Advanced company searchLink opens in new window

EPOCH WIRES LIMITED

Company number 08688576

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
27 Jan 2026 CH01 Director's details changed for Mr Serdar Atamert on 26 January 2026
26 Jan 2026 AD01 Registered office address changed from Unit 4 Burlington Park Foxton Cambridge Cambridgeshire CB22 6SA England to Abington Hall Ground Floor, Granta Park Great Abington Cambridge Cambridgeshire CB21 6AD on 26 January 2026
26 Jan 2026 CH01 Director's details changed for Mr. Amir Davari on 26 January 2026
26 Jan 2026 CH01 Director's details changed for Mr Sertac Altinok on 26 January 2026
26 Jan 2026 CH01 Director's details changed for Dr. Riza Can Berkan on 26 January 2026
26 Jan 2026 PSC04 Change of details for Mr Serdar Atamert as a person with significant control on 26 January 2026
08 Oct 2025 CH01 Director's details changed for Dr. Riza Can Berkan on 7 October 2023
24 Sep 2025 CS01 Confirmation statement made on 12 September 2025 with no updates
24 Sep 2025 CH01 Director's details changed for Mr. Amir Davari on 6 August 2025
08 Jul 2025 AP01 Appointment of Dr Sertac Altinok as a director on 1 July 2025
10 Jun 2025 AA Total exemption full accounts made up to 30 September 2024
13 Sep 2024 CS01 Confirmation statement made on 12 September 2024 with updates
27 Jun 2024 AA Total exemption full accounts made up to 30 September 2023
23 May 2024 CH01 Director's details changed for Mr. Amir Davari on 23 May 2024
23 May 2024 CH01 Director's details changed for Dr. Riza Can Berkan on 23 May 2024
12 Apr 2024 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
12 Apr 2024 MA Memorandum and Articles of Association
12 Apr 2024 SH08 Change of share class name or designation
09 Apr 2024 SH01 Statement of capital following an allotment of shares on 28 March 2024
  • GBP 419.25
09 Apr 2024 PSC07 Cessation of Nv Bekaert Sa as a person with significant control on 28 March 2024
09 Apr 2024 PSC04 Change of details for Mr Serdar Atamert as a person with significant control on 28 March 2024
18 Dec 2023 AD01 Registered office address changed from , Unit 8 Burlington Park, Foxton, Cambridge, Cambridgeshire, CB22 6SA to Unit 4 Burlington Park Foxton Cambridge Cambridgeshire CB22 6SA on 18 December 2023
19 Sep 2023 CS01 Confirmation statement made on 12 September 2023 with no updates
22 Jun 2023 AA Total exemption full accounts made up to 30 September 2022
19 Dec 2022 PSC04 Change of details for Mr Serdar Atamert as a person with significant control on 6 September 2018