EPOCH VISION LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/08/258 August 2025 Confirmation statement made on 2025-08-08 with no updates

View Document

24/04/2524 April 2025 Total exemption full accounts made up to 2024-07-31

View Document

20/01/2520 January 2025 Director's details changed for Miss Ilke Ozcan on 2025-01-20

View Document

13/01/2513 January 2025 Director's details changed for Ms Selen Ozcan on 2025-01-13

View Document

13/01/2513 January 2025 Change of details for Ms Selen Ozcan as a person with significant control on 2024-10-03

View Document

08/08/248 August 2024 Confirmation statement made on 2024-08-08 with no updates

View Document

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

View Accounts

16/05/2416 May 2024 Registered office address changed from PO Box 4385 10907838 - Companies House Default Address Cardiff CF14 8LH to First Floor 6 York Street Twickenham Middlesex TW1 3LD on 2024-05-16

View Document

30/04/2430 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

04/03/244 March 2024 Change of details for Ms Selen Ozcan as a person with significant control on 2024-03-01

View Document

01/03/241 March 2024 Director's details changed for Miss Ilke Ozcan on 2024-03-01

View Document

01/03/241 March 2024 Director's details changed for Ms Selen Ozcan on 2024-03-01

View Document

01/03/241 March 2024 Change of details for Ms Selen Ozcan as a person with significant control on 2024-03-01

View Document

27/02/2427 February 2024 Registered office address changed to PO Box 4385, 10907838 - Companies House Default Address, Cardiff, CF14 8LH on 2024-02-27

View Document

08/08/238 August 2023 Confirmation statement made on 2023-08-08 with no updates

View Document

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

View Accounts

28/04/2328 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

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

View Accounts

29/04/2229 April 2022 Total exemption full accounts made up to 2021-07-31

View Document

13/12/2113 December 2021 Change of details for Ms Selen Ozcan as a person with significant control on 2021-09-30

View Document

13/12/2113 December 2021 Director's details changed for Miss Ilke Ozcan on 2021-12-13

View Document

13/12/2113 December 2021 Director's details changed for Ms Selen Ozcan on 2021-12-13

View Document

08/08/218 August 2021 Confirmation statement made on 2021-08-08 with no updates

View Document

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

View Accounts

31/05/2131 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

26/01/2126 January 2021 DIRECTOR APPOINTED MISS ILKE OZCAN

View Document

15/10/2015 October 2020 CONFIRMATION STATEMENT MADE ON 08/08/20, WITH 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

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

View Document

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

View Accounts

30/04/1930 April 2019 PREVSHO FROM 31/08/2018 TO 31/07/2018

View Document

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

View Document

02/10/182 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS SELEN OZCAN / 01/09/2018

View Document

02/10/182 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS SELEN OZCAN / 01/09/2018

View Document

02/10/182 October 2018 REGISTERED OFFICE CHANGED ON 02/10/2018 FROM FLAT 47 MARATHON HOUSE 200 MARYLEBONE ROAD LONDON NW1 5PW ENGLAND

View Document

02/10/182 October 2018 CONFIRMATION STATEMENT MADE ON 08/08/18, NO UPDATES

View Document

02/10/182 October 2018 PSC'S CHANGE OF PARTICULARS / MS SELEN OZCAN / 01/09/2018

View Document

28/09/1828 September 2018 REGISTERED OFFICE CHANGED ON 28/09/2018 FROM 47 MARATHON HOUSE MARYLEBONE ROAD 47 LONDON NW1 5PW UNITED KINGDOM

View Document

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

View Accounts

09/08/179 August 2017 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