EPOCH-MAKING TOYS LIMITED

Company Documents

DateDescription
14/08/2514 August 2025 Confirmation statement made on 2025-07-29 with no updates

View Document

02/06/252 June 2025 Group of companies' accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

23/08/2423 August 2024 Confirmation statement made on 2024-07-29 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

07/10/237 October 2023 Amended full accounts made up to 2022-12-31

View Document

25/09/2325 September 2023 Full accounts made up to 2022-12-31

View Document

15/09/2315 September 2023 Confirmation statement made on 2023-07-29 with no updates

View Document

13/09/2313 September 2023 Director's details changed for Mr Phillip Hooper on 2023-09-01

View Document

12/09/2312 September 2023 Appointment of Mr Phillip Hooper as a director on 2023-09-01

View Document

11/09/2311 September 2023 Termination of appointment of Shusuke Yamagata as a director on 2023-09-01

View Document

11/09/2311 September 2023 Appointment of Koki Kawano as a secretary on 2023-09-01

View Document

11/09/2311 September 2023 Termination of appointment of Michihiro Maeda as a director on 2023-09-01

View Document

11/09/2311 September 2023 Termination of appointment of Daniel Martyn Tavender as a director on 2023-09-01

View Document

11/09/2311 September 2023 Termination of appointment of Faye Williams as a secretary on 2023-09-01

View Document

31/05/2331 May 2023 Termination of appointment of Daniel Martyn Tavender as a secretary on 2023-05-31

View Document

31/05/2331 May 2023 Appointment of Ms Faye Williams as a secretary on 2023-05-31

View Document

22/05/2322 May 2023 Appointment of Mr Hidenobu Hayakawa as a director on 2023-05-22

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

04/11/214 November 2021 Confirmation statement made on 2021-07-29 with no updates

View Document

24/09/2124 September 2021 Full accounts made up to 2020-12-31

View Document

19/08/2019 August 2020 CONFIRMATION STATEMENT MADE ON 29/07/20, NO UPDATES

View Document

12/08/1912 August 2019 CONFIRMATION STATEMENT MADE ON 29/07/19, NO UPDATES

View Document

04/04/194 April 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

13/02/1913 February 2019 REGISTERED OFFICE CHANGED ON 13/02/2019 FROM 4 RAMSAY COURT HINCHINGBROOKE BUSINESS PARK HUNTINGDON CAMBRIDGESHIRE PE29 6FY

View Document

20/09/1820 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

07/08/187 August 2018 CONFIRMATION STATEMENT MADE ON 29/07/18, NO UPDATES

View Document

23/05/1823 May 2018 DIRECTOR APPOINTED MR DANIEL MARTYN TAVENDER

View Document

06/03/186 March 2018 SECRETARY APPOINTED MR DANIEL MARTYN TAVENDER

View Document

06/03/186 March 2018 APPOINTMENT TERMINATED, SECRETARY PETER SMITH

View Document

25/09/1725 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

01/08/171 August 2017 CONFIRMATION STATEMENT MADE ON 29/07/17, NO UPDATES

View Document

18/04/1718 April 2017 DIRECTOR APPOINTED MR NEIL JOHN GRANT BANDTOCK

View Document

02/11/162 November 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

01/08/161 August 2016 SECRETARY APPOINTED MR PETER ALBERT SMITH

View Document

01/08/161 August 2016 CONFIRMATION STATEMENT MADE ON 29/07/16, WITH UPDATES

View Document

02/06/162 June 2016 APPOINTMENT TERMINATED, DIRECTOR GRAHAM BRENNAN

View Document

31/07/1531 July 2015 Annual return made up to 29 July 2015 with full list of shareholders

View Document

29/04/1529 April 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

24/10/1424 October 2014 CURREXT FROM 31/07/2014 TO 31/12/2014

View Document

28/08/1428 August 2014 Annual return made up to 29 July 2014 with full list of shareholders

View Document

20/10/1320 October 2013 DIRECTOR APPOINTED MR GRAHAM BRENNAN

View Document

18/10/1318 October 2013 REGISTERED OFFICE CHANGED ON 18/10/2013 FROM C/O WT LAW LLP 46 ALDGATE HIGH STREET 3RD FLOOR LONDON EC3N 1AL UNITED KINGDOM

View Document

29/07/1329 July 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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