EPIONE WELLBEING CENTRE LTD
Status | ACTIVE |
Company No. | 04022199 |
Category | |
Incorporated | 27 Jun 2000 |
Age | 23 years, 11 months, 8 days |
Jurisdiction | England Wales |
SUMMARY
EPIONE WELLBEING CENTRE LTD is an active with number 04022199. It was incorporated 23 years, 11 months, 8 days ago, on 27 June 2000. The company address is 1160 High Road, London, N20 0RA.
Company Fillings
Accounts with accounts type micro entity
Date: 03 Jan 2024
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Gazette filings brought up to date
Date: 16 Dec 2023
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 23 Aug 2023
Action Date: 27 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-27
Documents
Accounts with accounts type micro entity
Date: 16 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 02 Aug 2022
Action Date: 27 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-27
Documents
Accounts with accounts type total exemption full
Date: 13 Jan 2022
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Gazette filings brought up to date
Date: 14 Dec 2021
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 06 Aug 2021
Action Date: 27 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-27
Documents
Accounts with accounts type total exemption full
Date: 01 Jun 2021
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Gazette filings brought up to date
Date: 23 Apr 2021
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 09 Sep 2020
Action Date: 27 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-27
Documents
Termination director company with name termination date
Date: 09 Sep 2020
Action Date: 05 Jan 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-01-05
Officer name: Dominique Bliss
Documents
Accounts with accounts type total exemption full
Date: 26 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 12 Sep 2019
Action Date: 27 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-27
Documents
Change registered office address company with date old address new address
Date: 03 Sep 2019
Action Date: 03 Sep 2019
Category: Address
Type: AD01
Old address: Haringey Grove Community Centre Denmark Road London N8 0DZ
Change date: 2019-09-03
New address: 1160 High Road London N20 0RA
Documents
Accounts with accounts type total exemption full
Date: 15 May 2019
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Termination director company with name termination date
Date: 07 Mar 2019
Action Date: 01 Mar 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-03-01
Officer name: Kalliopi Messiou
Documents
Confirmation statement with no updates
Date: 30 Aug 2018
Action Date: 27 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-27
Documents
Resolution
Date: 02 Jul 2018
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Termination director company with name termination date
Date: 23 Apr 2018
Action Date: 30 Jun 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Eugenia Christofidou
Termination date: 2017-06-30
Documents
Accounts with accounts type total exemption full
Date: 20 Apr 2018
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Termination director company with name termination date
Date: 19 Apr 2018
Action Date: 18 Sep 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michaelitsa Taliadorou
Termination date: 2017-09-18
Documents
Change account reference date company previous shortened
Date: 27 Nov 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA01
Made up date: 2017-02-28
New date: 2016-12-31
Documents
Termination director company with name termination date
Date: 15 Nov 2017
Action Date: 02 Oct 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Christina Christou
Termination date: 2017-10-02
Documents
Notification of a person with significant control statement
Date: 16 Oct 2017
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
Confirmation statement with no updates
Date: 13 Jul 2017
Action Date: 27 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-27
Documents
Appoint person director company with name
Date: 13 Jul 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Panayiota Georgiou
Documents
Appoint person director company with name date
Date: 13 Jul 2017
Action Date: 22 Jun 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-06-22
Officer name: Mrs Panayiota Georgiou
Documents
Appoint person director company with name date
Date: 13 Jul 2017
Action Date: 22 Jun 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-06-22
Officer name: Mrs Dominique Bliss
Documents
Accounts with accounts type total exemption full
Date: 28 Mar 2017
Action Date: 29 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-29
Documents
Change account reference date company previous shortened
Date: 23 Dec 2016
Action Date: 29 Feb 2016
Category: Accounts
Type: AA01
New date: 2016-02-29
Made up date: 2016-03-30
Documents
Annual return company with made up date no member list
Date: 17 Aug 2016
Action Date: 27 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-27
Documents
Accounts with accounts type total exemption full
Date: 26 May 2016
Action Date: 30 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-30
Documents
Change account reference date company previous shortened
Date: 31 Dec 2015
Action Date: 30 Mar 2015
Category: Accounts
Type: AA01
Made up date: 2015-03-31
New date: 2015-03-30
Documents
Annual return company with made up date no member list
Date: 28 Sep 2015
Action Date: 27 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-27
Documents
Termination director company with name termination date
Date: 28 Sep 2015
Action Date: 28 Sep 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-09-28
Officer name: Katerina Petrou
Documents
Termination secretary company with name termination date
Date: 28 Sep 2015
Action Date: 28 Sep 2015
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2015-09-28
Officer name: Katerina Petrou
Documents
Appoint person director company with name date
Date: 28 Apr 2015
Action Date: 21 Oct 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Eugenia Christofidou
Appointment date: 2013-10-21
Documents
Termination director company with name termination date
Date: 28 Apr 2015
Action Date: 01 Jan 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-01-01
Officer name: Panayiota Azar
Documents
Accounts with accounts type total exemption full
Date: 07 Apr 2015
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Termination director company with name termination date
Date: 19 Jan 2015
Action Date: 05 Jan 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Nina Theodoulou
Termination date: 2015-01-05
Documents
Appoint person director company with name date
Date: 02 Oct 2014
Action Date: 21 Oct 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Christina Christou
Appointment date: 2013-10-21
Documents
Annual return company with made up date no member list
Date: 02 Oct 2014
Action Date: 27 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-27
Documents
Change registered office address company with date old address new address
Date: 02 Oct 2014
Action Date: 02 Oct 2014
Category: Address
Type: AD01
Change date: 2014-10-02
New address: Haringey Grove Community Centre Denmark Road London N8 0DZ
Old address: Unit 2 Old Court Mews 311a Chase Road Southgate London N14 6JS
Documents
Appoint person director company with name date
Date: 02 Oct 2014
Action Date: 21 Oct 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Nina Theodoulou
Appointment date: 2013-10-21
Documents
Termination director company with name termination date
Date: 02 Oct 2014
Action Date: 03 Mar 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-03-03
Officer name: Tasoulla Kareclas
Documents
Appoint person director company with name
Date: 12 Mar 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Theodosia Stylianou
Documents
Accounts with accounts type full
Date: 04 Jan 2014
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Termination director company with name
Date: 06 Nov 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Eleni Doumassiou
Documents
Termination director company with name
Date: 06 Nov 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Christina Lampropoulou
Documents
Termination director company with name
Date: 06 Nov 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Elisavet Vasileiou
Documents
Termination director company with name
Date: 06 Nov 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Fota Marathefti
Documents
Termination director company with name
Date: 22 Oct 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Nina Theodoulou
Documents
Termination director company with name
Date: 22 Oct 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Sophia Demetriades
Documents
Annual return company with made up date no member list
Date: 31 Jul 2013
Action Date: 27 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-27
Documents
Change person director company with change date
Date: 30 Jul 2013
Action Date: 27 Jun 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-06-27
Officer name: Mrs Panayiota Azar
Documents
Change person director company with change date
Date: 30 Jul 2013
Action Date: 27 Jun 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-06-27
Officer name: Aspasia Kyprianou
Documents
Change person secretary company with change date
Date: 30 Jul 2013
Action Date: 27 Jun 2013
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2013-06-27
Officer name: Mrs Katerina Petrou
Documents
Second filing of form with form type made up date
Date: 09 Nov 2012
Action Date: 27 Jun 2012
Category: Document-replacement
Sub Category: Annual-return
Type: RP04
Made up date: 2012-06-27
Form type: AR01
Documents
Termination director company with name
Date: 08 Nov 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Magda Antoniou
Documents
Change person director company with change date
Date: 06 Nov 2012
Action Date: 06 Nov 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-11-06
Officer name: Mrs Katerina Nicola
Documents
Accounts with accounts type full
Date: 23 Oct 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Change person director company with change date
Date: 23 Oct 2012
Action Date: 12 Feb 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-02-12
Officer name: Michaelitsa Andidorou
Documents
Termination secretary company with name
Date: 23 Oct 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Elisavet Vasileiou
Documents
Annual return company with made up date no member list
Date: 17 Jul 2012
Action Date: 27 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-27
Documents
Change person director company with change date
Date: 17 Jul 2012
Action Date: 27 Jun 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Christina Lampropoulou
Change date: 2012-06-27
Documents
Change person director company with change date
Date: 17 Jul 2012
Action Date: 27 Jun 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Sophia Demetriades
Change date: 2012-06-27
Documents
Change person director company with change date
Date: 17 Jul 2012
Action Date: 02 Jun 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-06-02
Officer name: Nina Theodoulou
Documents
Change person director company with change date
Date: 17 Jul 2012
Action Date: 27 Jun 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-06-27
Officer name: Eleni Doumassiou
Documents
Change person director company with change date
Date: 17 Jul 2012
Action Date: 27 Jun 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Elisavet Vasileiou
Change date: 2012-06-27
Documents
Change person director company with change date
Date: 17 Jul 2012
Action Date: 27 Jun 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Katerina Nicola
Change date: 2012-06-27
Documents
Change person secretary company with change date
Date: 17 Jul 2012
Action Date: 27 Jun 2012
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Katerina Petroll
Change date: 2012-06-27
Documents
Change person director company with change date
Date: 17 Jul 2012
Action Date: 27 Jun 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Kalliopi Messiou
Change date: 2012-06-27
Documents
Change person director company with change date
Date: 17 Jul 2012
Action Date: 27 Jun 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Tasoulla Kareclas
Change date: 2012-06-27
Documents
Change person director company with change date
Date: 17 Jul 2012
Action Date: 27 Jun 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-06-27
Officer name: Michaelitsa Andidorou
Documents
Change person director company with change date
Date: 17 Jul 2012
Action Date: 27 Jun 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-06-27
Officer name: Fota Marathefti
Documents
Annual return company with made up date
Date: 15 Aug 2011
Action Date: 27 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-27
Documents
Accounts with accounts type full
Date: 19 Jul 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Appoint person director company with name
Date: 19 Jul 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Aspasia Kyprianou
Documents
Appoint person secretary company with name
Date: 11 Feb 2011
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Katerina Petroll
Documents
Appoint person director company with name
Date: 11 Feb 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Panayiota Azar
Documents
Accounts with accounts type full
Date: 16 Aug 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date
Date: 29 Jul 2010
Action Date: 27 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-27
Documents
Appoint person director company with name
Date: 25 Jan 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Magda Antoniou
Documents
Accounts with accounts type full
Date: 24 Jul 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 04 Jul 2009
Category: Annual-return
Type: 363a
Description: Annual return made up to 27/06/09
Documents
Legacy
Date: 15 May 2009
Category: Officers
Type: 288b
Description: Appointment terminated director athena stylianou
Documents
Legacy
Date: 10 Mar 2009
Category: Officers
Type: 288b
Description: Appointment terminated director evgenia christofides
Documents
Legacy
Date: 10 Mar 2009
Category: Officers
Type: 288b
Description: Appointment terminated director diamanto demetriou
Documents
Legacy
Date: 26 Feb 2009
Category: Officers
Type: 288b
Description: Appointment terminated director alexandra antoni
Documents
Legacy
Date: 26 Feb 2009
Category: Officers
Type: 288b
Description: Appointment terminated director kyriaki georgiou
Documents
Legacy
Date: 26 Feb 2009
Category: Officers
Type: 288b
Description: Appointment terminated director annetta nathan
Documents
Legacy
Date: 26 Feb 2009
Category: Officers
Type: 288b
Description: Appointment terminated director julia petroyianni
Documents
Legacy
Date: 13 Feb 2009
Category: Officers
Type: 288a
Description: Director appointed tasoulla kareclas
Documents
Legacy
Date: 13 Feb 2009
Category: Officers
Type: 288a
Description: Director appointed kalliopi messiou
Documents
Legacy
Date: 27 Jan 2009
Category: Officers
Type: 288b
Description: Appointment terminated director panayiota stavrou
Documents
Legacy
Date: 18 Jul 2008
Category: Annual-return
Type: 363s
Description: Annual return made up to 27/06/08
Documents
Some Companies
BALCARRES DESIGN AND DEVELOPMENT LIMITED
9 RIVERSIDE AVENUE,WIGAN,WN1 3NU
Number: | 02395411 |
Status: | ACTIVE |
Category: | Private Limited Company |
HALL COTTAGE MAIN STREET,YORK,YO61 1DP
Number: | 08056935 |
Status: | ACTIVE |
Category: | Private Limited Company |
MEADOW GRANGE,EXETER,EX6 7UG
Number: | 10424985 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 GRANGE ROAD,MANCHESTER,M30 8JW
Number: | 09377505 |
Status: | ACTIVE |
Category: | Private Limited Company |
17 CURTIS MEWS,WELLINGBOROUGH,NN8 5PG
Number: | 07723234 |
Status: | ACTIVE |
Category: | Private Limited Company |
55 BAKER STREET,LONDON,W1U 7EU
Number: | 04491125 |
Status: | ACTIVE |
Category: | Private Limited Company |