Advanced company searchLink opens in new window

EPIPOLE LTD

Company number SC391348

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)
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
21 Jan 2022 SH01 Statement of capital following an allotment of shares on 19 January 2022
  • GBP 3.56318
12 Jan 2022 TM01 Termination of appointment of Ian Richard Leigh as a director on 21 December 2021
06 Jan 2022 TM01 Termination of appointment of Robert Barnet Henderson as a director on 31 December 2021
24 Dec 2021 AP01 Appointment of Mr Hugh John Patrick Stewart as a director on 21 December 2021
17 Dec 2021 SH01 Statement of capital following an allotment of shares on 14 December 2021
  • GBP 3.56058
10 Dec 2021 SH01 Statement of capital following an allotment of shares on 7 December 2021
  • GBP 3.38644
03 Dec 2021 SH01 Statement of capital following an allotment of shares on 30 November 2021
  • GBP 3.18841
26 Nov 2021 SH01 Statement of capital following an allotment of shares on 25 November 2021
  • GBP 3.11181
23 Nov 2021 MA Memorandum and Articles of Association
23 Nov 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of alteration of Articles of Association
18 Nov 2021 SH01 Statement of capital following an allotment of shares on 17 November 2021
  • GBP 3.00471
03 Nov 2021 RP04CS01 Second filing of Confirmation Statement dated 11 January 2021
03 Nov 2021 RP04SH01 Second filing of a statement of capital following an allotment of shares on 12 May 2020
  • GBP 3.00253
20 Oct 2021 AP01 Appointment of Mr Conal Alphonsus Harte as a director on 21 September 2021
24 Jun 2021 AA Micro company accounts made up to 31 December 2020
19 Feb 2021 CS01 Confirmation statement made on 11 January 2021 with updates
  • ANNOTATION Second Filing The information on the form CS01 has been replaced by a second filing on 03/11/2021
18 Jan 2021 AA Micro company accounts made up to 29 February 2020
17 Jan 2021 AP01 Appointment of Mr Hugh Gill as a director on 22 December 2020
08 Dec 2020 AA01 Current accounting period shortened from 28 February 2021 to 31 December 2020
11 Sep 2020 MA Memorandum and Articles of Association
11 Sep 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of alteration of Articles of Association
26 Jun 2020 SH01 Statement of capital following an allotment of shares on 12 May 2020
  • GBP 3.00253
  • ANNOTATION Second Filing The information on the form SH01 has been replaced by a second filing on 03/11/2021
19 Jun 2020 MA Memorandum and Articles of Association