EP & T GLOBAL LIMITED
Company Documents
Date | Description |
---|---|
26/03/2426 March 2024 New | Accounts for a small company made up to 2023-06-30 |
11/12/2311 December 2023 | Confirmation statement made on 2023-11-11 with updates |
04/12/234 December 2023 | Registered office address changed from 10 Lonsdale Gardens Tunbridge Wells Kent TN1 1NU to Ground Floor Oakhurst House 77 Mount Ephraim Tunbridge Wells Kent TN4 8BS on 2023-12-04 |
23/10/2323 October 2023 | Appointment of Mr Patrick Noel Harsas as a director on 2023-10-23 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023Analyse these accounts |
14/04/2314 April 2023 | Accounts for a small company made up to 2022-06-30 |
31/01/2331 January 2023 | Appointment of Mr John Balassis as a director on 2023-01-31 |
31/01/2331 January 2023 | Termination of appointment of Richard Pillinger as a director on 2023-01-31 |
31/01/2331 January 2023 | Termination of appointment of Richard Pillinger as a secretary on 2023-01-31 |
15/11/2215 November 2022 | Confirmation statement made on 2022-11-11 with updates |
15/02/2215 February 2022 | Notification of a person with significant control statement |
17/11/2117 November 2021 | Confirmation statement made on 2021-11-11 with updates |
17/11/2117 November 2021 | Cessation of Kirthi Kashyapa Gunaratne as a person with significant control on 2021-11-17 |
08/07/218 July 2021 | Accounts for a small company made up to 2020-06-30 |
01/07/211 July 2021 | Appointment of Mr Richard Pillinger as a director on 2021-07-01 |
01/07/211 July 2021 | Termination of appointment of Kirthi Kashyapa Gunaratne as a director on 2021-07-01 |
18/11/1918 November 2019 | CONFIRMATION STATEMENT MADE ON 11/11/19, WITH UPDATES |
30/09/1930 September 2019 | SECRETARY APPOINTED MR RICHARD PILLINGER |
02/09/192 September 2019 | APPOINTMENT TERMINATED, SECRETARY DEBORAH ARNOTT SOFOCLEOUS |
28/11/1828 November 2018 | CONFIRMATION STATEMENT MADE ON 11/11/18, NO UPDATES |
30/06/1830 June 2018 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/18 |
28/11/1728 November 2017 | CONFIRMATION STATEMENT MADE ON 11/11/17, WITH UPDATES |
27/11/1727 November 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR KIRTHI KASHYAPA GUNARATNE / 19/12/2015 |
30/06/1730 June 2017 | FULL ACCOUNTS MADE UP TO 30/06/17 |
06/12/166 December 2016 | CONFIRMATION STATEMENT MADE ON 11/11/16, WITH UPDATES |
18/07/1618 July 2016 | SECRETARY APPOINTED MRS DEBORAH GAY ARNOTT SOFOCLEOUS |
18/07/1618 July 2016 | APPOINTMENT TERMINATED, SECRETARY WELLS SERVICES LLP |
30/06/1630 June 2016 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/16 |
11/01/1611 January 2016 | Annual return made up to 11 November 2015 with full list of shareholders |
18/12/1518 December 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR KIRTHI KASHYAPA GUNARATNE / 18/12/2015 |
30/06/1530 June 2015 | FULL ACCOUNTS MADE UP TO 30/06/15 |
05/03/155 March 2015 | Annual return made up to 11 November 2014 with full list of shareholders |
02/03/152 March 2015 | 30/06/14 STATEMENT OF CAPITAL GBP 325000 |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014Analyse these accounts |
18/12/1318 December 2013 | Annual return made up to 11 November 2013 with full list of shareholders |
26/07/1326 July 2013 | APPOINTMENT TERMINATED, SECRETARY BRETT GOODYEAR |
25/07/1325 July 2013 | CORPORATE SECRETARY APPOINTED WELLS SERVICES LLP |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013Analyse these accounts |
03/01/133 January 2013 | Annual return made up to 11 November 2012 with full list of shareholders |
19/12/1219 December 2012 | ADOPT ARTICLES 30/06/2012 |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012Analyse these accounts |
20/01/1220 January 2012 | Annual return made up to 11 November 2011 with full list of shareholders |
30/06/1130 June 2011 | Annual accounts small company total exemption made up to 30 June 2011 |
19/05/1119 May 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
24/11/1024 November 2010 | Annual return made up to 11 November 2010 with full list of shareholders |
23/07/1023 July 2010 | CURRSHO FROM 30/11/2009 TO 30/06/2009 |
30/06/1030 June 2010 | Annual accounts small company total exemption made up to 30 June 2010 |
01/04/101 April 2010 | Annual return made up to 11 November 2009 with full list of shareholders |
15/03/1015 March 2010 | REGISTERED OFFICE CHANGED ON 15/03/2010 FROM 20-22 BEDFORD ROW LONDON WC1R 4JS |
14/12/0914 December 2009 | SECRETARY APPOINTED BRETT DAMIAN GOODYEAR |
22/07/0922 July 2009 | APPOINTMENT TERMINATED SECRETARY JORDAN COMPANY SECRETARIES LIMITED |
30/06/0930 June 2009 | Annual accounts small company total exemption made up to 30 June 2009 |
11/11/0811 November 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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