Advanced company searchLink opens in new window

EPSILON GLOBAL HUB LIMITED

Company number 06544959

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
05 Apr 2011 CH01 Director's details changed for Andreas Hipp on 29 March 2011
05 Apr 2011 CH01 Director's details changed for Mr Roy Bell on 29 March 2011
28 Mar 2011 AR01 Annual return made up to 26 March 2011 with full list of shareholders
09 Sep 2010 AA Full accounts made up to 31 December 2009
27 Apr 2010 AR01 Annual return made up to 26 March 2010 with full list of shareholders
27 Apr 2010 CH01 Director's details changed for George Szlosarek on 26 March 2010
27 Apr 2010 CH01 Director's details changed for Andreas Hipp on 26 March 2010
27 Apr 2010 CH01 Director's details changed for Roy Bell on 26 March 2010
27 Apr 2010 CH04 Secretary's details changed for Mundays Company Secretaries Ltd on 26 March 2010
11 Feb 2010 TM01 Termination of appointment of Philip Corbishley as a director
25 Nov 2009 AA01 Current accounting period shortened from 28 February 2010 to 31 December 2009
19 Aug 2009 AA Full accounts made up to 28 February 2009
27 Mar 2009 363a Return made up to 26/03/09; full list of members
20 Mar 2009 225 Accounting reference date shortened from 31/03/2009 to 28/02/2009
22 May 2008 288a Director appointed roy bell
22 May 2008 395 Duplicate mortgage certificatecharge no:1
15 May 2008 288b Appointment terminated director lorna palmer
15 May 2008 288a Director appointed michael john christopher stone
15 May 2008 288a Director appointed andreas hipp
15 May 2008 288a Director appointed george szlosarek
15 May 2008 288a Director appointed philip corbishley
15 May 2008 395 Particulars of a mortgage or charge / charge no: 1
26 Mar 2008 NEWINC Incorporation