EPITOPE INFORMATICS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
27/04/2527 April 2025 Micro company accounts made up to 2024-07-31

View Document

24/03/2524 March 2025 Confirmation statement made on 2025-03-10 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

28/04/2428 April 2024 Micro company accounts made up to 2023-07-31

View Document

19/03/2419 March 2024 Confirmation statement made on 2024-03-10 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

29/04/2329 April 2023 Micro company accounts made up to 2022-07-31

View Document

24/03/2324 March 2023 Confirmation statement made on 2023-03-10 with no updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

29/04/2229 April 2022 Micro company accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

26/04/2126 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

06/04/216 April 2021 CONFIRMATION STATEMENT MADE ON 10/03/21, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

30/04/2030 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

25/03/2025 March 2020 CONFIRMATION STATEMENT MADE ON 10/03/20, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

30/04/1930 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

23/03/1923 March 2019 CONFIRMATION STATEMENT MADE ON 10/03/19, NO UPDATES

View Document

31/01/1931 January 2019 REGISTERED OFFICE CHANGED ON 31/01/2019 FROM TOP FLOOR 11 MARKET STREET HEXHAM NORTHUMBERLAND NE46 3NS

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

30/04/1830 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

22/03/1822 March 2018 CONFIRMATION STATEMENT MADE ON 10/03/18, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

30/04/1730 April 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/16

View Document

22/03/1722 March 2017 CONFIRMATION STATEMENT MADE ON 10/03/17, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

19/05/1619 May 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

27/04/1627 April 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/15

View Document

07/04/167 April 2016 Annual return made up to 10 March 2016 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

06/05/156 May 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

08/04/158 April 2015 Annual return made up to 10 March 2015 with full list of shareholders

View Document

07/04/157 April 2015 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

29/04/1429 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

07/04/147 April 2014 Annual return made up to 10 March 2014 with full list of shareholders

View Document

05/04/135 April 2013 Annual return made up to 10 March 2013 with full list of shareholders

View Document

15/03/1315 March 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

27/03/1227 March 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

14/03/1214 March 2012 Annual return made up to 10 March 2012 with full list of shareholders

View Document

30/03/1130 March 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

23/03/1123 March 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

23/03/1123 March 2011 SAIL ADDRESS CREATED

View Document

23/03/1123 March 2011 Annual return made up to 10 March 2011 with full list of shareholders

View Document

16/04/1016 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

25/03/1025 March 2010 Annual return made up to 10 March 2010 with full list of shareholders

View Document

25/03/1025 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR GLENN MAJOR / 25/03/2010

View Document

14/08/0914 August 2009 APPOINTMENT TERMINATED SECRETARY BRIDGET MAJOR

View Document

12/03/0912 March 2009 RETURN MADE UP TO 10/03/09; FULL LIST OF MEMBERS

View Document

07/01/097 January 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

18/04/0818 April 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

15/04/0815 April 2008 RETURN MADE UP TO 10/03/08; FULL LIST OF MEMBERS

View Document

07/06/077 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

04/04/074 April 2007 RETURN MADE UP TO 10/03/07; FULL LIST OF MEMBERS

View Document

05/06/065 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

17/03/0617 March 2006 RETURN MADE UP TO 10/03/06; FULL LIST OF MEMBERS

View Document

16/03/0616 March 2006 SECRETARY'S PARTICULARS CHANGED

View Document

14/03/0614 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

14/03/0614 March 2006 DIRECTOR RESIGNED

View Document

07/10/057 October 2005 REGISTERED OFFICE CHANGED ON 07/10/05 FROM: SYCAMORE HOUSE EDMUNDBYERS CONSETT COUNTY DURHAM DH8 9NL

View Document

07/06/057 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

10/03/0510 March 2005 RETURN MADE UP TO 10/03/05; FULL LIST OF MEMBERS

View Document

02/06/042 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

08/04/048 April 2004 RETURN MADE UP TO 10/03/04; FULL LIST OF MEMBERS

View Document

30/05/0330 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

11/04/0311 April 2003 RETURN MADE UP TO 10/03/03; FULL LIST OF MEMBERS

View Document

10/04/0210 April 2002 RETURN MADE UP TO 10/03/02; FULL LIST OF MEMBERS

View Document

11/03/0211 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01

View Document

09/04/019 April 2001 RETURN MADE UP TO 10/03/01; FULL LIST OF MEMBERS

View Document

24/05/0024 May 2000 ACC. REF. DATE EXTENDED FROM 31/03/01 TO 31/07/01

View Document

21/04/0021 April 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/04/0017 April 2000 COMPANY NAME CHANGED E PITOPE INFORMATICS LIMITED CERTIFICATE ISSUED ON 18/04/00

View Document

28/03/0028 March 2000 DIRECTOR RESIGNED

View Document

28/03/0028 March 2000 SECRETARY RESIGNED

View Document

28/03/0028 March 2000 NEW DIRECTOR APPOINTED

View Document

28/03/0028 March 2000 NEW DIRECTOR APPOINTED

View Document

28/03/0028 March 2000 NEW SECRETARY APPOINTED

View Document

10/03/0010 March 2000 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