Download leads from Nexok and grow your business. Find out more

Epic Technology Ltd

Documents

Total Documents42
Total Pages96

Filing History

19 December 2023Compulsory strike-off action has been discontinued
18 December 2023Micro company accounts made up to 31 December 2022
5 December 2023First Gazette notice for compulsory strike-off
9 January 2023Termination of appointment of Daniel Gyamfi as a director on 8 February 2022
9 January 2023Appointment of Mr Daniel Gyamfi as a secretary on 9 February 2022
9 January 2023Cessation of Daniel Gyamfi as a person with significant control on 8 February 2022
20 December 2022Confirmation statement made on 6 December 2022 with updates
29 September 2022Micro company accounts made up to 31 December 2021
12 September 2022Director's details changed for Mr Daniel Gyamfi on 12 September 2022
28 April 2022Compulsory strike-off action has been discontinued
27 April 2022Confirmation statement made on 6 December 2021 with no updates
26 April 2022Appointment of Mr Najib Simpson as a director on 1 October 2021
1 April 2022Compulsory strike-off action has been suspended
1 March 2022First Gazette notice for compulsory strike-off
14 October 2021Notification of Najib Simpson as a person with significant control on 10 February 2020
14 October 2021Change of details for Mr Daniel Gyamfi as a person with significant control on 20 May 2020
30 September 2021Micro company accounts made up to 31 December 2020
4 May 2021Micro company accounts made up to 31 December 2019
30 April 2021Compulsory strike-off action has been discontinued
29 April 2021Confirmation statement made on 6 December 2020 with no updates
6 April 2021First Gazette notice for compulsory strike-off
3 March 2020Compulsory strike-off action has been discontinued
2 March 2020Confirmation statement made on 6 December 2019 with no updates
25 February 2020First Gazette notice for compulsory strike-off
28 September 2019Accounts for a dormant company made up to 31 December 2018
18 July 2019Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 43 Guinness Square, Pages Walk London SE1 4HH on 18 July 2019
17 July 2019Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 20-22 Wenlock Road London N1 7GU on 17 July 2019
17 July 2019Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 20-22 Wenlock Road London N1 7GU on 17 July 2019
5 January 2019Confirmation statement made on 6 December 2018 with no updates
30 September 2018Accounts for a dormant company made up to 31 December 2017
20 December 2017Confirmation statement made on 6 December 2017 with no updates
20 December 2017Confirmation statement made on 6 December 2017 with no updates
5 September 2017Micro company accounts made up to 31 December 2016
5 September 2017Micro company accounts made up to 31 December 2016
7 March 2017Compulsory strike-off action has been discontinued
7 March 2017Compulsory strike-off action has been discontinued
6 March 2017Confirmation statement made on 6 December 2016 with updates
6 March 2017Confirmation statement made on 6 December 2016 with updates
28 February 2017First Gazette notice for compulsory strike-off
28 February 2017First Gazette notice for compulsory strike-off
7 December 2015Incorporation
Statement of capital on 2015-12-07
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
7 December 2015Incorporation
Statement of capital on 2015-12-07
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
Sign up now to grow your client base. Plans & Pricing