EPSILON GROUP LIMITED

One One, London, EC3A 5AF, United Kingdom, United Kingdom
StatusACTIVE
Company No.09502207
CategoryPrivate Limited Company
Incorporated20 Mar 2015
Age9 years, 2 months, 16 days
JurisdictionEngland Wales

SUMMARY

EPSILON GROUP LIMITED is an active private limited company with number 09502207. It was incorporated 9 years, 2 months, 16 days ago, on 20 March 2015. The company address is One One, London, EC3A 5AF, United Kingdom, United Kingdom.



Company Fillings

Gazette notice voluntary

Date: 16 Apr 2024

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 08 Apr 2024

Category: Dissolution

Type: DS01

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 24 Jan 2024

Action Date: 24 Jan 2024

Category: Capital

Type: SH19

Date: 2024-01-24

Capital : 1.00 GBP

Documents

View document PDF

Legacy

Date: 24 Jan 2024

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 24 Jan 2024

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 22/01/24

Documents

View document PDF

Resolution

Date: 24 Jan 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 02 Oct 2023

Action Date: 30 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Mar 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Change account reference date company current extended

Date: 13 Feb 2023

Action Date: 30 Sep 2023

Category: Accounts

Type: AA01

New date: 2023-09-30

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jan 2023

Action Date: 13 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-13

Documents

View document PDF

Appoint person director company with name date

Date: 19 Dec 2022

Action Date: 15 Dec 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Warren Paul Dickson

Appointment date: 2022-12-15

Documents

View document PDF

Termination secretary company with name termination date

Date: 05 Dec 2022

Action Date: 01 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Alto Secretaries Limited

Termination date: 2022-09-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Dec 2022

Action Date: 05 Dec 2022

Category: Address

Type: AD01

New address: One Creechurch Place London United Kingdom EC3A 5AF

Change date: 2022-12-05

Old address: 5th Floor Minories House 2-5 Minories London EC3N 1BJ United Kingdom

Documents

View document PDF

Termination director company with name termination date

Date: 30 Sep 2022

Action Date: 29 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian Theodorus Jacob

Termination date: 2022-09-29

Documents

View document PDF

Change to a person with significant control

Date: 28 Jun 2022

Action Date: 16 May 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2022-05-16

Psc name: Aston Lark Group Limited

Documents

View document PDF

Termination director company with name termination date

Date: 27 Jun 2022

Action Date: 31 May 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-05-31

Officer name: Timothy Mark Holland

Documents

View document PDF

Confirmation statement with updates

Date: 05 Apr 2022

Action Date: 11 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-11

Documents

View document PDF

Accounts with accounts type small

Date: 04 Apr 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: 21 Mar 2022

Action Date: 20 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-20

Documents

View document PDF

Change person director company with change date

Date: 08 Dec 2021

Action Date: 21 Sep 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-09-21

Officer name: Mr Christopher James Hobbs

Documents

View document PDF

Memorandum articles

Date: 31 Jul 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 31 Jul 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 14 Jul 2021

Action Date: 05 Jul 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ian Theodorus Jacob

Appointment date: 2021-07-05

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Jul 2021

Action Date: 05 Jul 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-07-05

Psc name: Christopher James Hobbs

Documents

View document PDF

Appoint person director company with name date

Date: 14 Jul 2021

Action Date: 05 Jul 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Timothy Mark Holland

Appointment date: 2021-07-05

Documents

View document PDF

Notification of a person with significant control

Date: 14 Jul 2021

Action Date: 05 Jul 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2021-07-05

Psc name: Aston Lark Group Limited

Documents

View document PDF

Accounts with accounts type group

Date: 08 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: 21 Mar 2021

Action Date: 20 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-20

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Mar 2020

Action Date: 20 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-20

Documents

View document PDF

Accounts with accounts type group

Date: 14 Nov 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 10 Oct 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 095022070001

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Mar 2019

Action Date: 20 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-20

Documents

View document PDF

Accounts with accounts type group

Date: 02 Jan 2019

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Mar 2018

Action Date: 20 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-20

Documents

View document PDF

Accounts with accounts type small

Date: 28 Dec 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: 28 Mar 2017

Action Date: 20 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-20

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 06 Jan 2017

Action Date: 22 Dec 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-12-22

Charge number: 095022070001

Documents

View document PDF

Accounts with accounts type group

Date: 04 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: 31 Mar 2016

Action Date: 20 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-20

Documents

View document PDF

Capital allotment shares

Date: 22 Oct 2015

Action Date: 01 Oct 2015

Category: Capital

Type: SH01

Capital : 135 GBP

Date: 2015-10-01

Documents

View document PDF

Capital allotment shares

Date: 02 Oct 2015

Action Date: 01 Oct 2015

Category: Capital

Type: SH01

Date: 2015-10-01

Capital : 100 GBP

Documents

View document PDF

Incorporation company

Date: 20 Mar 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BLOOMING SYMPHONY LTD

79 MANOR HOUSE DRIVE,ASHFORD,TN23 3LP

Number:11618319
Status:ACTIVE
Category:Private Limited Company

CENTRAL MINING FINANCE LIMITED

6TH FLOOR 322,LONDON,WC1V 7PB

Number:00579555
Status:ACTIVE
Category:Private Limited Company

ELECTRICITY PENSIONS CONSULTANTS LIMITED

ELDER HOUSE ST GEORGES BUSINESS PARK,WEYBRIDGE,KT13 0TS

Number:02635970
Status:ACTIVE
Category:Private Limited Company

OTTAKAR'S LIMITED

203-206 PICCADILLY,LONDON,W1J 9HD

Number:02448975
Status:ACTIVE
Category:Private Limited Company

RUGBY CAR CARE LLP

THE ROBBINS BUILDING,RUGBY,CV21 2SD

Number:OC358164
Status:ACTIVE
Category:Limited Liability Partnership

SÀBÖ LONDON LTD

36 CHARLOCK WAY,WATFORD,WD18 6JZ

Number:11931639
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