EPIC (BALLARD) LIMITED
Status | ACTIVE |
Company No. | 03399036 |
Category | Private Limited Company |
Incorporated | 04 Jul 1997 |
Age | 26 years, 9 months, 25 days |
Jurisdiction | England Wales |
SUMMARY
EPIC (BALLARD) LIMITED is an active private limited company with number 03399036. It was incorporated 26 years, 9 months, 25 days ago, on 04 July 1997. The company address is Gable House Gable House, London, N3 3LF.
Company Fillings
Accounts with accounts type dormant
Date: 13 Nov 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 07 Jul 2023
Action Date: 04 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-04
Documents
Accounts with accounts type total exemption full
Date: 14 Dec 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 05 Aug 2022
Action Date: 04 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-04
Documents
Accounts with accounts type dormant
Date: 30 Aug 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 13 Jul 2021
Action Date: 04 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-04
Documents
Accounts with accounts type dormant
Date: 17 Dec 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 18 Aug 2020
Action Date: 04 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-04
Documents
Confirmation statement with updates
Date: 05 Jul 2019
Action Date: 04 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-04
Documents
Accounts with accounts type dormant
Date: 05 Jun 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Accounts with accounts type dormant
Date: 06 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with updates
Date: 19 Jul 2018
Action Date: 04 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-04
Documents
Accounts with accounts type dormant
Date: 06 Oct 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 25 Jul 2017
Action Date: 04 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-04
Documents
Change to a person with significant control
Date: 25 Jul 2017
Action Date: 01 Jul 2016
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Epic Uk Limited
Change date: 2016-07-01
Documents
Accounts with accounts type dormant
Date: 11 Oct 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Confirmation statement with updates
Date: 25 Jul 2016
Action Date: 04 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-04
Documents
Change person director company with change date
Date: 10 Mar 2016
Action Date: 17 Feb 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-02-17
Officer name: Mr Michael Isaac Martin Elghanayan
Documents
Accounts with accounts type dormant
Date: 03 Oct 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Jul 2015
Action Date: 04 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-04
Documents
Change person director company with change date
Date: 08 Jul 2015
Action Date: 18 Nov 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-11-18
Officer name: Mr Michael Isaac Martin Elghanayan
Documents
Accounts with accounts type dormant
Date: 22 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Sep 2014
Action Date: 04 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-04
Documents
Appoint person secretary company with name date
Date: 16 Jul 2014
Action Date: 20 Jun 2014
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2014-06-20
Officer name: Mr Mahbubul Alam
Documents
Termination secretary company with name termination date
Date: 16 Jul 2014
Action Date: 20 Jun 2014
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2014-06-20
Officer name: Annabelle Karen Moonshine
Documents
Accounts with accounts type dormant
Date: 20 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Jul 2013
Action Date: 04 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-04
Documents
Legacy
Date: 12 Mar 2013
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
Documents
Accounts with accounts type dormant
Date: 26 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Jul 2012
Action Date: 04 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-04
Documents
Change person secretary company with change date
Date: 24 Apr 2012
Action Date: 01 Dec 2011
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2011-12-01
Officer name: Annabelle Karen Moonshine
Documents
Accounts with accounts type dormant
Date: 13 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Jul 2011
Action Date: 04 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-04
Documents
Accounts with accounts type dormant
Date: 14 Sep 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Jul 2010
Action Date: 04 Jul 2010
Category: Annual-return
Type: AR01
Made up date: 2010-07-04
Documents
Legacy
Date: 23 Apr 2010
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 7
Documents
Accounts with accounts type dormant
Date: 05 Nov 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 21 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 04/07/09; full list of members
Documents
Accounts with accounts type dormant
Date: 17 Oct 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 23 Jul 2008
Category: Annual-return
Type: 363a
Description: Return made up to 04/07/08; full list of members
Documents
Legacy
Date: 23 Jul 2007
Category: Annual-return
Type: 363a
Description: Return made up to 04/07/07; full list of members
Documents
Accounts with accounts type dormant
Date: 25 Jan 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 17 Jul 2006
Category: Annual-return
Type: 363a
Description: Return made up to 04/07/06; full list of members
Documents
Accounts with accounts type dormant
Date: 31 Oct 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 02 Aug 2005
Category: Annual-return
Type: 363a
Description: Return made up to 04/07/05; full list of members
Documents
Accounts with accounts type dormant
Date: 30 Oct 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 28 Oct 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 01 Sep 2004
Category: Annual-return
Type: 363a
Description: Return made up to 04/07/04; full list of members
Documents
Legacy
Date: 07 Jun 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 03 Jun 2004
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 03 Jun 2004
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Resolution
Date: 21 May 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 06 May 2004
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 05 Aug 2003
Category: Annual-return
Type: 363a
Description: Return made up to 04/07/03; full list of members
Documents
Accounts with accounts type dormant
Date: 17 Jan 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 12 Sep 2002
Category: Annual-return
Type: 363a
Description: Return made up to 04/07/02; full list of members
Documents
Accounts with accounts type dormant
Date: 30 Oct 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 26 Sep 2001
Category: Annual-return
Type: 363a
Description: Return made up to 04/07/01; full list of members
Documents
Legacy
Date: 19 Sep 2001
Category: Capital
Type: 88(2)R
Description: Ad 31/07/97--------- £ si 98@1
Documents
Legacy
Date: 10 Jul 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Resolution
Date: 13 Dec 2000
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 29 Nov 2000
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type dormant
Date: 29 Nov 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Legacy
Date: 17 Nov 2000
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 24 Oct 2000
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 13 Sep 2000
Category: Annual-return
Type: 363s
Description: Return made up to 04/07/00; full list of members
Documents
Legacy
Date: 19 May 2000
Category: Address
Type: 287
Description: Registered office changed on 19/05/00 from: ingle shamash & co conduit street london W1R 9TG
Documents
Legacy
Date: 18 Jan 2000
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 07 Jan 2000
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 07 Jan 2000
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 04 Oct 1999
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/07/99 to 31/12/99
Documents
Legacy
Date: 04 Oct 1999
Category: Address
Type: 287
Description: Registered office changed on 04/10/99 from: 54 grosvenor street london W1X 9FH
Documents
Restoration order of court
Date: 07 Sep 1999
Category: Restoration
Type: AC92
Documents
Accounts with accounts type full
Date: 07 Sep 1999
Action Date: 31 Jul 1998
Category: Accounts
Type: AA
Made up date: 1998-07-31
Documents
Legacy
Date: 07 Sep 1999
Category: Annual-return
Type: 363s
Description: Return made up to 04/07/98; full list of members
Documents
Legacy
Date: 07 Sep 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 07 Sep 1999
Category: Annual-return
Type: 363a
Description: Return made up to 04/07/99; no change of members
Documents
Legacy
Date: 26 Nov 1997
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 26 Nov 1997
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Resolution
Date: 24 Nov 1997
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 28 Oct 1997
Category: Address
Type: 287
Description: Registered office changed on 28/10/97 from: 31 brechin place london SW7 4QD
Documents
Legacy
Date: 24 Oct 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Certificate change of name company
Date: 16 Oct 1997
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed holaw (402) LIMITED\certificate issued on 17/10/97
Documents
Legacy
Date: 16 Oct 1997
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 16 Oct 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 17 Jul 1997
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 09 Jul 1997
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 09 Jul 1997
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 09 Jul 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 09 Jul 1997
Category: Address
Type: 287
Description: Registered office changed on 09/07/97 from: 84 temple chambers temple avenue london EC4Y 0HP
Documents
Some Companies
QUEENS BUILDINGS,MIRFIELD,WF14 8LX
Number: | 02941208 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 SOPWITH CRESCENT,ESSEX,SS11 8YU
Number: | 03139248 |
Status: | ACTIVE |
Category: | Private Limited Company |
50 STARFIELD CLOSE,IPSWICH,IP4 5JQ
Number: | 08338802 |
Status: | ACTIVE |
Category: | Private Limited Company |
114 ACACIA DRIVE,TELFORD,TF1 6XN
Number: | 10409748 |
Status: | ACTIVE |
Category: | Private Limited Company |
14 WILTON ROAD,WILTSHIRE,SP2 7EE
Number: | 00694179 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O COLE MARIE PARTNERS LIMITED PRIORY HOUSE,REIGATE,RH2 9AE
Number: | 10714498 |
Status: | ACTIVE |
Category: | Private Limited Company |