London
E14 7BZ
Secretary Name | Mr Salaur Rahman |
---|---|
Status | Current |
Appointed | 01 July 2013(3 years, 8 months after company formation) |
Appointment Duration | 10 years, 10 months |
Role | Company Director |
Correspondence Address | 16b Blount Street London E14 7BZ |
Director Name | Shaheeda Khanum |
---|---|
Date of Birth | September 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16b Blount Street London E14 7BZ |
Website | www.epicfx.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 74239908 |
Telephone region | London |
Registered Address | 16b Blount Street London E14 7BZ |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | St Dunstan's |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
100 at £1 | Munsur Ali 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £24,242 |
Cash | £7,898 |
Current Liabilities | £17,667 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 30 July 2024 (3 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 October |
Latest Return | 22 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 5 August 2024 (3 months, 1 week from now) |
11 February 2021 | Registered office address changed from Q West C/O Agp Consulting Great West Road Brentford TW8 0GP England to 16B Blount Street London E14 7BZ on 11 February 2021 (1 page) |
---|---|
1 December 2020 | Micro company accounts made up to 31 October 2019 (4 pages) |
6 August 2020 | Confirmation statement made on 22 July 2020 with no updates (3 pages) |
5 September 2019 | Registered office address changed from Q West Suite 3.17a Great West Road Brentford Middlesex TW8 0GP England to Q West C/O Agp Consulting Great West Road Brentford TW8 0GP on 5 September 2019 (1 page) |
31 July 2019 | Confirmation statement made on 22 July 2019 with no updates (3 pages) |
30 July 2019 | Micro company accounts made up to 31 October 2018 (4 pages) |
8 February 2019 | Registered office address changed from 2nd Floor Unit 8 Quebec Wharf 14 Thomas Road London E14 7AF England to Q West Suite 3.17a Great West Road Brentford Middlesex TW8 0GP on 8 February 2019 (1 page) |
30 July 2018 | Total exemption full accounts made up to 31 October 2017 (8 pages) |
24 July 2018 | Confirmation statement made on 22 July 2018 with no updates (3 pages) |
28 July 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
28 July 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
26 July 2017 | Confirmation statement made on 22 July 2017 with no updates (3 pages) |
26 July 2017 | Confirmation statement made on 22 July 2017 with no updates (3 pages) |
20 March 2017 | Registered office address changed from 16B Blount Street London E14 7BZ to 2nd Floor Unit 8 Quebec Wharf 14 Thomas Road London E14 7AF on 20 March 2017 (1 page) |
20 March 2017 | Registered office address changed from 16B Blount Street London E14 7BZ to 2nd Floor Unit 8 Quebec Wharf 14 Thomas Road London E14 7AF on 20 March 2017 (1 page) |
22 July 2016 | Confirmation statement made on 22 July 2016 with updates (5 pages) |
22 July 2016 | Confirmation statement made on 22 July 2016 with updates (5 pages) |
21 July 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
21 July 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
29 October 2015 | Annual return made up to 29 October 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
29 October 2015 | Annual return made up to 29 October 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
31 July 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
31 July 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
3 December 2014 | Termination of appointment of Shaheeda Khanum as a director on 31 July 2014 (1 page) |
3 December 2014 | Termination of appointment of Shaheeda Khanum as a director on 31 July 2014 (1 page) |
29 October 2014 | Annual return made up to 29 October 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
29 October 2014 | Annual return made up to 29 October 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
31 July 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
31 July 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
10 December 2013 | Annual return made up to 29 October 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
10 December 2013 | Annual return made up to 29 October 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
31 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
31 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
2 July 2013 | Appointment of Mr Salaur Rahman as a secretary (1 page) |
2 July 2013 | Appointment of Mr Salaur Rahman as a secretary (1 page) |
10 December 2012 | Annual return made up to 29 October 2012 with a full list of shareholders (4 pages) |
10 December 2012 | Annual return made up to 29 October 2012 with a full list of shareholders (4 pages) |
31 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
31 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
30 January 2012 | Annual return made up to 29 October 2011 with a full list of shareholders (4 pages) |
30 January 2012 | Annual return made up to 29 October 2011 with a full list of shareholders (4 pages) |
28 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
28 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
26 March 2011 | Compulsory strike-off action has been discontinued (1 page) |
26 March 2011 | Compulsory strike-off action has been discontinued (1 page) |
23 March 2011 | Annual return made up to 29 October 2010 with a full list of shareholders (4 pages) |
23 March 2011 | Annual return made up to 29 October 2010 with a full list of shareholders (4 pages) |
8 March 2011 | First Gazette notice for compulsory strike-off (1 page) |
8 March 2011 | First Gazette notice for compulsory strike-off (1 page) |
29 October 2009 | Incorporation
|
29 October 2009 | Incorporation
|