Advanced company searchLink opens in new window

EPISTROPHE LIMITED

Company number 04358049

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)
10 Feb 2019 PSC02 Notification of Nokia Oyj as a person with significant control on 3 October 2017
10 Feb 2019 PSC07 Cessation of Nokia Uk Limited as a person with significant control on 3 October 2017
22 Jan 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-01-21
21 Jan 2019 AD01 Registered office address changed from 3 Ely Road Milton Cambridge CB24 6DD to 740 Waterside Drive Aztec West Almondsbury Bristol BS32 4UF on 21 January 2019
21 Dec 2018 TM01 Termination of appointment of Amanda Jane Nicoll as a director on 21 December 2018
21 Dec 2018 TM02 Termination of appointment of Amanda Jane Nicoll as a secretary on 21 December 2018
20 Dec 2018 AP01 Appointment of Ms Ioli Tassopoulou as a director on 20 December 2018
13 Dec 2018 TM01 Termination of appointment of Paul Douglas Larbey as a director on 12 December 2018
27 Sep 2018 AA Full accounts made up to 31 December 2017
14 Feb 2018 MR04 Satisfaction of charge 2 in full
14 Feb 2018 MR04 Satisfaction of charge 3 in full
12 Feb 2018 CS01 Confirmation statement made on 30 January 2018 with no updates
01 Feb 2018 PSC05 Change of details for Alcatel-Lucent Telecom Limited as a person with significant control on 28 September 2017
02 Jan 2018 AA Full accounts made up to 31 December 2016
10 Feb 2017 CS01 Confirmation statement made on 30 January 2017 with updates
03 Oct 2016 TM01 Termination of appointment of Rodney Lawrence Mcdonagh as a director on 30 September 2016
01 Oct 2016 AA Full accounts made up to 31 December 2015
23 Feb 2016 AR01 Annual return made up to 30 January 2016 with full list of shareholders
Statement of capital on 2016-02-23
  • GBP 6,260,137.218392
23 Feb 2016 CH03 Secretary's details changed for Ms Amanda Jane Nicoll on 10 September 2015
09 Oct 2015 AA Full accounts made up to 31 December 2014
19 Feb 2015 AR01 Annual return made up to 30 January 2015 with full list of shareholders
Statement of capital on 2015-02-19
  • GBP 6,260,137.218392
23 Dec 2014 TM01 Termination of appointment of Andrew Peter Cummings as a director on 19 December 2014
23 Dec 2014 AP01 Appointment of Ms Amanda Jane Nicoll as a director on 19 December 2014
10 Sep 2014 AA Full accounts made up to 31 December 2013
02 Sep 2014 AP01 Appointment of Mr Andrew Peter Cummings as a director on 1 September 2014