Epiphany Assignments Limited

General information

Name:

Epiphany Assignments Ltd

Office Address:

100 St James Road NN5 5LF Northampton

Number: 08640343

Incorporation date: 2013-08-06

Dissolution date: 2019-02-21

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Epiphany Assignments started conducting its operations in 2013 as a Private Limited Company under the ID 08640343. The company's head office was registered in Northampton at 100 St James Road. This Epiphany Assignments Limited company had been operating in this business for 6 years.

Our database regarding this firm's executives reveals that the last two directors were: Richard C. and Lynda C. who were appointed on Tuesday 6th August 2013.

Executives who had significant control over the firm were: Richard C. owned 1/2 or less of company shares. Lynda C. owned 1/2 or less of company shares.

Financial data based on annual reports

Company staff

Richard C.

Role: Director

Appointed: 06 August 2013

Latest update: 20 January 2024

Lynda C.

Role: Director

Appointed: 06 August 2013

Latest update: 20 January 2024

People with significant control

Richard C.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Lynda C.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2018
Account last made up date 31 March 2017
Confirmation statement next due date 20 August 2018
Confirmation statement last made up date 06 August 2017
Annual Accounts 18 November 2014
Start Date For Period Covered By Report 06 August 2013
End Date For Period Covered By Report 31 July 2014
Date Approval Accounts 18 November 2014
Annual Accounts 9 December 2015
Start Date For Period Covered By Report 01 August 2014
End Date For Period Covered By Report 31 July 2015
Date Approval Accounts 9 December 2015
Annual Accounts 30 March 2017
Start Date For Period Covered By Report 01 August 2015
End Date For Period Covered By Report 31 July 2016
Date Approval Accounts 30 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2016
End Date For Period Covered By Report 31 March 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 21st, February 2019
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2014

Address:

Carlton House High Street

Post code:

NN10 8BW

City / Town:

Higham Ferrers

HQ address,
2015

Address:

Carlton House High Street

Post code:

NN10 8BW

City / Town:

Higham Ferrers

HQ address,
2016

Address:

Carlton House High Street

Post code:

NN10 8BW

City / Town:

Higham Ferrers

Search other companies

Services (by SIC Code)

  • 70221 : Financial management
5
Company Age

Similar companies nearby

Closest companies