Advanced company searchLink opens in new window

EPISTROPHE LIMITED

Company number 04358049

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
11 Dec 2009 AP01 Appointment of Paul Douglas Larbey as a director
26 Oct 2009 AA Group of companies' accounts made up to 31 December 2008
16 Sep 2009 288a Director appointed tahir ahmed
16 Sep 2009 288a Director appointed stephen john vogelsang
16 Sep 2009 288a Director appointed liaqat ali sadiq
30 Jul 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
30 Jul 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
30 Jul 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /schedule of 2 charges
28 Jul 2009 88(2) Ad 21/07/09\gbp si 22831736@0.0001=2283.1736\gbp ic 6180285.1832/6182568.3568\
28 Jul 2009 88(2) Ad 21/07/09\gbp si 2851832@0.0001=285.1832\gbp ic 6180000/6180285.1832\
28 Jul 2009 288b Appointment terminated director simon cornwell
28 Jul 2009 288b Appointment terminated director alexander mckinnon
28 Jul 2009 288b Appointment terminated director anthony illsley
14 Jul 2009 395 Particulars of a mortgage or charge / charge no: 9
04 Jul 2009 395 Particulars of a mortgage or charge / charge no: 8
10 Jun 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
10 Jun 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
24 Feb 2009 363a Return made up to 22/01/09; full list of members
24 Feb 2009 288b Appointment terminated director phillip robinson
16 Dec 2008 122 Conso
13 Dec 2008 395 Particulars of a mortgage or charge / charge no: 7
03 Dec 2008 123 Nc inc already adjusted 26/11/08
03 Dec 2008 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Company business 26/11/2008
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
02 Dec 2008 395 Particulars of a mortgage or charge / charge no: 6
01 Dec 2008 CERTNM Company name changed cachelogic LIMITED\certificate issued on 01/12/08