Advanced company searchLink opens in new window

EPOQ LEGAL LTD

Company number 03707955

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)
23 Jan 2025 CS01 Confirmation statement made on 23 January 2025 with no updates
23 Jan 2025 CH03 Secretary's details changed for Mr Hillel Charles Horwitz on 3 June 2023
25 Sep 2024 AP01 Appointment of Mr Michael Symons as a director on 25 September 2024
10 Sep 2024 AA Total exemption full accounts made up to 31 December 2023
23 Jan 2024 CS01 Confirmation statement made on 23 January 2024 with no updates
26 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
03 Feb 2023 CS01 Confirmation statement made on 23 January 2023 with no updates
12 Jul 2022 AA Total exemption full accounts made up to 31 December 2021
24 Jan 2022 CS01 Confirmation statement made on 23 January 2022 with no updates
07 Jun 2021 AA Total exemption full accounts made up to 31 December 2020
26 Jan 2021 MR01 Registration of charge 037079550003, created on 25 January 2021
25 Jan 2021 CS01 Confirmation statement made on 23 January 2021 with no updates
19 Jan 2021 CH01 Director's details changed for Mrs Mandip Sanghera on 19 January 2021
20 Aug 2020 RP04AP01 Second filing for the appointment of Mandip Sanghera as a director
14 May 2020 AA Total exemption full accounts made up to 31 December 2019
19 Feb 2020 AP01 Appointment of Mrs Mandip Sanghera as a director on 2 November 2015
  • ANNOTATION Clarification a second filed AP01 was registered on 20/08/2020.
27 Jan 2020 CS01 Confirmation statement made on 23 January 2020 with no updates
16 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
28 May 2019 CH01 Director's details changed for Mr Grahame Keith Cohen on 5 June 2017
23 Jan 2019 CS01 Confirmation statement made on 23 January 2019 with no updates
02 Oct 2018 PSC04 Change of details for Mr Richard Colin Cohen as a person with significant control on 1 October 2018
01 Oct 2018 PSC04 Change of details for Mr Richard Colin Cohen as a person with significant control on 1 October 2018
01 Oct 2018 PSC01 Notification of Grahame Keith Cohen as a person with significant control on 6 April 2016
26 Jun 2018 AA Total exemption full accounts made up to 31 December 2017
28 Mar 2018 AD01 Registered office address changed from Middlesex House 29-45 High Street Edgware Middlesex HA8 7UU to 2 Imperial Place Maxwell Road Borehamwood Hertfordshire WD6 1JN on 28 March 2018