EPIC BARS (HIGH WYCOMBE) LTD
Status | ACTIVE |
Company No. | 12339277 |
Category | Private Limited Company |
Incorporated | 28 Nov 2019 |
Age | 4 years, 6 months, 9 days |
Jurisdiction | England Wales |
SUMMARY
EPIC BARS (HIGH WYCOMBE) LTD is an active private limited company with number 12339277. It was incorporated 4 years, 6 months, 9 days ago, on 28 November 2019. The company address is 3 Bath Mews 3 Bath Mews, Cheltenham, GL53 7HL, Gloucestershire, United Kingdom.
Company Fillings
Confirmation statement with no updates
Date: 26 Mar 2024
Action Date: 19 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-19
Documents
Accounts with accounts type total exemption full
Date: 10 Nov 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 23 Mar 2023
Action Date: 19 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-19
Documents
Change person director company with change date
Date: 03 Jan 2023
Action Date: 01 Oct 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Nigel Scott Blair
Change date: 2022-10-01
Documents
Accounts with accounts type total exemption full
Date: 08 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with updates
Date: 12 Apr 2022
Action Date: 19 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-19
Documents
Notification of a person with significant control
Date: 12 Apr 2022
Action Date: 08 Mar 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2022-03-08
Psc name: Epic Bars and Clubs Group Ltd
Documents
Cessation of a person with significant control
Date: 12 Apr 2022
Action Date: 08 Mar 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Nigel Scott Blair
Cessation date: 2022-03-08
Documents
Cessation of a person with significant control
Date: 12 Apr 2022
Action Date: 08 Mar 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2022-03-08
Psc name: Mark Russell Shorting
Documents
Accounts with accounts type total exemption full
Date: 31 Jan 2022
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Accounts amended with accounts type total exemption full
Date: 27 Oct 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AAMD
Made up date: 2020-03-31
Documents
Certificate change of name company
Date: 06 Oct 2021
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed gniw LTD\certificate issued on 06/10/21
Documents
Confirmation statement with updates
Date: 19 Mar 2021
Action Date: 19 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-19
Documents
Cessation of a person with significant control
Date: 19 Mar 2021
Action Date: 17 Mar 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2021-03-17
Psc name: James Elias
Documents
Notification of a person with significant control
Date: 19 Mar 2021
Action Date: 17 Mar 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2021-03-17
Psc name: Nigel Blair
Documents
Notification of a person with significant control
Date: 19 Mar 2021
Action Date: 17 Mar 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2021-03-17
Psc name: Mark Shorting
Documents
Appoint person director company with name date
Date: 19 Mar 2021
Action Date: 17 Mar 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-03-17
Officer name: Mr Nigel Scott Blair
Documents
Appoint person director company with name date
Date: 19 Mar 2021
Action Date: 17 Mar 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Mark Russell Shorting
Appointment date: 2021-03-17
Documents
Accounts with accounts type unaudited abridged
Date: 01 Mar 2021
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 26 Nov 2020
Action Date: 26 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-26
Documents
Change account reference date company current shortened
Date: 22 Jan 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA01
Made up date: 2020-11-30
New date: 2020-03-31
Documents
Some Companies
8 HILLTOP,HALE,WA15 0NH
Number: | 09036310 |
Status: | ACTIVE |
Category: | Private Limited Company |
DANROSADS FINANCIAL SERVICES LLP
FLETCHERS WEST BRACKLESHAM DRIVE,CHICHESTER,PO20 8PH
Number: | OC377177 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
PEOPLEBUILDING 2 PEOPLEBUILDING,HEMEL HEMPSTEAD,HP2 4NW
Number: | 03041188 |
Status: | ACTIVE |
Category: | Private Limited Company |
28 TERMINUS ROAD,SHEFFIELD,S7 2LH
Number: | 07850108 |
Status: | ACTIVE |
Category: | Private Limited Company |
15 RIGBY MEWS,ILFORD,IG1 4PT
Number: | 07140204 |
Status: | ACTIVE |
Category: | Private Limited Company |
REGENERATIVE MEDICAL GROUP LIMITED
32 BYRON HILL ROAD,HARROW,HA2 0HY
Number: | 09625592 |
Status: | ACTIVE |
Category: | Private Limited Company |