EPSILON GROUP LIMITED
Status | ACTIVE |
Company No. | 09502207 |
Category | Private Limited Company |
Incorporated | 20 Mar 2015 |
Age | 9 years, 2 months, 16 days |
Jurisdiction | England 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
Dissolution application strike off company
Date: 08 Apr 2024
Category: Dissolution
Type: DS01
Documents
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
Legacy
Date: 24 Jan 2024
Category: Capital
Type: SH20
Description: Statement by Directors
Documents
Legacy
Date: 24 Jan 2024
Category: Insolvency
Type: CAP-SS
Description: Solvency Statement dated 22/01/24
Documents
Resolution
Date: 24 Jan 2024
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Resolution
Date: 31 Jul 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
Mortgage satisfy charge full
Date: 10 Oct 2019
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 095022070001
Documents
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
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
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
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
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
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
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
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
Capital allotment shares
Date: 22 Oct 2015
Action Date: 01 Oct 2015
Category: Capital
Type: SH01
Capital : 135 GBP
Date: 2015-10-01
Documents
Capital allotment shares
Date: 02 Oct 2015
Action Date: 01 Oct 2015
Category: Capital
Type: SH01
Date: 2015-10-01
Capital : 100 GBP
Documents
Some Companies
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 |
203-206 PICCADILLY,LONDON,W1J 9HD
Number: | 02448975 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE ROBBINS BUILDING,RUGBY,CV21 2SD
Number: | OC358164 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
36 CHARLOCK WAY,WATFORD,WD18 6JZ
Number: | 11931639 |
Status: | ACTIVE |
Category: | Private Limited Company |