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)
28 Jan 2020 RP04SH01 Second filing of a statement of capital following an allotment of shares on 2 December 2019
  • GBP 2.50333
26 Jan 2020 AP01 Appointment of Mr Paul Williams as a director on 17 December 2019
20 Jan 2020 TM01 Termination of appointment of John Brown Warnock Park as a director on 31 December 2019
20 Jan 2020 AP01 Appointment of Mr Ian Richard Leigh as a director on 5 November 2019
17 Jan 2020 AP01 Appointment of Mr Ian Herbert Stevens as a director on 11 November 2019
17 Jan 2020 SH01 Statement of capital following an allotment of shares on 2 December 2019
  • GBP 2.51051
  • ANNOTATION Second Filing The information on the form SH01 has been replaced by a second filing on 28/01/2020
19 Nov 2019 AA Micro company accounts made up to 28 February 2019
12 Nov 2019 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 Nov 2019 SH01 Statement of capital following an allotment of shares on 1 November 2019
  • GBP 2.27048
23 Oct 2019 CH01 Director's details changed for Dr Craig Robertson on 18 October 2019
18 Feb 2019 CS01 Confirmation statement made on 11 January 2019 with updates
15 Jan 2019 AP01 Appointment of Robert Barnet Henderson as a director on 1 December 2018
26 Jul 2018 AA Micro company accounts made up to 28 February 2018
01 May 2018 SH01 Statement of capital following an allotment of shares on 24 April 2018
  • GBP 2.26330
23 Mar 2018 SH01 Statement of capital following an allotment of shares on 20 March 2018
  • GBP 2.25357
23 Mar 2018 SH02 Sub-division of shares on 20 March 2018
23 Mar 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Subdivision of shares 20/03/2018
  • RES01 ‐ Resolution of adoption of Articles of Association
12 Feb 2018 CS01 Confirmation statement made on 11 January 2018 with no updates
16 Oct 2017 AA Micro company accounts made up to 28 February 2017
23 Jan 2017 CS01 Confirmation statement made on 11 January 2017 with updates
25 Nov 2016 AA Total exemption small company accounts made up to 28 February 2016
20 Jan 2016 AR01 Annual return made up to 11 January 2016 with full list of shareholders
Statement of capital on 2016-01-20
  • GBP 2.169
20 Jan 2016 AD02 Register inspection address has been changed from C/O Mcclure Naismith Llp 3 Ponton Street Edinburgh EH3 9QQ Scotland to C/O Harper Macleod Llp the Ca'd'oro, 45 Gordon Street Glasgow G1 3PE
18 Aug 2015 SH01 Statement of capital following an allotment of shares on 14 August 2015
  • GBP 2.169
18 Aug 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities