EPHESOFT UK LIMITED

Company Documents

DateDescription
16/07/2516 July 2025 NewReturn of final meeting in a members' voluntary winding up

View Document

10/06/2410 June 2024 Register(s) moved to registered inspection location 100 New Bridge Street London EC4V 6JA

View Document

10/06/2410 June 2024 Register inspection address has been changed from 280 Bishopsgate London EC2M 4RB United Kingdom to 100 New Bridge Street London EC4V 6JA

View Document

07/06/247 June 2024 Resolutions

View Document

07/06/247 June 2024 Registered office address changed from Leaf a, Level 1, Tower 42 25 Old Broad Street London EC2N 1HQ United Kingdom to No. 1 Colmore Square Birmingham B4 6HQ on 2024-06-07

View Document

07/06/247 June 2024 Declaration of solvency

View Document

07/06/247 June 2024 Resolutions

View Document

07/06/247 June 2024 Appointment of a voluntary liquidator

View Document

07/03/247 March 2024 Change of details for Kofax Us Holdings Limited as a person with significant control on 2024-01-15

View Document

22/12/2322 December 2023 Previous accounting period shortened from 2022-12-31 to 2022-12-30

View Document

21/12/2321 December 2023 Current accounting period shortened from 2024-06-30 to 2024-06-28

View Document

14/12/2314 December 2023 Current accounting period extended from 2023-12-31 to 2024-06-30

View Document

14/12/2314 December 2023 Confirmation statement made on 2023-12-09 with no updates

View Document

10/11/2310 November 2023 Register inspection address has been changed from 100 New Bridge Street London EC4V 6JA United Kingdom to 280 Bishopsgate London EC2M 4RB

View Document

08/03/238 March 2023 Compulsory strike-off action has been discontinued

View Document

08/03/238 March 2023 Compulsory strike-off action has been discontinued

View Document

07/03/237 March 2023 First Gazette notice for compulsory strike-off

View Document

07/03/237 March 2023 First Gazette notice for compulsory strike-off

View Document

06/03/236 March 2023 Accounts for a small company made up to 2021-12-31

View Document

09/12/229 December 2022 Register(s) moved to registered inspection location 100 New Bridge Street London EC4V 6JA

View Document

09/12/229 December 2022 Register inspection address has been changed to 100 New Bridge Street London EC4V 6JA

View Document

09/12/229 December 2022 Confirmation statement made on 2022-12-09 with no updates

View Document

26/10/2226 October 2022 Registered office address changed from Suite 2 First Floor 10 Temple Back Bristol BS1 6FL United Kingdom to Leaf a, Level 1, Tower 42 25 Old Broad Street London EC2N 1HQ on 2022-10-26

View Document

21/10/2221 October 2022 Notification of Kofax Us Holdings Limited as a person with significant control on 2022-08-17

View Document

21/10/2221 October 2022 Cessation of Ilker Kavas as a person with significant control on 2022-08-17

View Document

06/10/226 October 2022 Appointment of Cort Steven Townsend as a director on 2022-08-18

View Document

06/10/226 October 2022 Termination of appointment of Ilker Kavas as a director on 2022-08-18

View Document

06/10/226 October 2022 Appointment of Christian Jorg Franz Hefner as a director on 2022-08-18

View Document

06/10/226 October 2022 Appointment of Martin Gustav Oberholzer as a director on 2022-08-18

View Document

20/12/2120 December 2021 Confirmation statement made on 2021-12-09 with no updates

View Document

16/11/2116 November 2021 Accounts for a small company made up to 2020-12-31

View Document

22/10/2122 October 2021 Accounts for a small company made up to 2019-12-31

View Document

20/10/2120 October 2021 Director's details changed for Mr Ilker Kavas on 2020-06-24

View Document

20/10/2120 October 2021 Change of details for Mr Ilker Kavas as a person with significant control on 2021-06-24

View Document

08/10/218 October 2021 Compulsory strike-off action has been discontinued

View Document

08/10/218 October 2021 Compulsory strike-off action has been discontinued

View Document

28/09/2128 September 2021 First Gazette notice for compulsory strike-off

View Document

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

View Accounts

31/01/2031 January 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

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

View Accounts

14/12/1914 December 2019 DISS40 (DISS40(SOAD))

View Document

11/12/1911 December 2019 CONFIRMATION STATEMENT MADE ON 09/12/19, WITH UPDATES

View Document

10/12/1910 December 2019 FIRST GAZETTE

View Document

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

View Accounts

19/12/1819 December 2018 CONFIRMATION STATEMENT MADE ON 09/12/18, WITH UPDATES

View Document

25/09/1825 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

04/04/184 April 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 04/04/2018

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

20/12/1720 December 2017 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CLARK HOWES BUSINESS SERVICES LIMITED / 08/05/2017

View Document

20/12/1720 December 2017 CONFIRMATION STATEMENT MADE ON 09/12/17, WITH UPDATES

View Document

05/07/175 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

22/12/1622 December 2016 CONFIRMATION STATEMENT MADE ON 09/12/16, WITH UPDATES

View Document

01/09/161 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

06/01/166 January 2016 Annual return made up to 9 December 2015 with full list of shareholders

View Document

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

View Accounts

23/07/1523 July 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

06/01/156 January 2015 Annual return made up to 9 December 2014 with full list of shareholders

View Document

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

View Accounts

22/05/1422 May 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

03/01/143 January 2014 Annual return made up to 9 December 2013 with full list of shareholders

View Document

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

View Accounts

31/05/1331 May 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

03/01/133 January 2013 Annual return made up to 9 December 2012 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

17/09/1217 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

20/12/1120 December 2011 Annual return made up to 9 December 2011 with full list of shareholders

View Document

09/12/109 December 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information