Advanced company searchLink opens in new window

EPOCH LTD.

Company number 10021324

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)
30 Apr 2024 GAZ1(A) First Gazette notice for voluntary strike-off
This document is being processed and will be available in 10 days.
22 Apr 2024 DS01 Application to strike the company off the register
22 Apr 2024 CS01 Confirmation statement made on 22 February 2024 with no updates
30 Sep 2023 AA Micro company accounts made up to 31 December 2022
09 Apr 2023 CS01 Confirmation statement made on 22 February 2023 with no updates
03 Oct 2022 AA Micro company accounts made up to 31 December 2021
28 Feb 2022 CS01 Confirmation statement made on 22 February 2022 with no updates
30 Sep 2021 AA Micro company accounts made up to 31 December 2020
19 Apr 2021 CS01 Confirmation statement made on 22 February 2021 with no updates
11 Apr 2020 AA Accounts for a dormant company made up to 31 December 2019
11 Apr 2020 CS01 Confirmation statement made on 22 February 2020 with no updates
25 Feb 2020 AA01 Previous accounting period shortened from 28 February 2020 to 31 December 2019
03 Dec 2019 AA Accounts for a dormant company made up to 28 February 2019
14 Apr 2019 CS01 Confirmation statement made on 22 February 2019 with no updates
30 Nov 2018 AA Micro company accounts made up to 28 February 2018
26 Mar 2018 AA01 Previous accounting period shortened from 31 March 2018 to 28 February 2018
26 Mar 2018 CS01 Confirmation statement made on 22 February 2018 with no updates
02 May 2017 CH01 Director's details changed for Mr Callum Marc Mcpake on 1 May 2017
05 Apr 2017 AA Micro company accounts made up to 31 March 2017
20 Mar 2017 AA01 Current accounting period extended from 28 February 2017 to 31 March 2017
08 Mar 2017 CS01 Confirmation statement made on 22 February 2017 with updates
23 Feb 2017 CH01 Director's details changed for Mr Callum Callum Mcpake on 22 February 2017
23 Feb 2017 AD01 Registered office address changed from 9 Beacon Lough Road Gateshead Tyne and Wear NE9 6YS England to 46 Penrith Gardens Gateshead Tyne and Wear NE9 6YN on 23 February 2017
30 Jan 2017 EH02 Elect to keep the directors' residential address register information on the public register
30 Jan 2017 EH03 Elect to keep the secretaries register information on the public register