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.
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 |
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 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 07 June 2004 | Outstanding |
N/A |