Epim Consulting Limited

DataGardener
dissolved
Unknown

Epim Consulting Limited

05413781Private Limited With Share Capital

Unit 1 Marlin Office Village, 1250 Chester Road, Castle Bromwich, B357AZ
Incorporated

05/04/2005

Company Age

21 years

Directors

3

Employees

SIC Code

68320

Risk

not scored

Company Overview

Registration, classification & business activity

Epim Consulting Limited (05413781) is a private limited with share capital incorporated on 05/04/2005 (21 years old) and registered in castle bromwich, B357AZ. The company operates under SIC code 68320 - management of real estate on a fee or contract basis.

Private Limited With Share Capital
SIC: 68320
Unknown
Incorporated 05/04/2005
B357AZ

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

3

Directors

2

Shareholders

Board of Directors

2

Charges

2

Registered

1

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

84
Gazette Dissolved Voluntary
Category:Gazette
Date:28-09-2021
Gazette Notice Voluntary
Category:Gazette
Date:13-07-2021
Dissolution Application Strike Off Company
Category:Dissolution
Date:30-06-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:28-05-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:08-03-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:10-07-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:14-05-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:09-12-2019
Gazette Filings Brought Up To Date
Category:Gazette
Date:03-07-2019
Gazette Notice Compulsory
Category:Gazette
Date:02-07-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:01-07-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:14-12-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:17-04-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:14-12-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:14-12-2017
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-11-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:19-05-2017
Change Person Secretary Company With Change Date
Category:Officers
Date:17-05-2017
Change Person Director Company With Change Date
Category:Officers
Date:17-05-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-12-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-05-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-12-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:19-10-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-04-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:10-12-2014
Change Registered Office Address Company With Date Old Address
Category:Address
Date:02-06-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-05-2014
Change Registered Office Address Company With Date Old Address
Category:Address
Date:18-02-2014
Change Registered Office Address Company With Date Old Address
Category:Address
Date:31-01-2014
Certificate Change Of Name Company
Category:Change Of Name
Date:29-01-2014
Change Of Name Notice
Category:Change Of Name
Date:29-01-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:11-07-2013
Termination Director Company With Name
Category:Officers
Date:24-05-2013
Second Filing Of Form With Form Type Made Up Date
Category:Document Replacement
Date:03-05-2013
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:08-04-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-04-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:11-03-2013
Appoint Person Director Company With Name
Category:Officers
Date:06-03-2013
Termination Director Company With Name
Category:Officers
Date:06-03-2013
Legacy
Category:Mortgage
Date:03-11-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-05-2012
Termination Director Company With Name
Category:Officers
Date:03-05-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:25-01-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:04-01-2012
Capital Allotment Shares
Category:Capital
Date:22-12-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-04-2011
Appoint Person Director Company With Name
Category:Officers
Date:14-04-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:24-03-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-06-2010
Annual Return Company With Made Up Date
Category:Annual Return
Date:24-05-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-07-2009
Legacy
Category:Annual Return
Date:10-07-2009
Legacy
Category:Capital
Date:01-07-2009
Legacy
Category:Capital
Date:16-06-2008
Resolution
Category:Resolution
Date:16-06-2008
Resolution
Category:Resolution
Date:20-05-2008
Legacy
Category:Capital
Date:20-05-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:20-05-2008
Legacy
Category:Annual Return
Date:15-05-2008
Legacy
Category:Officers
Date:11-07-2007
Legacy
Category:Annual Return
Date:28-06-2007
Resolution
Category:Resolution
Date:02-06-2007
Resolution
Category:Resolution
Date:02-06-2007
Resolution
Category:Resolution
Date:02-06-2007
Legacy
Category:Officers
Date:12-03-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:14-02-2007
Legacy
Category:Capital
Date:30-01-2007
Legacy
Category:Capital
Date:30-01-2007
Resolution
Category:Resolution
Date:30-01-2007
Legacy
Category:Address
Date:25-08-2006
Legacy
Category:Accounts
Date:09-08-2006
Legacy
Category:Address
Date:09-08-2006
Legacy
Category:Annual Return
Date:28-07-2006
Legacy
Category:Officers
Date:25-10-2005
Legacy
Category:Officers
Date:12-09-2005
Legacy
Category:Officers
Date:12-09-2005
Legacy
Category:Capital
Date:12-09-2005
Legacy
Category:Officers
Date:12-09-2005
Legacy
Category:Accounts
Date:12-09-2005
Legacy
Category:Officers
Date:12-09-2005
Legacy
Category:Officers
Date:12-09-2005
Legacy
Category:Officers
Date:12-09-2005
Certificate Change Of Name Company
Category:Change Of Name
Date:30-06-2005
Incorporation Company
Category:Incorporation
Date:05-04-2005

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date31/12/2021
Filing Date08/03/2021
Latest Accounts31/03/2020

Trading Addresses

Unit 1, Marlin Office Village, 1250 Chester Road, Castle Vale, Birmingham, West Midlands, B357AZRegistered

Contact

Unit 1 Marlin Office Village, 1250 Chester Road, Castle Bromwich, B357AZ