- Company Overview for EPIC PARTNERS (07487367)
- Filing history for EPIC PARTNERS (07487367)
- People for EPIC PARTNERS (07487367)
- More for EPIC PARTNERS (07487367)
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) |
---|---|---|---|
31 Jan 2020 | AP01 | Appointment of Ms Emma Jane Lucas as a director on 28 January 2020 | |
19 Dec 2019 | CS01 | Confirmation statement made on 19 December 2019 with no updates | |
30 Oct 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
05 Sep 2019 | TM01 | Termination of appointment of Kelly Louise Lee as a director on 26 July 2019 | |
04 Sep 2019 | TM01 | Termination of appointment of Claire Jane Paparozzi as a director on 5 July 2019 | |
04 Sep 2019 | TM01 | Termination of appointment of Sharon Ann O'connor as a director on 26 July 2019 | |
02 Jan 2019 | CS01 | Confirmation statement made on 20 December 2018 with no updates | |
02 Jan 2019 | AD01 | Registered office address changed from The Shop, Carlton Road Business Centre 27-31 Carlton Road Nottingham NG3 2DG England to Carlton Road Business Centre 27-31 Carlton Road Nottingham Nottinghamshire NG3 2DG on 2 January 2019 | |
02 Jan 2019 | TM01 | Termination of appointment of Josephine Irene Bradley as a director on 16 November 2018 | |
31 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
20 Dec 2017 | CS01 | Confirmation statement made on 20 December 2017 with no updates | |
20 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
13 Dec 2017 | AD01 | Registered office address changed from Blue Bell Hill Primary School Gordon Road St Anns Nottingham Nottinghamshire NG3 2LE to The Shop, Carlton Road Business Centre 27-31 Carlton Road Nottingham NG3 2DG on 13 December 2017 | |
24 Feb 2017 | CH01 | Director's details changed for Claire Jane Wilkinson on 8 August 2016 | |
24 Feb 2017 | TM01 | Termination of appointment of Rebecca Meredith as a director on 24 February 2017 | |
23 Jan 2017 | CS01 | Confirmation statement made on 10 January 2017 with updates | |
19 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
14 Mar 2016 | AP01 | Appointment of Mrs Kelly Louise Lee as a director on 1 February 2016 | |
05 Feb 2016 | AR01 | Annual return made up to 10 January 2016 no member list | |
05 Feb 2016 | CH01 | Director's details changed for Jane Swingler on 1 September 2015 | |
05 Feb 2016 | CH01 | Director's details changed for Mrs Josephine Irene Bradley on 1 September 2015 | |
05 Feb 2016 | CH01 | Director's details changed for Andrew Paul Sloan on 1 September 2015 | |
29 Jan 2016 | AP01 | Appointment of Sharon Ann O'connor as a director on 14 January 2016 | |
21 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
24 Mar 2015 | AR01 | Annual return made up to 10 January 2015 no member list |