About

Registered Number: 04717719
Date of Incorporation: 01/04/2003 (22 years ago)
Company Status: Active
Registered Address: 104-106 Streatham High Road, Streatham, SW16 1BW

 

Based in the United Kingdom, Vp Epoch Ltd was registered on 01 April 2003, it's status in the Companies House registry is set to "Active". We do not know the number of employees at this company. Vp Epoch Ltd has 3 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DUONG, Vincent 01 April 2003 - 1
Secretary Name Appointed Resigned Total Appointments
PHAM, Cuc Kim 01 April 2003 26 September 2004 1
TRAN, Sinh 27 September 2004 24 September 2011 1

Filing History

Document Type Date
AA - Annual Accounts 18 June 2020
CS01 - N/A 09 April 2020
CS01 - N/A 08 April 2019
AA - Annual Accounts 11 March 2019
AA - Annual Accounts 29 June 2018
CS01 - N/A 03 April 2018
AA - Annual Accounts 02 June 2017
CS01 - N/A 31 March 2017
AR01 - Annual Return 14 April 2016
AA - Annual Accounts 18 March 2016
AA - Annual Accounts 05 June 2015
AR01 - Annual Return 09 April 2015
AA - Annual Accounts 30 April 2014
AR01 - Annual Return 28 April 2014
AA - Annual Accounts 07 June 2013
AR01 - Annual Return 30 April 2013
AR01 - Annual Return 27 April 2012
AA - Annual Accounts 23 April 2012
TM02 - Termination of appointment of secretary 21 October 2011
AA - Annual Accounts 23 June 2011
AR01 - Annual Return 07 April 2011
AR01 - Annual Return 16 April 2010
CH01 - Change of particulars for director 16 April 2010
CH03 - Change of particulars for secretary 16 April 2010
AA - Annual Accounts 16 January 2010
363a - Annual Return 28 April 2009
AA - Annual Accounts 22 April 2009
363a - Annual Return 08 April 2008
AA - Annual Accounts 22 January 2008
363a - Annual Return 16 April 2007
AA - Annual Accounts 23 January 2007
363s - Annual Return 11 April 2006
AA - Annual Accounts 30 March 2006
363s - Annual Return 20 April 2005
AA - Annual Accounts 27 January 2005
128(1) - Statement of rights attached to allotted shares 26 October 2004
288a - Notice of appointment of directors or secretaries 15 October 2004
288b - Notice of resignation of directors or secretaries 15 October 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 October 2004
225 - Change of Accounting Reference Date 01 July 2004
395 - Particulars of a mortgage or charge 08 June 2004
363s - Annual Return 12 May 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 April 2003
288a - Notice of appointment of directors or secretaries 18 April 2003
288a - Notice of appointment of directors or secretaries 18 April 2003
288b - Notice of resignation of directors or secretaries 10 April 2003
288b - Notice of resignation of directors or secretaries 10 April 2003
287 - Change in situation or address of Registered Office 10 April 2003
NEWINC - New incorporation documents 01 April 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 07 June 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.