AA |
Dormant company accounts made up to March 31, 2023
filed on: 17th, December 2023
| accounts
|
Free Download
(4 pages)
|
CERTNM |
Company name changed epigeum LIMITEDcertificate issued on 23/03/23
filed on: 23rd, March 2023
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
SH20 |
Statement by Directors
filed on: 6th, March 2023
| capital
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of reducing the issued share capital
filed on: 6th, March 2023
| resolution
|
Free Download
(2 pages)
|
CAP-SS |
Solvency Statement dated 03/03/23
filed on: 6th, March 2023
| insolvency
|
Free Download
(1 page)
|
SH19 |
Capital declared on March 6, 2023: 0.01 GBP
filed on: 6th, March 2023
| capital
|
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to March 31, 2022
filed on: 21st, December 2022
| accounts
|
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to March 31, 2021
filed on: 15th, December 2021
| accounts
|
Free Download
(4 pages)
|
AP01 |
On July 2, 2021 new director was appointed.
filed on: 5th, July 2021
| officers
|
Free Download
(2 pages)
|
AP03 |
On July 2, 2021 - new secretary appointed
filed on: 5th, July 2021
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on July 2, 2021
filed on: 5th, July 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: July 2, 2021
filed on: 5th, July 2021
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to March 31, 2020
filed on: 14th, April 2021
| accounts
|
Free Download
(5 pages)
|
TM01 |
Director appointment termination date: July 2, 2020
filed on: 6th, July 2020
| officers
|
Free Download
(1 page)
|
AP01 |
On July 2, 2020 new director was appointed.
filed on: 6th, July 2020
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a small company made up to March 31, 2019
filed on: 2nd, January 2020
| accounts
|
Free Download
(13 pages)
|
CH03 |
On April 16, 2019 secretary's details were changed
filed on: 17th, April 2019
| officers
|
Free Download
(1 page)
|
CH01 |
On April 16, 2019 director's details were changed
filed on: 16th, April 2019
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a small company made up to March 31, 2018
filed on: 3rd, January 2019
| accounts
|
Free Download
(16 pages)
|
AA |
Full accounts data made up to March 31, 2017
filed on: 21st, December 2017
| accounts
|
Free Download
(17 pages)
|
AP01 |
On December 12, 2017 new director was appointed.
filed on: 13th, December 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: December 12, 2017
filed on: 12th, December 2017
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: October 12, 2017
filed on: 13th, October 2017
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: September 8, 2017
filed on: 8th, September 2017
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to March 31, 2016
filed on: 30th, January 2017
| accounts
|
Free Download
(16 pages)
|
TM02 |
Secretary appointment termination on December 13, 2016
filed on: 19th, December 2016
| officers
|
Free Download
(1 page)
|
AP03 |
On December 13, 2016 - new secretary appointed
filed on: 19th, December 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: December 8, 2016
filed on: 8th, December 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to March 8, 2016 with full list of members
filed on: 10th, March 2016
| annual return
|
Free Download
(7 pages)
|
SH01 |
Capital declared on March 10, 2016: 112.36 GBP
capital
|
|
CH01 |
On March 8, 2016 director's details were changed
filed on: 10th, March 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On March 8, 2016 director's details were changed
filed on: 10th, March 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On December 18, 2015 director's details were changed
filed on: 8th, March 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
On December 18, 2015 new director was appointed.
filed on: 23rd, December 2015
| officers
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: December 18, 2015
filed on: 23rd, December 2015
| officers
|
Free Download
(1 page)
|
AA01 |
Extension of current accouting period to March 31, 2016
filed on: 11th, December 2015
| accounts
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 1 Kensington Cloisters 5 Kensington Church Street London W8 4LD to Oxford University Press Great Clarendon Street Oxford OX2 6DP on December 10, 2015
filed on: 10th, December 2015
| address
|
Free Download
(1 page)
|
AP01 |
On May 22, 2015 new director was appointed.
filed on: 6th, August 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: May 22, 2015
filed on: 5th, August 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
On May 22, 2015 new director was appointed.
filed on: 5th, August 2015
| officers
|
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: May 22, 2015
filed on: 5th, August 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
On May 22, 2015 new director was appointed.
filed on: 5th, August 2015
| officers
|
Free Download
(4 pages)
|
SH01 |
Capital declared on May 22, 2015: 112.36 GBP
filed on: 10th, June 2015
| capital
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 30th, May 2015
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return made up to March 8, 2015 with full list of members
filed on: 16th, April 2015
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on April 16, 2015: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2013
filed on: 14th, May 2014
| accounts
|
Free Download
(8 pages)
|
SH02 |
Sub-division of shares on March 21, 2014
filed on: 7th, May 2014
| capital
|
Free Download
(5 pages)
|
CH01 |
On April 25, 2014 director's details were changed
filed on: 25th, April 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On March 1, 2014 director's details were changed
filed on: 21st, March 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to March 8, 2014 with full list of members
filed on: 21st, March 2014
| annual return
|
Free Download
(6 pages)
|
AP01 |
On January 16, 2014 new director was appointed.
filed on: 16th, January 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
On December 12, 2013 new director was appointed.
filed on: 12th, December 2013
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 9th, October 2013
| resolution
|
Free Download
(30 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 9th, October 2013
| resolution
|
Free Download
(3 pages)
|
AA01 |
Extension of current accouting period to December 31, 2013
filed on: 18th, July 2013
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2012
filed on: 8th, May 2013
| accounts
|
Free Download
(8 pages)
|
TM01 |
Director appointment termination date: March 20, 2013
filed on: 20th, March 2013
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to March 8, 2013 with full list of members
filed on: 18th, March 2013
| annual return
|
Free Download
(5 pages)
|
AP03 |
On February 5, 2013 - new secretary appointed
filed on: 5th, February 2013
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on February 5, 2013
filed on: 5th, February 2013
| officers
|
Free Download
(1 page)
|
AP01 |
On February 5, 2013 new director was appointed.
filed on: 5th, February 2013
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on September 5, 2012. Old Address: 13 Princes Gardens London SW7 1NA United Kingdom
filed on: 5th, September 2012
| address
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to March 8, 2012 with full list of members
filed on: 14th, March 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2011
filed on: 11th, January 2012
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to March 8, 2011 with full list of members
filed on: 29th, March 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2010
filed on: 11th, March 2011
| accounts
|
Free Download
(7 pages)
|
CH01 |
On March 8, 2010 director's details were changed
filed on: 15th, March 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On March 8, 2010 director's details were changed
filed on: 15th, March 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to March 8, 2010 with full list of members
filed on: 15th, March 2010
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2009
filed on: 11th, November 2009
| accounts
|
Free Download
(5 pages)
|
353 |
Location of register of members
filed on: 1st, April 2009
| address
|
Free Download
(1 page)
|
363a |
Annual return made up to April 1, 2009
filed on: 1st, April 2009
| annual return
|
Free Download
(4 pages)
|
190 |
Location of debenture register
filed on: 1st, April 2009
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 01/04/2009 from 13 princes gardens london SW7 1NA
filed on: 1st, April 2009
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2008
filed on: 11th, February 2009
| accounts
|
Free Download
(4 pages)
|
363a |
Annual return made up to June 20, 2008
filed on: 20th, June 2008
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2007
filed on: 3rd, June 2008
| accounts
|
Free Download
(13 pages)
|
287 |
Registered office changed on 11/12/07 from: third floor eagle house 110 jermyn street london SW1Y 6RH
filed on: 11th, December 2007
| address
|
Free Download
(1 page)
|
288c |
Secretary's particulars changed;director's particulars changed
filed on: 6th, November 2007
| officers
|
Free Download
(1 page)
|
363a |
Annual return made up to March 30, 2007
filed on: 30th, March 2007
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2006
filed on: 8th, March 2007
| accounts
|
Free Download
(12 pages)
|
288b |
On February 23, 2007 Director resigned
filed on: 23rd, February 2007
| officers
|
Free Download
(1 page)
|
288c |
Secretary's particulars changed;director's particulars changed
filed on: 26th, January 2007
| officers
|
Free Download
(1 page)
|
363s |
Annual return made up to September 26, 2006
filed on: 26th, September 2006
| annual return
|
Free Download
(7 pages)
|
288c |
Secretary's particulars changed;director's particulars changed
filed on: 23rd, March 2006
| officers
|
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 23rd, March 2006
| officers
|
Free Download
(1 page)
|
225 |
Accounting reference date extended from 31/03/06 to 31/07/06
filed on: 7th, December 2005
| accounts
|
Free Download
(1 page)
|
288a |
On July 1, 2005 New director appointed
filed on: 1st, July 2005
| officers
|
Free Download
(2 pages)
|
88(2)R |
Alloted 20 shares on May 27, 2005. Value of each share 1 £, total number of shares: 100.
filed on: 23rd, June 2005
| capital
|
Free Download
(2 pages)
|
288a |
On June 15, 2005 New director appointed
filed on: 15th, June 2005
| officers
|
Free Download
(2 pages)
|
287 |
Registered office changed on 02/06/05 from: imperial innovations LTD imperial college london exhibition road london SW7 2AZ
filed on: 2nd, June 2005
| address
|
Free Download
(1 page)
|
288c |
Secretary's particulars changed;director's particulars changed
filed on: 29th, April 2005
| officers
|
Free Download
(1 page)
|
288a |
On April 25, 2005 New director appointed
filed on: 25th, April 2005
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 8th, March 2005
| incorporation
|
Free Download
(16 pages)
|
288b |
On March 8, 2005 Secretary resigned
filed on: 8th, March 2005
| officers
|
Free Download
(1 page)
|