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)
22 Feb 2018 MR04 Satisfaction of charge 2 in full
07 Feb 2018 CS01 Confirmation statement made on 25 January 2018 with no updates
14 Jul 2017 AA Total exemption full accounts made up to 31 December 2016
07 Feb 2017 CS01 Confirmation statement made on 25 January 2017 with updates
10 May 2016 AA Total exemption small company accounts made up to 31 December 2015
25 Jan 2016 AR01 Annual return made up to 25 January 2016 with full list of shareholders
Statement of capital on 2016-01-25
  • GBP 2
04 Jun 2015 AA Total exemption small company accounts made up to 31 December 2014
26 Jan 2015 AR01 Annual return made up to 25 January 2015 with full list of shareholders
Statement of capital on 2015-01-26
  • GBP 2
04 Apr 2014 AA Total exemption small company accounts made up to 31 December 2013
27 Jan 2014 AR01 Annual return made up to 25 January 2014 with full list of shareholders
Statement of capital on 2014-01-27
  • GBP 2
22 May 2013 AA Total exemption small company accounts made up to 31 December 2012
07 Feb 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
31 Jan 2013 AR01 Annual return made up to 25 January 2013 with full list of shareholders
22 Jan 2013 RESOLUTIONS Resolutions
  • RES13 ‐ The terms of a composite guarantee be approved 16/01/2013
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
22 Jan 2013 MG01 Particulars of a mortgage or charge / charge no: 2
27 Sep 2012 AP01 Appointment of Mr Hillel Charles Horwitz as a director
23 May 2012 AA Total exemption small company accounts made up to 31 December 2011
27 Jan 2012 AR01 Annual return made up to 25 January 2012 with full list of shareholders
08 Apr 2011 AA Total exemption small company accounts made up to 31 December 2010
26 Jan 2011 AR01 Annual return made up to 25 January 2011 with full list of shareholders
18 Jan 2011 CERTNM Company name changed epoq services LTD\certificate issued on 18/01/11
  • RES15 ‐ Change company name resolution on 2010-01-10
  • NM01 ‐ Change of name by resolution
20 Jul 2010 AD01 Registered office address changed from , Grosvenor House, 1 High Street, Edgware, Middlesex, HA8 7TA on 20 July 2010
17 Mar 2010 AA Total exemption small company accounts made up to 31 December 2009
28 Jan 2010 AR01 Annual return made up to 25 January 2010 with full list of shareholders
28 Jan 2010 CH01 Director's details changed for Mr Richard Colin Cohen on 28 January 2010