EPIQ SYSTEMS, LTD.

Company Documents

DateDescription
04/09/254 September 2025 NewFull accounts made up to 2024-12-31

View Document

18/07/2518 July 2025 NewConfirmation statement made on 2025-06-16 with no updates

View Document

19/09/2419 September 2024 Full accounts made up to 2023-12-31

View Document

02/08/242 August 2024 Confirmation statement made on 2024-06-16 with no updates

View Document

22/08/2322 August 2023 Full accounts made up to 2022-12-31

View Document

11/08/2311 August 2023 Confirmation statement made on 2023-06-16 with no updates

View Document

14/12/2214 December 2022 Director's details changed for Caroline Woodman on 2022-01-01

View Document

06/10/226 October 2022 Full accounts made up to 2021-12-31

View Document

10/05/2210 May 2022 Registered office address changed from 110 110 Bishopsgate Level 15 London EC2N 4AY United Kingdom to 110 Bishopsgate 15th Floor London EC2N 4AY on 2022-05-10

View Document

01/03/221 March 2022 Registered office address changed from 77 Marsh Wall 5th Floor London E14 9SH England to 110 110 Bishopsgate Level 15 London EC2N 4AY on 2022-03-01

View Document

21/10/2121 October 2021 Full accounts made up to 2020-12-31

View Document

27/07/2127 July 2021 Confirmation statement made on 2021-06-16 with no updates

View Document

25/06/2125 June 2021 Termination of appointment of Simon Alexander Hill as a director on 2021-06-25

View Document

14/09/2014 September 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

11/08/2011 August 2020 CONFIRMATION STATEMENT MADE ON 16/06/20, NO UPDATES

View Document

30/03/2030 March 2020 APPOINTMENT TERMINATED, DIRECTOR BRAD SCOTT

View Document

02/12/192 December 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

16/08/1916 August 2019 CONFIRMATION STATEMENT MADE ON 16/06/19, NO UPDATES

View Document

13/08/1913 August 2019 APPOINTMENT TERMINATED, DIRECTOR EDWARD JAMES III

View Document

13/08/1913 August 2019 APPOINTMENT TERMINATED, SECRETARY EDWARD JAMES

View Document

13/08/1913 August 2019 DIRECTOR APPOINTED MR SIMON ALEXANDER HILL

View Document

21/12/1821 December 2018 DIRECTOR APPOINTED EDWARD RAYMOND JAMES III

View Document

21/12/1821 December 2018 APPOINTMENT TERMINATED, DIRECTOR JOHN DAVENPORT, JR.

View Document

03/10/183 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

28/06/1828 June 2018 CONFIRMATION STATEMENT MADE ON 16/06/18, WITH UPDATES

View Document

02/11/172 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DTI OF UK, LTD

View Document

02/11/172 November 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 02/11/2017

View Document

25/10/1725 October 2017 28/09/17 STATEMENT OF CAPITAL GBP 13

View Document

25/10/1725 October 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

25/10/1725 October 2017 28/09/17 STATEMENT OF CAPITAL GBP 8

View Document

25/10/1725 October 2017 CESSATION OF EPIQ SYSTEMS, INC. AS A PSC

View Document

25/10/1725 October 2017 NOTIFICATION OF PSC STATEMENT ON 06/04/2016

View Document

25/10/1725 October 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

03/10/173 October 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

16/06/1716 June 2017 CONFIRMATION STATEMENT MADE ON 16/06/17, WITH UPDATES

View Document

20/03/1720 March 2017 SECRETARY APPOINTED EDWARD JAMES

View Document

17/02/1717 February 2017 CONFIRMATION STATEMENT MADE ON 15/02/17, WITH UPDATES

View Document

08/02/178 February 2017 DIRECTOR APPOINTED BRAD DAVID SCOTT

View Document

16/12/1616 December 2016 DIRECTOR APPOINTED JOHN WILLIAM DAVENPORT, JR.

View Document

15/12/1615 December 2016 APPOINTMENT TERMINATED, SECRETARY JAYNE ROTHMAN

View Document

15/12/1615 December 2016 APPOINTMENT TERMINATED, DIRECTOR KARIN-JOYCE TJON SIEN FAT

View Document

15/12/1615 December 2016 APPOINTMENT TERMINATED, DIRECTOR TOM OLOFSON

View Document

15/12/1615 December 2016 APPOINTMENT TERMINATED, DIRECTOR BRAD SCOTT

View Document

27/05/1627 May 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

15/02/1615 February 2016 Annual return made up to 15 February 2016 with full list of shareholders

View Document

27/03/1527 March 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

18/02/1518 February 2015 Annual return made up to 15 February 2015 with full list of shareholders

View Document

30/09/1430 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

11/07/1411 July 2014 DIRECTOR APPOINTED BRAD SCOTT

View Document

10/07/1410 July 2014 DIRECTOR APPOINTED KARIN-JOYCE TJON SIEN FAT

View Document

09/07/149 July 2014 SECRETARY APPOINTED JAYNE LEIGH ROTHMAN

View Document

03/07/143 July 2014 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER OLOFSON

View Document

03/07/143 July 2014 APPOINTMENT TERMINATED, SECRETARY ELIZABETH BRAHAM

View Document

03/07/143 July 2014 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH BRAHAM

View Document

03/03/143 March 2014 Annual return made up to 15 February 2014 with full list of shareholders

View Document

07/10/137 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

18/02/1318 February 2013 Annual return made up to 15 February 2013 with full list of shareholders

View Document

03/10/123 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

15/02/1215 February 2012 Annual return made up to 15 February 2012 with full list of shareholders

View Document

06/10/116 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

02/03/112 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER EDWARD OLOFSON / 01/03/2011

View Document

02/03/112 March 2011 Annual return made up to 26 February 2011 with full list of shareholders

View Document

02/03/112 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / TOM WILLIAM OLOFSON / 01/03/2011

View Document

01/03/111 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH MATALONE BRAHAM / 01/03/2011

View Document

01/03/111 March 2011 SECRETARY'S CHANGE OF PARTICULARS / ELIZABETH MATALONE BRAHAM / 01/03/2011

View Document

05/10/105 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

24/08/1024 August 2010 AUDITOR'S RESIGNATION

View Document

08/06/108 June 2010 REGISTERED OFFICE CHANGED ON 08/06/2010 FROM FLOORS 3-4 128-129 CHEAPSIDE LONDON EC2V 6BT

View Document

20/04/1020 April 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

16/03/1016 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH MATALONE BRAHAM / 15/03/2010

View Document

16/03/1016 March 2010 Annual return made up to 26 February 2010 with full list of shareholders

View Document

16/03/1016 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / TOM WILLIAM OLOFSON / 15/03/2010

View Document

23/10/0923 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

15/04/0915 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER OLOFSON / 26/02/2009

View Document

15/04/0915 April 2009 RETURN MADE UP TO 26/02/09; FULL LIST OF MEMBERS

View Document

15/04/0915 April 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ELIZABETH BRAHAM / 26/02/2009

View Document

15/04/0915 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / TOM OLOFSON / 26/02/2009

View Document

24/01/0924 January 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

09/10/089 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

29/02/0829 February 2008 RETURN MADE UP TO 26/02/08; FULL LIST OF MEMBERS

View Document

02/11/072 November 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

24/04/0724 April 2007 COMPANY NAME CHANGED NMATRIX LTD CERTIFICATE ISSUED ON 24/04/07

View Document

13/03/0713 March 2007 RETURN MADE UP TO 26/02/07; FULL LIST OF MEMBERS

View Document

06/11/066 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

03/05/063 May 2006 RETURN MADE UP TO 26/01/06; FULL LIST OF MEMBERS

View Document

06/03/066 March 2006 REGISTERED OFFICE CHANGED ON 06/03/06 FROM: 52 BEDFORD ROW LONDON WC1R 4LR

View Document

28/12/0528 December 2005 SECRETARY RESIGNED

View Document

28/12/0528 December 2005 DIRECTOR RESIGNED

View Document

22/12/0522 December 2005 ACC. REF. DATE SHORTENED FROM 31/01/06 TO 31/12/05

View Document

08/12/058 December 2005 NEW DIRECTOR APPOINTED

View Document

08/12/058 December 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/12/058 December 2005 NEW DIRECTOR APPOINTED

View Document

20/08/0520 August 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/04/058 April 2005 DIRECTOR RESIGNED

View Document

05/04/055 April 2005 NEW DIRECTOR APPOINTED

View Document

21/03/0521 March 2005 NEW SECRETARY APPOINTED

View Document

21/03/0521 March 2005 REGISTERED OFFICE CHANGED ON 21/03/05 FROM: 10 JOHN STREET LONDON WC1N 2EB

View Document

21/03/0521 March 2005 SECRETARY RESIGNED

View Document

26/01/0526 January 2005 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