EP & T GLOBAL LIMITED



Company Documents

DateDescription
26/03/2426 March 2024 NewAccounts for a small company made up to 2023-06-30

View Document

11/12/2311 December 2023 Confirmation statement made on 2023-11-11 with updates

View Document

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

View Document

23/10/2323 October 2023 Appointment of Mr Patrick Noel Harsas as a director on 2023-10-23

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

Analyse these accounts
14/04/2314 April 2023 Accounts for a small company made up to 2022-06-30

View Document

31/01/2331 January 2023 Appointment of Mr John Balassis as a director on 2023-01-31

View Document

31/01/2331 January 2023 Termination of appointment of Richard Pillinger as a director on 2023-01-31

View Document

31/01/2331 January 2023 Termination of appointment of Richard Pillinger as a secretary on 2023-01-31

View Document

15/11/2215 November 2022 Confirmation statement made on 2022-11-11 with updates

View Document

15/02/2215 February 2022 Notification of a person with significant control statement

View Document

17/11/2117 November 2021 Confirmation statement made on 2021-11-11 with updates

View Document

17/11/2117 November 2021 Cessation of Kirthi Kashyapa Gunaratne as a person with significant control on 2021-11-17

View Document

08/07/218 July 2021 Accounts for a small company made up to 2020-06-30

View Document

01/07/211 July 2021 Appointment of Mr Richard Pillinger as a director on 2021-07-01

View Document

01/07/211 July 2021 Termination of appointment of Kirthi Kashyapa Gunaratne as a director on 2021-07-01

View Document

18/11/1918 November 2019 CONFIRMATION STATEMENT MADE ON 11/11/19, WITH UPDATES

View Document

30/09/1930 September 2019 SECRETARY APPOINTED MR RICHARD PILLINGER

View Document

02/09/192 September 2019 APPOINTMENT TERMINATED, SECRETARY DEBORAH ARNOTT SOFOCLEOUS

View Document

28/11/1828 November 2018 CONFIRMATION STATEMENT MADE ON 11/11/18, NO UPDATES

View Document

30/06/1830 June 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/18

View Document

28/11/1728 November 2017 CONFIRMATION STATEMENT MADE ON 11/11/17, WITH UPDATES

View Document

27/11/1727 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR KIRTHI KASHYAPA GUNARATNE / 19/12/2015

View Document

30/06/1730 June 2017 FULL ACCOUNTS MADE UP TO 30/06/17

View Document

06/12/166 December 2016 CONFIRMATION STATEMENT MADE ON 11/11/16, WITH UPDATES

View Document

18/07/1618 July 2016 SECRETARY APPOINTED MRS DEBORAH GAY ARNOTT SOFOCLEOUS

View Document



18/07/1618 July 2016 APPOINTMENT TERMINATED, SECRETARY WELLS SERVICES LLP

View Document

30/06/1630 June 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/16

View Document

11/01/1611 January 2016 Annual return made up to 11 November 2015 with full list of shareholders

View Document

18/12/1518 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR KIRTHI KASHYAPA GUNARATNE / 18/12/2015

View Document

30/06/1530 June 2015 FULL ACCOUNTS MADE UP TO 30/06/15

View Document

05/03/155 March 2015 Annual return made up to 11 November 2014 with full list of shareholders

View Document

02/03/152 March 2015 30/06/14 STATEMENT OF CAPITAL GBP 325000

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

Analyse these accounts
18/12/1318 December 2013 Annual return made up to 11 November 2013 with full list of shareholders

View Document

26/07/1326 July 2013 APPOINTMENT TERMINATED, SECRETARY BRETT GOODYEAR

View Document

25/07/1325 July 2013 CORPORATE SECRETARY APPOINTED WELLS SERVICES LLP

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

Analyse these accounts
03/01/133 January 2013 Annual return made up to 11 November 2012 with full list of shareholders

View Document

19/12/1219 December 2012 ADOPT ARTICLES 30/06/2012

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

Analyse these accounts
20/01/1220 January 2012 Annual return made up to 11 November 2011 with full list of shareholders

View Document

30/06/1130 June 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

19/05/1119 May 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

24/11/1024 November 2010 Annual return made up to 11 November 2010 with full list of shareholders

View Document

23/07/1023 July 2010 CURRSHO FROM 30/11/2009 TO 30/06/2009

View Document

30/06/1030 June 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

01/04/101 April 2010 Annual return made up to 11 November 2009 with full list of shareholders

View Document

15/03/1015 March 2010 REGISTERED OFFICE CHANGED ON 15/03/2010 FROM 20-22 BEDFORD ROW LONDON WC1R 4JS

View Document

14/12/0914 December 2009 SECRETARY APPOINTED BRETT DAMIAN GOODYEAR

View Document

22/07/0922 July 2009 APPOINTMENT TERMINATED SECRETARY JORDAN COMPANY SECRETARIES LIMITED

View Document

30/06/0930 June 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

11/11/0811 November 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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