EPCESS LIMITED

12 Constance Street 12 Constance Street, London, E16 2DQ, London, England
StatusACTIVE
Company No.05881463
CategoryPrivate Limited Company
Incorporated19 Jul 2006
Age17 years, 10 months, 28 days
JurisdictionEngland Wales

SUMMARY

EPCESS LIMITED is an active private limited company with number 05881463. It was incorporated 17 years, 10 months, 28 days ago, on 19 July 2006. The company address is 12 Constance Street 12 Constance Street, London, E16 2DQ, London, England.



Company Fillings

Accounts with accounts type dormant

Date: 10 Mar 2024

Action Date: 31 Jul 2023

Category: Accounts

Type: AA

Made up date: 2023-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 31 Jul 2023

Action Date: 19 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-19

Documents

View document PDF

Cessation of a person with significant control

Date: 31 Jul 2023

Action Date: 19 Jul 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-07-19

Psc name: Nicholas Robert Tabernacle

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Apr 2023

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jul 2022

Action Date: 19 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Apr 2022

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Sep 2021

Action Date: 19 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Apr 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Change to a person with significant control

Date: 30 Oct 2020

Action Date: 29 Oct 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Nicholas Robert Tabernacle

Change date: 2020-10-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Oct 2020

Action Date: 29 Oct 2020

Category: Address

Type: AD01

New address: 12 Constance Street 12 Constance Street London London E16 2DQ

Change date: 2020-10-29

Old address: 6 Ross Road Brampton Abbotts Ross-on-Wye HR9 7JA United Kingdom

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Oct 2020

Action Date: 19 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Apr 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Aug 2019

Action Date: 19 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Apr 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Aug 2018

Action Date: 19 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Apr 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Change person director company with change date

Date: 18 Apr 2018

Action Date: 10 Apr 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-04-10

Officer name: Mr Nicholas Robert Tabernacle

Documents

View document PDF

Change person secretary company with change date

Date: 18 Apr 2018

Action Date: 10 Apr 2018

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Nicholas Robert Tabernacle

Change date: 2018-04-10

Documents

View document PDF

Change person director company with change date

Date: 18 Apr 2018

Action Date: 10 Apr 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Nicholas Robert Tabernacle

Change date: 2018-04-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Nov 2017

Action Date: 06 Nov 2017

Category: Address

Type: AD01

Old address: 25 South Lane Clanfield Waterlooville PO8 0RB United Kingdom

Change date: 2017-11-06

New address: 6 Ross Road Brampton Abbotts Ross-on-Wye HR9 7JA

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Oct 2017

Action Date: 19 Oct 2017

Category: Address

Type: AD01

New address: 25 South Lane Clanfield Waterlooville PO8 0RB

Change date: 2017-10-19

Old address: 3 Old Drum Mews Chapel Street Petersfield Hampshire GU32 3DP England

Documents

View document PDF

Cessation of a person with significant control

Date: 19 Oct 2017

Action Date: 17 Oct 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-10-17

Psc name: Piers Rollinson

Documents

View document PDF

Termination director company with name termination date

Date: 19 Oct 2017

Action Date: 18 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Piers James Rollinson

Termination date: 2017-10-18

Documents

View document PDF

Notification of a person with significant control

Date: 02 Aug 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Nicholas Robert Tabernacle

Notification date: 2016-04-06

Documents

View document PDF

Notification of a person with significant control

Date: 02 Aug 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Piers Rollinson

Notification date: 2016-04-06

Documents

View document PDF

Confirmation statement with updates

Date: 02 Aug 2017

Action Date: 19 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Apr 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Aug 2016

Action Date: 19 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Apr 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Oct 2015

Action Date: 07 Oct 2015

Category: Address

Type: AD01

New address: 3 Old Drum Mews Chapel Street Petersfield Hampshire GU32 3DP

Old address: The Furrows, Overton Brampton Abbotts Ross-on-Wye Herefordshire HR9 7JG

Change date: 2015-10-07

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Aug 2015

Action Date: 19 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Apr 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Aug 2014

Action Date: 19 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-19

Documents

View document PDF

Resolution

Date: 17 Jun 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 07 Apr 2014

Action Date: 26 Mar 2014

Category: Capital

Type: SH01

Date: 2014-03-26

Capital : 4 GBP

Documents

View document PDF

Resolution

Date: 07 Apr 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Mar 2014

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Gazette filings brought up to date

Date: 23 Nov 2013

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Nov 2013

Action Date: 19 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-19

Documents

View document PDF

Gazette notice compulsary

Date: 19 Nov 2013

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 May 2013

Action Date: 31 Jul 2012

Category: Accounts

Type: AA

Made up date: 2012-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jul 2012

Action Date: 19 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Mar 2012

Action Date: 31 Jul 2011

Category: Accounts

Type: AA

Made up date: 2011-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Aug 2011

Action Date: 19 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Apr 2011

Action Date: 31 Jul 2010

Category: Accounts

Type: AA

Made up date: 2010-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Aug 2010

Action Date: 19 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Apr 2010

Action Date: 31 Jul 2009

Category: Accounts

Type: AA

Made up date: 2009-07-31

Documents

View document PDF

Legacy

Date: 15 Sep 2009

Category: Officers

Type: 288c

Description: Director and secretary's change of particulars / nicholas tabernacle / 01/09/2009

Documents

View document PDF

Legacy

Date: 08 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 19/07/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 May 2009

Action Date: 31 Jul 2008

Category: Accounts

Type: AA

Made up date: 2008-07-31

Documents

View document PDF

Legacy

Date: 04 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 19/07/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 May 2008

Action Date: 31 Jul 2007

Category: Accounts

Type: AA

Made up date: 2007-07-31

Documents

View document PDF

Legacy

Date: 05 Oct 2007

Category: Annual-return

Type: 363a

Description: Return made up to 19/07/07; full list of members

Documents

View document PDF

Legacy

Date: 05 Oct 2007

Category: Capital

Type: 88(2)R

Description: Ad 01/07/07--------- £ si 1@1=1 £ ic 1/2

Documents

View document PDF

Legacy

Date: 11 Sep 2007

Category: Address

Type: 287

Description: Registered office changed on 11/09/07 from: red hall bulls hill ross-on-wye HR9 5RH

Documents

View document PDF

Incorporation company

Date: 19 Jul 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BLACKAMOOR ESTATES LIMITED

4 CAVENDISH AVENUE,SHEFFIELD,S17 3NJ

Number:10231498
Status:ACTIVE
Category:Private Limited Company

HERMES IMPORTS LTD

SNOWDROP COTTAGE KENT LANE,RINGWOOD,BH24 3PY

Number:09798852
Status:ACTIVE
Category:Private Limited Company

KUDOS (ORANGE SHIRT) LIMITED

12-14 AMWELL STREET,LONDON,EC1R 1UQ

Number:09711790
Status:ACTIVE
Category:Private Limited Company

NEW TRAIAN INTERNATIONAL LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:09294022
Status:ACTIVE
Category:Private Limited Company

SURMANS LIMITED

THE OLD CHAPEL,WITNEY,OX28 6HD

Number:05082285
Status:ACTIVE
Category:Private Limited Company

SWALLOWLAND PROPERTY LIMITED

CROFT HOUSE,SWINDON,SN5 4JE

Number:05273762
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source