This company is commonly known as Epic It Limited. The company was founded 19 years ago and was given the registration number 05420197. The firm's registered office is in POTTERS BAR. You can find them at Unit 11 Devonshire Business Centre, Cranborne Road, Potters Bar, Hertfordshire. This company's SIC code is 62090 - Other information technology service activities.
Name | : | EPIC IT LIMITED |
---|---|---|
Company Number | : | 05420197 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 April 2005 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 11 Devonshire Business Centre, Cranborne Road, Potters Bar, Hertfordshire, England, EN6 3JR |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 11 Devonshire Business Centre, Cranborne Road, Potters Bar, England, EN6 3JR | Secretary | 09 April 2005 | Active |
Unit 11 Devonshire Business Centre, Cranborne Road, Potters Bar, England, EN6 3JR | Director | 14 August 2007 | Active |
Unit 11 Devonshire Business Centre, Cranborne Road, Potters Bar, England, EN6 3JR | Director | 09 April 2005 | Active |
Unit 11 Devonshire Business Centre, Cranborne Road, Potters Bar, England, EN6 3JR | Director | 14 August 2007 | Active |
4th Floor, 3 Tenterden Street, Hanover Square, London, W1S 1TD | Corporate Nominee Secretary | 09 April 2005 | Active |
23, Freshford Street, 23 Freshford Street 23 Freshford Street, London, SW18 3TG | Director | 09 April 2005 | Active |
South Point House, 321 Chase Road, Southgate, N14 6JT | Director | 14 August 2007 | Active |
Mr Panayiotis Stavrou | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1953 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | South Point House, 321 Chase Road, United Kingdom, United Kingdom, N14 6JT |
Nature of control | : |
|
Mr. Christakis Koumourou | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1976 |
Nationality | : | British |
Country of residence | : | England |
Address | : | South Point House, 321 Chase Road, London, England, N14 6JT |
Nature of control | : |
|
Mr Christakis Koumourou | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1976 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Solar House, 282 Chase Road, London, United Kingdom, N14 6HA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-04 | Capital | Capital name of class of shares. | Download |
2023-04-25 | Confirmation statement | Confirmation statement with updates. | Download |
2023-04-25 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-04-19 | Incorporation | Memorandum articles. | Download |
2023-04-19 | Resolution | Resolution. | Download |
2023-04-12 | Change of constitution | Statement of companys objects. | Download |
2022-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-03 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-10 | Capital | Capital allotment shares. | Download |
2019-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-02 | Address | Change registered office address company with date old address new address. | Download |
2018-11-07 | Address | Change registered office address company with date old address new address. | Download |
2018-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-07-25 | Confirmation statement | Confirmation statement with updates. | Download |
2017-07-25 | Persons with significant control | Notification of a person with significant control. | Download |
2017-07-25 | Persons with significant control | Notification of a person with significant control. | Download |
2017-07-11 | Persons with significant control | Change to a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.