Advanced company searchLink opens in new window

EPOCH WIRES LIMITED

Company number 08688576

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)
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
  • GBP 243.55
16 Nov 2017 SH01 Statement of capital following an allotment of shares on 20 July 2017
  • GBP 235.26
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
  • GBP 230.69
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
  • GBP 4.15
06 Dec 2016 SH01 Statement of capital following an allotment of shares on 7 July 2015
  • GBP 200
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
  • GBP 218.25
06 Dec 2016 AP01 Appointment of Nuno Carvalho as a director on 2 November 2016
06 Dec 2016 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
06 Dec 2016 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Shares sub-divided 01/11/2016
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
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
  • GBP 200
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
  • GBP 100
24 Sep 2014 AR01 Annual return made up to 12 September 2014 with full list of shareholders
Statement of capital on 2014-09-24
  • GBP 100
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