Advanced company searchLink opens in new window

EPICOR SOFTWARE (UK) LIMITED

Company number 02338274

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)
15 Jul 2015 RP04 Second filing of AR01 previously delivered to Companies House made up to 24 January 2015
08 Jun 2015 AA Full accounts made up to 30 September 2014
12 Feb 2015 AR01 Annual return made up to 24 January 2015 with full list of shareholders
Statement of capital on 2015-02-12
  • GBP 398,750

Statement of capital on 2015-07-15
  • GBP 799,791
  • ANNOTATION Clarification a second filed AR01 was registered on 15/07/2015
12 Feb 2015 CH01 Director's details changed for Mr John David Ireland on 1 August 2013
12 Feb 2015 CH03 Secretary's details changed for Mr John David Ireland on 1 August 2013
30 Apr 2014 AD01 Registered office address changed from , 6th Floor One London Wall, London, EC2Y 5EB on 30 April 2014
24 Apr 2014 AA Full accounts made up to 30 September 2013
11 Apr 2014 AD04 Register(s) moved to registered office address
11 Apr 2014 AR01 Annual return made up to 24 January 2014 with full list of shareholders
Statement of capital on 2014-04-11
  • GBP 398,750
11 Apr 2014 TM02 Termination of appointment of Ovalsec Limited as a secretary
20 Mar 2014 SH01 Statement of capital following an allotment of shares on 15 January 2014
  • GBP 802,791
  • ANNOTATION Clarification a second filed SH01 was registered on 20/07/2015
12 Mar 2014 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Allotment date- 24/10/2013
18 Feb 2014 AP01 Appointment of Timothy Bernard Harrington as a director
19 Nov 2013 SH01 Statement of capital following an allotment of shares on 24 October 2013
  • GBP 694,824
  • ANNOTATION A second filed SH01 was registered on 12/03/2014
  • ANNOTATION Clarification a second filed SH01 was registered on 12/03/2014 and on 20/07/2015
17 Sep 2013 AA Full accounts made up to 30 September 2012
16 Aug 2013 CH01 Director's details changed for Mr Richard John Clark on 15 August 2013
17 Jun 2013 AP01 Appointment of Mr Richard John Clark as a director
11 Jun 2013 TM01 Termination of appointment of John Brims as a director
20 Feb 2013 AR01 Annual return made up to 24 January 2013 with full list of shareholders
13 Feb 2013 CH03 Secretary's details changed for Mr Yu-Ho Cheung on 24 January 2013
04 Jul 2012 AA Full accounts made up to 30 September 2011
12 Mar 2012 MISC Section 519
27 Feb 2012 AUD Auditor's resignation
15 Feb 2012 TM01 Termination of appointment of Virginia Frazer as a director
07 Feb 2012 AR01 Annual return made up to 24 January 2012 with full list of shareholders