Advanced company searchLink opens in new window

EPSICA LTD

Company number 12658267

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)
25 Oct 2023 AA Micro company accounts made up to 5 April 2023
20 Jun 2023 CS01 Confirmation statement made on 7 June 2023 with no updates
02 Nov 2022 AD01 Registered office address changed from 8 Tideys Mill Patridge Green Horsham RH13 8WD United Kingdom to Unit 14 Brenton Business Complex Bury Lancashire BL9 7BE on 2 November 2022
03 Oct 2022 AA Micro company accounts made up to 5 April 2022
09 Aug 2022 CS01 Confirmation statement made on 7 June 2022 with no updates
12 Oct 2021 AA Micro company accounts made up to 5 April 2021
15 Jun 2021 PSC07 Cessation of Steven James Pyper as a person with significant control on 5 October 2020
15 Jun 2021 PSC01 Notification of Alfred Redulfin as a person with significant control on 5 October 2020
07 Jun 2021 CS01 Confirmation statement made on 7 June 2021 with updates
10 Apr 2021 AA01 Previous accounting period shortened from 30 June 2021 to 5 April 2021
05 Oct 2020 CERTNM Company name changed bramblestrings LTD\certificate issued on 05/10/20
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-10-05
21 Aug 2020 TM01 Termination of appointment of Steven James Pyper as a director on 19 August 2020
21 Aug 2020 AP01 Appointment of Mr Alfred Redulfin as a director on 19 August 2020
23 Jul 2020 AD01 Registered office address changed from 38 Eastbrook Corby NN18 9BN United Kingdom to 8 Tideys Mill Patridge Green Horsham RH13 8WD on 23 July 2020
09 Jun 2020 NEWINC Incorporation
Statement of capital on 2020-06-09
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted