Advanced company searchLink opens in new window

EPIC PROJECTS LIMITED

Company number 09533326

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)
18 Aug 2021 CS01 Confirmation statement made on 1 April 2021 with updates
01 Apr 2021 SOAS(A) Voluntary strike-off action has been suspended
23 Mar 2021 GAZ1(A) First Gazette notice for voluntary strike-off
16 Mar 2021 DS01 Application to strike the company off the register
11 Nov 2020 AD01 Registered office address changed from Moorgate House King Street Newton Abbot Devon TQ12 2LG United Kingdom to 1st Floor, Units 3 & 4 Cranmere Court Lustleigh Close Matford Business Park Exeter Devon EX2 8PW on 11 November 2020
13 May 2020 AA Accounts for a dormant company made up to 30 April 2020
06 Apr 2020 CS01 Confirmation statement made on 1 April 2020 with updates
18 Mar 2020 PSC07 Cessation of Rupert William James Critchley as a person with significant control on 9 March 2020
18 Mar 2020 TM01 Termination of appointment of Rupert William James Critchley as a director on 9 March 2020
17 Mar 2020 PSC04 Change of details for Mr Darren Kerry Dinnage as a person with significant control on 9 March 2020
14 May 2019 AA Accounts for a dormant company made up to 30 April 2019
08 Apr 2019 CS01 Confirmation statement made on 1 April 2019 with updates
05 Apr 2019 PSC07 Cessation of Parke Rivers Properties Limited as a person with significant control on 18 April 2018
05 Apr 2019 PSC01 Notification of Darren Kerry Dinnage as a person with significant control on 18 April 2018
05 Apr 2019 PSC01 Notification of Rupert William Critchley as a person with significant control on 18 April 2018
05 Apr 2019 PSC07 Cessation of Easy2Let Limited as a person with significant control on 18 April 2018
05 Dec 2018 AA Accounts for a dormant company made up to 30 April 2018
18 Apr 2018 CS01 Confirmation statement made on 1 April 2018 with updates
11 Apr 2018 AP01 Appointment of Dr Rupert William James Critchley as a director on 19 February 2018
10 Apr 2018 TM01 Termination of appointment of Michael Richard Brankin-Frisby as a director on 19 February 2018
27 Mar 2018 CH01 Director's details changed for Mr Darren Kerry Dinnage on 27 March 2018
23 Jan 2018 AA Accounts for a dormant company made up to 30 April 2017
24 Apr 2017 CS01 Confirmation statement made on 1 April 2017 with updates
22 Jul 2016 CH01 Director's details changed for Mr Michael Richard Brankin-Frisby on 20 June 2016
03 Jun 2016 AA Accounts for a dormant company made up to 30 April 2016