EPOQ GROUP LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/08/2520 August 2025 NewConfirmation statement made on 2025-08-13 with updates

View Document

27/08/2427 August 2024 Confirmation statement made on 2024-08-17 with updates

View Document

26/09/2326 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

17/08/2317 August 2023 Confirmation statement made on 2023-08-17 with updates

View Document

03/08/233 August 2023 Statement of capital following an allotment of shares on 2023-07-27

View Document

04/04/234 April 2023 Appointment of Corplex Limited as a director on 2023-04-04

View Document

04/04/234 April 2023 Termination of appointment of Michael Symons as a director on 2023-04-04

View Document

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

View Accounts

08/06/218 June 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

23/11/2023 November 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

18/08/2018 August 2020 CONFIRMATION STATEMENT MADE ON 17/08/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

17/09/1917 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

28/08/1928 August 2019 CONFIRMATION STATEMENT MADE ON 17/08/19, WITH UPDATES

View Document

28/05/1928 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAME KEITH COHEN / 05/06/2017

View Document

28/05/1928 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR HILLEL CHARLES HORWITZ / 05/06/2017

View Document

28/05/1928 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR HILLEL CHARLES HORWITZ / 28/05/2019

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

02/10/182 October 2018 PSC'S CHANGE OF PARTICULARS / MR GRAHAME KEITH COHEN / 01/10/2018

View Document

01/10/181 October 2018 PSC'S CHANGE OF PARTICULARS / MR RICHARD COLIN COHEN / 01/10/2018

View Document

01/10/181 October 2018 PSC'S CHANGE OF PARTICULARS / MR GRAHAME KEITH COHEN / 01/10/2018

View Document

21/08/1821 August 2018 CONFIRMATION STATEMENT MADE ON 17/08/18, WITH UPDATES

View Document

20/08/1820 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GRAHAME KEITH COHEN

View Document

25/06/1825 June 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

28/03/1828 March 2018 REGISTERED OFFICE CHANGED ON 28/03/2018 FROM MIDDLESEX HOUSE 29-45 HIGH STREET EDGWARE MIDDLESEX HA8 7UU

View Document

22/02/1822 February 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

21/08/1721 August 2017 CONFIRMATION STATEMENT MADE ON 17/08/17, NO UPDATES

View Document

14/07/1714 July 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

23/08/1623 August 2016 CONFIRMATION STATEMENT MADE ON 17/08/16, WITH UPDATES

View Document

10/05/1610 May 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

20/08/1520 August 2015 Annual return made up to 17 August 2015 with full list of shareholders

View Document

04/06/154 June 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

20/04/1520 April 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

11/02/1511 February 2015 CONSOLIDATION SUB-DIVISION 02/01/15

View Document

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

View Accounts

12/09/1412 September 2014 Annual return made up to 17 August 2014 with full list of shareholders

View Document

04/04/144 April 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

10/09/1310 September 2013 Annual return made up to 17 August 2013 with full list of shareholders

View Document

22/05/1322 May 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

24/01/1324 January 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

24/01/1324 January 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

22/01/1322 January 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

22/01/1322 January 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

10/10/1210 October 2012 Annual return made up to 17 August 2012 with full list of shareholders

View Document

23/05/1223 May 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

01/09/111 September 2011 SECRETARY'S CHANGE OF PARTICULARS / HILLEL CHARLES HORWITZ / 31/08/2011

View Document

01/09/111 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL SYMONS / 31/08/2011

View Document

01/09/111 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAME COHEN / 31/08/2011

View Document

01/09/111 September 2011 Annual return made up to 17 August 2011 with full list of shareholders

View Document

31/08/1131 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD COLIN COHEN / 31/08/2011

View Document

31/08/1131 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / HILLEL CHARLES HORWITZ / 31/08/2011

View Document

08/04/118 April 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

17/11/1017 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD COLIN COHEN / 15/07/2009

View Document

11/11/1011 November 2010 Annual return made up to 30 September 2010 with full list of shareholders

View Document

10/11/1010 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD COLIN COHEN / 15/07/2009

View Document

26/10/1026 October 2010 REGISTERED OFFICE CHANGED ON 26/10/2010 FROM GROSVENOR HOUSE 1 HIGH STREET EDGWARE MIDDLESEX HA8 7TA

View Document

17/03/1017 March 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

10/09/0910 September 2009 RETURN MADE UP TO 17/08/09; NO CHANGE OF MEMBERS

View Document

08/04/098 April 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

21/03/0921 March 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

12/02/0912 February 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

22/10/0822 October 2008 RETURN MADE UP TO 06/08/08; FULL LIST OF MEMBERS

View Document

11/07/0811 July 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

05/03/085 March 2008 RETURN MADE UP TO 06/08/07; CHANGE OF MEMBERS; AMEND

View Document

14/09/0714 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

23/08/0723 August 2007 RETURN MADE UP TO 06/08/07; NO CHANGE OF MEMBERS

View Document

08/03/078 March 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/10/0625 October 2006 NC INC ALREADY ADJUSTED 13/10/06

View Document

25/10/0625 October 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

25/10/0625 October 2006 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

25/10/0625 October 2006 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

25/10/0625 October 2006 NEW DIRECTOR APPOINTED

View Document

25/10/0625 October 2006 NEW DIRECTOR APPOINTED

View Document

25/10/0625 October 2006 SHARES ISSUED 13/10/06

View Document

12/09/0612 September 2006 RETURN MADE UP TO 06/08/06; FULL LIST OF MEMBERS

View Document

25/08/0625 August 2006 NC INC ALREADY ADJUSTED 10/05/06

View Document

25/08/0625 August 2006 £ NC 4000/9000 10/05/0

View Document

22/08/0622 August 2006 DIRECTOR RESIGNED

View Document

09/05/069 May 2006 NEW DIRECTOR APPOINTED

View Document

10/04/0610 April 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

17/08/0517 August 2005 RETURN MADE UP TO 06/08/05; FULL LIST OF MEMBERS

View Document

24/05/0524 May 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

31/08/0431 August 2004 RETURN MADE UP TO 06/08/04; FULL LIST OF MEMBERS

View Document

04/08/044 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

22/01/0422 January 2004 SHARES AGREEMENT OTC

View Document

12/11/0312 November 2003 NC INC ALREADY ADJUSTED 03/11/03

View Document

12/11/0312 November 2003 £ NC 1500/4000 03/11/0

View Document

16/08/0316 August 2003 RETURN MADE UP TO 06/08/03; CHANGE OF MEMBERS

View Document

27/07/0327 July 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

19/03/0319 March 2003 REGISTERED OFFICE CHANGED ON 19/03/03 FROM: GROSVENOR HOUSE 1 HIGH STREET EDGWARE MIDDLESEX HA8 7TA

View Document

18/03/0318 March 2003 REGISTERED OFFICE CHANGED ON 18/03/03 FROM: UNIT 2 THE TECHNOLOGY PARK COLINDEEP LANE LONDON NW9 6BX

View Document

05/02/035 February 2003 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

05/09/025 September 2002 AMENDING 882-17448 SH @0.0001

View Document

28/08/0228 August 2002 S-DIV 07/09/01

View Document

28/08/0228 August 2002 RE:SUB DIVIDE SHARES 07/09/01

View Document

03/08/023 August 2002 RETURN MADE UP TO 06/08/02; FULL LIST OF MEMBERS

View Document

12/07/0212 July 2002 COMPANY NAME CHANGED EPOCH SOFTWARE GROUP LTD CERTIFICATE ISSUED ON 12/07/02

View Document

20/05/0220 May 2002 ACC. REF. DATE SHORTENED FROM 31/08/02 TO 31/12/01

View Document

28/12/0128 December 2001 S-DIV 07/09/01

View Document

28/12/0128 December 2001 RE:SH SUB DIVISION 07/09/01

View Document

28/12/0128 December 2001 S-DIV 07/09/01

View Document

28/12/0128 December 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

28/12/0128 December 2001 RE:SH SUB DIVISION 07/09/01

View Document

28/12/0128 December 2001 £ NC 1000/1500 07/09/0

View Document

28/12/0128 December 2001 NC INC ALREADY ADJUSTED 07/09/01

View Document

28/12/0128 December 2001 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

02/11/012 November 2001 NEW SECRETARY APPOINTED

View Document

01/11/011 November 2001 SECRETARY RESIGNED

View Document

25/10/0125 October 2001 COMPANY NAME CHANGED PARTIC LIMITED CERTIFICATE ISSUED ON 25/10/01

View Document

24/09/0124 September 2001 REGISTERED OFFICE CHANGED ON 24/09/01 FROM: 311 BALLARDS LANE FINCHLEY LONDON N12 8LY

View Document

22/09/0122 September 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/09/016 September 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

06/09/016 September 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/08/0124 August 2001 NEW DIRECTOR APPOINTED

View Document

24/08/0124 August 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/08/0114 August 2001 REGISTERED OFFICE CHANGED ON 14/08/01 FROM: THE STUDIO SAINT NICHOLAS CLOSE ELSTREE HERTFORDSHIRE WD6 3EW

View Document

14/08/0114 August 2001 DIRECTOR RESIGNED

View Document

14/08/0114 August 2001 SECRETARY RESIGNED

View Document

06/08/016 August 2001 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