- Company Overview for EPOCH WIRES LIMITED (08688576)
- Filing history for EPOCH WIRES LIMITED (08688576)
- People for EPOCH WIRES LIMITED (08688576)
- Registers for EPOCH WIRES LIMITED (08688576)
- More for EPOCH WIRES LIMITED (08688576)
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) |
---|---|---|---|
01 Dec 2017 | AD03 | Register(s) moved to registered inspection location 18 Langton Place Bury St Edmunds Suffolk IP33 1NE | |
01 Dec 2017 | AD02 | Register inspection address has been changed to 18 Langton Place Bury St Edmunds Suffolk IP33 1NE | |
16 Nov 2017 | SH01 |
Statement of capital following an allotment of shares on 2 November 2017
|
|
16 Nov 2017 | SH01 |
Statement of capital following an allotment of shares on 20 July 2017
|
|
20 Sep 2017 | CS01 | Confirmation statement made on 12 September 2017 with updates | |
28 Jul 2017 | SH01 |
Statement of capital following an allotment of shares on 6 July 2017
|
|
23 Jan 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
06 Dec 2016 | SH01 |
Statement of capital following an allotment of shares on 16 November 2016
|
|
06 Dec 2016 | SH01 |
Statement of capital following an allotment of shares on 7 July 2015
|
|
06 Dec 2016 | SH02 | Sub-division of shares on 1 November 2016 | |
06 Dec 2016 | SH01 |
Statement of capital following an allotment of shares on 2 November 2016
|
|
06 Dec 2016 | AP01 | Appointment of Nuno Carvalho as a director on 2 November 2016 | |
06 Dec 2016 | RESOLUTIONS |
Resolutions
|
|
06 Dec 2016 | RESOLUTIONS |
Resolutions
|
|
04 Dec 2016 | SH08 | Change of share class name or designation | |
26 Sep 2016 | CS01 | Confirmation statement made on 12 September 2016 with updates | |
25 Feb 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
09 Oct 2015 | AR01 |
Annual return made up to 12 September 2015 with full list of shareholders
Statement of capital on 2015-10-09
|
|
18 Jun 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
10 Feb 2015 | AD01 | Registered office address changed from , 3 Morleys Place, Sawston, Cambridge, Cambridgeshire, CB22 3TG to Unit 8 Burlington Park Foxton Cambridge Cambridgeshire CB22 6SA on 10 February 2015 | |
23 Oct 2014 | SH01 |
Statement of capital following an allotment of shares on 23 July 2014
|
|
24 Sep 2014 | AR01 |
Annual return made up to 12 September 2014 with full list of shareholders
Statement of capital on 2014-09-24
|
|
15 Jul 2014 | AP01 | Appointment of Dr. Riza Can Berkan as a director on 15 July 2014 | |
15 Jul 2014 | AP01 | Appointment of Mr. Amir Davari as a director on 15 July 2014 | |
20 Jan 2014 | AD01 | Registered office address changed from , Ground Floor Lockton House, Clarendon Road, Cambridge, CB2 8FH, United Kingdom on 20 January 2014 |