Advanced company searchLink opens in new window

EP & T GLOBAL LIMITED

Company number 06746262

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)
06 Apr 2018 AA Full accounts made up to 30 June 2017
28 Nov 2017 CS01 Confirmation statement made on 11 November 2017 with updates
27 Nov 2017 CH01 Director's details changed for Mr Kirthi Kashyapa Gunaratne on 19 December 2015
09 Apr 2017 AA Accounts for a small company made up to 30 June 2016
06 Dec 2016 CS01 Confirmation statement made on 11 November 2016 with updates
18 Jul 2016 AP03 Appointment of Mrs Deborah Gay Arnott Sofocleous as a secretary on 5 April 2016
18 Jul 2016 TM02 Termination of appointment of Wells Services Llp as a secretary on 5 April 2016
08 Apr 2016 AA Full accounts made up to 30 June 2015
11 Jan 2016 AR01 Annual return made up to 11 November 2015 with full list of shareholders
Statement of capital on 2016-01-11
  • GBP 325,000
18 Dec 2015 CH01 Director's details changed for Mr Kirthi Kashyapa Gunaratne on 18 December 2015
09 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014
05 Mar 2015 AR01 Annual return made up to 11 November 2014 with full list of shareholders
Statement of capital on 2015-03-05
  • GBP 325,000
02 Mar 2015 SH01 Statement of capital following an allotment of shares on 30 June 2014
  • GBP 325,000
27 Mar 2014 AA Total exemption small company accounts made up to 30 June 2013
18 Dec 2013 AR01 Annual return made up to 11 November 2013 with full list of shareholders
Statement of capital on 2013-12-18
  • GBP 175,000
26 Jul 2013 TM02 Termination of appointment of Brett Goodyear as a secretary
25 Jul 2013 AP04 Appointment of Wells Services Llp as a secretary
08 Jan 2013 AA Total exemption small company accounts made up to 30 June 2012
03 Jan 2013 AR01 Annual return made up to 11 November 2012 with full list of shareholders
19 Dec 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
08 Mar 2012 AA Total exemption small company accounts made up to 30 June 2011
20 Jan 2012 AR01 Annual return made up to 11 November 2011 with full list of shareholders
19 May 2011 MG01 Particulars of a mortgage or charge / charge no: 1
22 Mar 2011 AA Total exemption small company accounts made up to 30 June 2010
24 Nov 2010 AR01 Annual return made up to 11 November 2010 with full list of shareholders