EPIPHANY POD LIMITED
Status | ACTIVE |
Company No. | 09631872 |
Category | Private Limited Company |
Incorporated | 10 Jun 2015 |
Age | 8 years, 10 months, 20 days |
Jurisdiction | England Wales |
SUMMARY
EPIPHANY POD LIMITED is an active private limited company with number 09631872. It was incorporated 8 years, 10 months, 20 days ago, on 10 June 2015. The company address is 67 Newland Street, Witham, CM8 1AA, Essex, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 27 Jan 2024
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Confirmation statement with no updates
Date: 20 Jun 2023
Action Date: 10 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-10
Documents
Accounts with accounts type total exemption full
Date: 30 Jan 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Confirmation statement with no updates
Date: 13 Jun 2022
Action Date: 10 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-10
Documents
Accounts with accounts type total exemption full
Date: 31 Jan 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Change to a person with significant control
Date: 04 Nov 2021
Action Date: 04 Nov 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-11-04
Psc name: Ms Adekania Jackson
Documents
Change person director company with change date
Date: 03 Nov 2021
Action Date: 03 Nov 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Adekanla Jackson
Change date: 2021-11-03
Documents
Change to a person with significant control
Date: 03 Nov 2021
Action Date: 03 Nov 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Ms Adekania Jackson
Change date: 2021-11-03
Documents
Confirmation statement with no updates
Date: 10 Jun 2021
Action Date: 10 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-10
Documents
Change to a person with significant control
Date: 20 May 2021
Action Date: 20 May 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Ms Adekania Jackson
Change date: 2021-05-20
Documents
Change registered office address company with date old address new address
Date: 20 May 2021
Action Date: 20 May 2021
Category: Address
Type: AD01
New address: 67 Newland Street Witham Essex CM8 1AA
Change date: 2021-05-20
Old address: 1a the Maltings Railway Place Hertford SG13 7JT England
Documents
Accounts with accounts type total exemption full
Date: 22 Jan 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with no updates
Date: 16 Jun 2020
Action Date: 10 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-10
Documents
Accounts with accounts type total exemption full
Date: 31 Jan 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with no updates
Date: 12 Jun 2019
Action Date: 10 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-10
Documents
Accounts with accounts type total exemption full
Date: 21 Mar 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with no updates
Date: 13 Jun 2018
Action Date: 10 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-10
Documents
Accounts with accounts type total exemption full
Date: 22 Mar 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with updates
Date: 13 Jun 2017
Action Date: 10 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-10
Documents
Accounts with accounts type total exemption small
Date: 18 Jan 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Annual return company with made up date full list shareholders
Date: 29 Jun 2016
Action Date: 10 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-10
Documents
Change person director company with change date
Date: 29 Jun 2016
Action Date: 01 Jun 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Adekanla Jackson
Change date: 2016-06-01
Documents
Change registered office address company with date old address new address
Date: 26 Aug 2015
Action Date: 26 Aug 2015
Category: Address
Type: AD01
Change date: 2015-08-26
Old address: International House 24 Holborn Viaduct London EC1A 2BN England
New address: 1a the Maltings Railway Place Hertford SG13 7JT
Documents
Some Companies
ANTHONY ROBERT PERRY-STRAWMAN LTD.
SUITE 2A BLACKTHORN HOUSE,BIRMINGHAM,B3 1RL
Number: | 11101671 |
Status: | ACTIVE |
Category: | Private Limited Company |
CANADIAN SOLAR POLAND HOLDING LTD
1 LUMLEY STREET,LONDON,W1K 6TT
Number: | 11636430 |
Status: | ACTIVE |
Category: | Private Limited Company |
OLD STATION YARD,NR EVESHAM,WR11 8TD
Number: | 04370161 |
Status: | ACTIVE |
Category: | Private Limited Company |
I P D MOTORSPORTS SERVICES LIMITED
101 GALGATE,BARNARD CASTLE,DL12 8ES
Number: | 09297773 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 BUNHILL ROW,LONDON,EC1Y 8YZ
Number: | 10300524 |
Status: | ACTIVE |
Category: | Private Limited Company |
PLASTIC SOLUTIONS (ALDRIDGE) LTD
MERCHANTS WAY MERCHANTS WAY,WALSALL,WS9 8SW
Number: | 07466483 |
Status: | ACTIVE |
Category: | Private Limited Company |