EPIMORPHICS LIMITED

Company Documents

DateDescription
03/02/253 February 2025 Total exemption full accounts made up to 2024-09-30

View Document

13/05/2413 May 2024 Director's details changed for Mr David Everett Reynolds on 2024-05-07

View Document

03/05/243 May 2024 Registered office address changed from Court Lodge 105 High Street Portishead Bristol BS20 6PT to Second Floor One the Square Temple Quay Bristol BS1 6DG on 2024-05-03

View Document

07/02/247 February 2024 Total exemption full accounts made up to 2023-09-30

View Document

20/09/2320 September 2023 Resolutions

View Document

20/09/2320 September 2023 Resolutions

View Document

20/09/2320 September 2023 Resolutions

View Document

14/09/2314 September 2023 Confirmation statement made on 2023-09-11 with updates

View Document

22/03/2322 March 2023 Total exemption full accounts made up to 2022-09-30

View Document

20/12/2220 December 2022 Sale or transfer of treasury shares. Treasury capital:

View Document

19/10/2219 October 2022 Resolutions

View Document

19/10/2219 October 2022 Resolutions

View Document

17/10/2217 October 2022 Sale or transfer of treasury shares. Treasury capital:

View Document

14/10/2214 October 2022 Resolutions

View Document

14/10/2214 October 2022 Resolutions

View Document

12/10/2212 October 2022 Purchase of own shares. Shares purchased into treasury:

View Document

21/09/2221 September 2022 Director's details changed for Mr Martin John Merry on 2020-11-05

View Document

21/09/2221 September 2022 Change of details for Mr Martin John Merry as a person with significant control on 2020-11-05

View Document

15/09/2215 September 2022 Confirmation statement made on 2022-09-11 with updates

View Document

12/05/2212 May 2022 Register inspection address has been changed from Hartwell House 55-61 Victoria Street Bristol BS1 6AD United Kingdom to Rsm, 2nd Floor One the Square Temple Quay Bristol BS1 6DG

View Document

02/03/222 March 2022 Total exemption full accounts made up to 2021-09-30

View Document

08/07/208 July 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

25/11/1925 November 2019 04/11/19 TREASURY CAPITAL GBP 1297

View Document

25/11/1925 November 2019 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

25/09/1925 September 2019 CONFIRMATION STATEMENT MADE ON 11/09/19, WITH UPDATES

View Document

08/08/198 August 2019 DIRECTOR APPOINTED MR ALEXANDER COLEY

View Document

09/04/199 April 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

06/03/196 March 2019 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

06/03/196 March 2019 RETURN OF PURCHASE OF OWN SHARES 26/02/19 TREASURY CAPITAL GBP 1397

View Document

12/10/1812 October 2018 CONFIRMATION STATEMENT MADE ON 11/09/18, WITH UPDATES

View Document

09/04/189 April 2018 RETURN OF PURCHASE OF OWN SHARES 22/02/18 TREASURY CAPITAL GBP 424

View Document

09/04/189 April 2018 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

08/03/188 March 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

14/09/1714 September 2017 CONFIRMATION STATEMENT MADE ON 11/09/17, WITH UPDATES

View Document

08/08/178 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID EVERETT REYNOLDS

View Document

08/08/178 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARTIN JOHN MERRY

View Document

01/08/171 August 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 01/08/2017

View Document

03/05/173 May 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

14/09/1614 September 2016 CONFIRMATION STATEMENT MADE ON 11/09/16, WITH UPDATES

View Document

01/02/161 February 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

29/09/1529 September 2015 Annual return made up to 11 September 2015 with full list of shareholders

View Document

03/03/153 March 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

19/11/1419 November 2014 31/10/09 STATEMENT OF CAPITAL GBP 10001

View Document

17/11/1417 November 2014 Annual return made up to 11 September 2014 with full list of shareholders

View Document

22/10/1422 October 2014 SAIL ADDRESS CREATED

View Document

22/10/1422 October 2014 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

21/01/1421 January 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

23/09/1323 September 2013 Annual return made up to 11 September 2013 with full list of shareholders

View Document

20/02/1320 February 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

18/09/1218 September 2012 Annual return made up to 11 September 2012 with full list of shareholders

View Document

23/03/1223 March 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

27/09/1127 September 2011 Annual return made up to 11 September 2011 with full list of shareholders

View Document

04/01/114 January 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

04/10/104 October 2010 Annual return made up to 11 September 2010 with full list of shareholders

View Document

04/10/104 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID EVERETT REYNOLDS / 01/10/2009

View Document

04/10/104 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN JOHN MERRY / 01/09/2010

View Document

04/08/104 August 2010 REGISTERED OFFICE CHANGED ON 04/08/2010 FROM C/O ROBSON TAYLOR FROOMSGATE HOUSE RUPERT STREET BRISTOL BS1 2QJ

View Document

11/02/1011 February 2010 ADOPT ARTICLES 11/01/2010

View Document

28/09/0928 September 2009 DIRECTOR APPOINTED MR MARTIN JOHN MERRY

View Document

25/09/0925 September 2009 DIRECTOR APPOINTED MR DAVID EVERETT REYNOLDS

View Document

22/09/0922 September 2009 APPOINTMENT TERMINATED DIRECTOR GRAHAM STEPHENS

View Document

11/09/0911 September 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company