment of Mr Adam Matthew Hempenstall as a director on 17 December 2019
17 Dec 2019 AD01 Registered office address changed from , Woodberry House 2 Woodberry Grove, Finchley, London, N12 0DR, United Kingdom to Lower Ground 04, Edinburgh House 154 - 182 Kennington Lane London SE11 5DP on 17 December 2019
17 Dec 2019 TM01 Termination of appointment of Michael Duke as a director on 17 December 2019
17 Dec 2019 PSC07 Cessation of Fd Secretarial Ltd as a person with significant control on 17 December 2019