- Company Overview for CIEP EPOCH NEWCO 1 LIMITED (12597390)
- Filing history for CIEP EPOCH NEWCO 1 LIMITED (12597390)
- People for CIEP EPOCH NEWCO 1 LIMITED (12597390)
- Charges for CIEP EPOCH NEWCO 1 LIMITED (12597390)
- More for CIEP EPOCH NEWCO 1 LIMITED (12597390)
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) |
---|---|---|---|
19 Dec 2024 | AA01 | Current accounting period extended from 31 December 2024 to 30 June 2025 | |
17 Dec 2024 | RESOLUTIONS |
Resolutions
|
|
17 Dec 2024 | RESOLUTIONS |
Resolutions
|
|
17 Dec 2024 | RESOLUTIONS |
Resolutions
|
|
17 Dec 2024 | RESOLUTIONS |
Resolutions
|
|
13 Dec 2024 | SH02 | Consolidation of shares on 13 December 2024 | |
13 Dec 2024 | SH10 | Particulars of variation of rights attached to shares | |
13 Dec 2024 | SH08 | Change of share class name or designation | |
13 Dec 2024 | SH20 | Statement by Directors | |
13 Dec 2024 | SH19 |
Statement of capital on 13 December 2024
|
|
13 Dec 2024 | CAP-SS | Solvency Statement dated 13/12/24 | |
13 Dec 2024 | RESOLUTIONS |
Resolutions
|
|
13 Dec 2024 | SH01 |
Statement of capital following an allotment of shares on 12 December 2024
|
|
13 Dec 2024 | PSC07 | Cessation of Ciep Epoch Guarantee Limited as a person with significant control on 13 December 2024 | |
13 Dec 2024 | PSC07 | Cessation of Ciep Epoch Bidco Limited as a person with significant control on 13 December 2024 | |
13 Dec 2024 | PSC02 | Notification of Ciep Epoch S.À.R.L. as a person with significant control on 13 December 2024 | |
12 Dec 2024 | CS01 | Confirmation statement made on 12 December 2024 with updates | |
26 Nov 2024 | AD01 | Registered office address changed from 6th Floor, 125 London Wall London EC2Y 5AS United Kingdom to 140 Aldersgate Street London EC1A 4HY on 26 November 2024 | |
19 Oct 2024 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/23 | |
19 Sep 2024 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/23 | |
19 Aug 2024 | AA | Full accounts made up to 31 December 2022 | |
30 Jul 2024 | CS01 | Confirmation statement made on 11 May 2024 with updates | |
30 Jul 2024 | AD01 | Registered office address changed from 266 Southtown Road Great Yarmouth NR31 0JJ United Kingdom to 6th Floor, 125 London Wall London EC2Y 5AS on 30 July 2024 | |
28 Mar 2024 | TM01 | Termination of appointment of Christian Ian Brown as a director on 19 March 2024 | |
28 Mar 2024 | AP01 | Appointment of Sanket Patel as a director on 18 March 2024 |