EPICUREAN DAIRY (UK) LIMITED

3rd Floor, Westworks Building White City Place 3rd Floor, Westworks Building White City Place, London, W12 7FQ, England
StatusACTIVE
Company No.07614134
CategoryPrivate Limited Company
Incorporated26 Apr 2011
Age13 years, 1 month, 17 days
JurisdictionEngland Wales

SUMMARY

EPICUREAN DAIRY (UK) LIMITED is an active private limited company with number 07614134. It was incorporated 13 years, 1 month, 17 days ago, on 26 April 2011. The company address is 3rd Floor, Westworks Building White City Place 3rd Floor, Westworks Building White City Place, London, W12 7FQ, England.



Company Fillings

Accounts with accounts type full

Date: 12 Apr 2024

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Nov 2023

Action Date: 29 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-29

Documents

View document PDF

Termination director company with name termination date

Date: 12 Jul 2023

Action Date: 07 Jul 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ofer Shenhav

Termination date: 2023-07-07

Documents

View document PDF

Termination director company with name termination date

Date: 12 Jul 2023

Action Date: 07 Jul 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Amelia Alice Harvey

Termination date: 2023-07-07

Documents

View document PDF

Termination director company with name termination date

Date: 12 Jul 2023

Action Date: 07 Jul 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-07-07

Officer name: Michael Brian Harrod

Documents

View document PDF

Accounts with accounts type group

Date: 05 Jan 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Dec 2022

Action Date: 29 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-29

Documents

View document PDF

Accounts with accounts type group

Date: 07 Jan 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Nov 2021

Action Date: 29 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-29

Documents

View document PDF

Accounts with accounts type group

Date: 14 Apr 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Dec 2020

Action Date: 29 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-29

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 21 Aug 2020

Action Date: 03 Aug 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 076141340002

Charge creation date: 2020-08-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Jun 2020

Action Date: 01 Jun 2020

Category: Address

Type: AD01

Change date: 2020-06-01

New address: 3rd Floor, Westworks Building White City Place 195 Wood Lane London W12 7FQ

Old address: Huckletree West Media Works White City Place, 191 Wood Lane London W12 7FP England

Documents

View document PDF

Accounts with accounts type full

Date: 11 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Oct 2019

Action Date: 29 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-29

Documents

View document PDF

Resolution

Date: 21 Aug 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Statement of companys objects

Date: 21 Aug 2019

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 31 Oct 2018

Action Date: 25 Oct 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-10-25

Charge number: 076141340001

Documents

View document PDF

Notification of a person with significant control statement

Date: 30 Oct 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Cessation of a person with significant control

Date: 30 Oct 2018

Action Date: 30 Oct 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-10-30

Psc name: Epicurean Dairy Uk Holdings Ltd

Documents

View document PDF

Capital allotment shares

Date: 29 Oct 2018

Action Date: 01 May 2018

Category: Capital

Type: SH01

Date: 2018-05-01

Capital : 10,593 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 29 Oct 2018

Action Date: 29 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-29

Documents

View document PDF

Termination director company with name termination date

Date: 18 Sep 2018

Action Date: 14 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Angus Allan

Termination date: 2018-09-14

Documents

View document PDF

Accounts with accounts type small

Date: 18 Sep 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 19 Jun 2018

Action Date: 02 May 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-05-02

Officer name: Mr Mark Alan Hamilton

Documents

View document PDF

Appoint person director company with name date

Date: 19 Jun 2018

Action Date: 02 May 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jonathan Goldstone

Appointment date: 2018-05-02

Documents

View document PDF

Appoint person director company with name date

Date: 19 Jun 2018

Action Date: 02 May 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Roderick David Gethen

Appointment date: 2018-05-02

Documents

View document PDF

Resolution

Date: 15 Jun 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 07 Jun 2018

Action Date: 01 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Adrian Jarrad Carne

Termination date: 2018-05-01

Documents

View document PDF

Appoint person director company with name date

Date: 07 Jun 2018

Action Date: 02 May 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-05-02

Officer name: Mr Christopher Paul Britton

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Apr 2018

Action Date: 26 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Oct 2017

Action Date: 02 Oct 2017

Category: Address

Type: AD01

Old address: Media Works, 191 Wood Lane, White City Place, Med Media Works, White City Place 191 Wood Lane, London W12 7FP England

New address: Huckletree West Media Works White City Place, 191 Wood Lane London W12 7FP

Change date: 2017-10-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Oct 2017

Action Date: 02 Oct 2017

Category: Address

Type: AD01

Old address: Media Works, 191 Wood Lane, White City Place, Media Works, 191 Wood Lane, White City Place, London W12 7TP England

New address: Media Works, 191 Wood Lane, White City Place, Med Media Works, White City Place 191 Wood Lane, London W12 7FP

Change date: 2017-10-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Sep 2017

Action Date: 06 Sep 2017

Category: Address

Type: AD01

New address: Media Works, 191 Wood Lane, White City Place, Media Works, 191 Wood Lane, White City Place, London W12 7TP

Change date: 2017-09-06

Old address: 1.05 the Perfume Factory 140 Wales Farm Road London W3 6UG

Documents

View document PDF

Accounts with accounts type full

Date: 26 Jul 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 May 2017

Action Date: 26 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-26

Documents

View document PDF

Accounts with accounts type full

Date: 05 Jan 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 May 2016

Action Date: 26 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-26

Documents

View document PDF

Capital name of class of shares

Date: 13 May 2016

Category: Capital

Type: SH08

Documents

View document PDF

Capital name of class of shares

Date: 01 Apr 2016

Category: Capital

Type: SH08

Documents

View document PDF

Termination director company with name termination date

Date: 28 Sep 2015

Action Date: 15 Aug 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Michael Hodgson

Termination date: 2015-08-15

Documents

View document PDF

Appoint person director company with name date

Date: 28 Sep 2015

Action Date: 01 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-09-01

Officer name: Mrs Amelia Alice Harvey

Documents

View document PDF

Capital name of class of shares

Date: 20 Aug 2015

Category: Capital

Type: SH08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Jul 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Apr 2015

Action Date: 26 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Capital allotment shares

Date: 15 Dec 2014

Action Date: 04 Dec 2014

Category: Capital

Type: SH01

Capital : 10,484 GBP

Date: 2014-12-04

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 May 2014

Action Date: 26 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Resolution

Date: 12 Aug 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 May 2013

Action Date: 26 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 May 2012

Action Date: 26 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-26

Documents

View document PDF

Change account reference date company current shortened

Date: 10 Jun 2011

Action Date: 31 Mar 2012

Category: Accounts

Type: AA01

Made up date: 2012-04-30

New date: 2012-03-31

Documents

View document PDF

Capital allotment shares

Date: 26 May 2011

Action Date: 20 May 2011

Category: Capital

Type: SH01

Capital : 10,000 GBP

Date: 2011-05-20

Documents

View document PDF

Appoint person director company with name

Date: 26 May 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ofer Shenhav

Documents

View document PDF

Appoint person director company with name

Date: 26 May 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Angus Allan

Documents

View document PDF

Appoint person director company with name

Date: 26 May 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Michael Brian Harrod

Documents

View document PDF

Appoint person director company with name

Date: 26 May 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Adrian Carne

Documents

View document PDF

Resolution

Date: 26 May 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Certificate change of name company

Date: 17 May 2011

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed epicurean dairy 1 LIMITED\certificate issued on 17/05/11

Documents

View document PDF

Change of name notice

Date: 17 May 2011

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Incorporation company

Date: 26 Apr 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

638 ACCOUNTING SERVICES LIMITED

102 CARLTON ROAD,RUGBY,CV22 7PE

Number:08395818
Status:ACTIVE
Category:Private Limited Company

AFRO CUBAN PATI LIMITED

48 WHITEHALL ROAD,HARROW,HA1 3AJ

Number:07655516
Status:ACTIVE
Category:Private Limited Company

IPSWICH FINANCIAL SERVICES LIMITED

36 THE GROVE,IPSWICH,IP1 4NR

Number:04813644
Status:ACTIVE
Category:Private Limited Company

OBELISK CONSTRUCTION AND DEVELOPMENT LIMITED

10 BROADLANDS COURT,RICHMOND,TW9 3HW

Number:10523994
Status:ACTIVE
Category:Private Limited Company

RAY PARRY PLAYGROUND SERVICES LIMITED

THE FOLLIES,SHREWSBURY,SY3 8YJ

Number:04690065
Status:ACTIVE
Category:Private Limited Company

STRATOS PROPERTY LIMITED

BAYDONS BARN COLLOPS ROAD,DUNMOW,CM6 3SZ

Number:06045616
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