Advanced company searchLink opens in new window

EPIPOLE LTD

Company number SC391348

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)
16 Apr 2024 AP01 Appointment of Mr Thomas Grosvenor Daniells as a director on 1 April 2024
02 Feb 2024 CS01 Confirmation statement made on 11 January 2024 with updates
28 Dec 2023 MA Memorandum and Articles of Association
28 Dec 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of alteration of Articles of Association
27 Dec 2023 SH01 Statement of capital following an allotment of shares on 22 December 2023
  • GBP 8.20326
03 Nov 2023 TM01 Termination of appointment of Craig Robertson as a director on 30 September 2023
22 Aug 2023 SH01 Statement of capital following an allotment of shares on 30 April 2023
  • GBP 6.09475
24 May 2023 RP04SH01 Second filing of a statement of capital following an allotment of shares on 29 December 2022
  • GBP 6.00475
15 May 2023 AA Total exemption full accounts made up to 31 December 2022
09 May 2023 RP04CS01 Second filing of Confirmation Statement dated 11 January 2023
08 Mar 2023 AP01 Appointment of Mrs Sarah Elizabeth Jardine as a director on 1 March 2023
08 Mar 2023 TM01 Termination of appointment of Conal Alphonsus Harte as a director on 28 February 2023
17 Jan 2023 SH01 Statement of capital following an allotment of shares on 31 December 2022
  • GBP 6.00475
  • ANNOTATION Second Filing The information on the form SH01 has been replaced by a second filing on 24/05/2023
11 Jan 2023 CS01 Confirmation statement made on 11 January 2023 with updates
  • ANNOTATION Second Filing The information on the form CS01 has been replaced by a second filing on 09/05/2023
10 Jan 2023 SH01 Statement of capital following an allotment of shares on 23 December 2022
  • GBP 5.99598
20 Dec 2022 SH01 Statement of capital following an allotment of shares on 4 November 2022
  • GBP 5.64511
02 Nov 2022 TM01 Termination of appointment of Hugh Gill as a director on 31 October 2022
24 Oct 2022 PSC08 Notification of a person with significant control statement
24 Oct 2022 PSC07 Cessation of Craig Robertson as a person with significant control on 21 October 2022
24 Oct 2022 SH01 Statement of capital following an allotment of shares on 21 October 2022
  • GBP 5.60125
24 Oct 2022 MA Memorandum and Articles of Association
24 Oct 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of alteration of Articles of Association
08 Jun 2022 AA Total exemption full accounts made up to 31 December 2021
25 Jan 2022 AD01 Registered office address changed from 3 st Davids Business Park Dalgety Bay Dunfermline Fife KY11 9PF to Arrol House Viking Way Rosyth Dunfermline KY11 2UT on 25 January 2022
24 Jan 2022 CS01 Confirmation statement made on 11 January 2022 with updates