Advanced company searchLink opens in new window

EPG CORPORATE LIMITED

Company number 08781054

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)
15 Nov 2018 CS01 Confirmation statement made on 8 November 2018 with no updates
22 Aug 2018 TM01 Termination of appointment of Justyn Elliot Larcombe as a director on 4 August 2018
22 Aug 2018 AA Total exemption full accounts made up to 30 November 2017
23 Nov 2017 CS01 Confirmation statement made on 8 November 2017 with updates
11 Aug 2017 AA Total exemption small company accounts made up to 30 November 2016
01 Mar 2017 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
14 Feb 2017 SH01 Statement of capital following an allotment of shares on 28 July 2016
  • GBP 131.48
23 Nov 2016 CS01 Confirmation statement made on 19 November 2016 with updates
09 Sep 2016 AA Total exemption small company accounts made up to 30 November 2015
01 Dec 2015 AP01 Appointment of Mr Justyn Elliot Larcombe as a director on 26 November 2015
01 Dec 2015 AP01 Appointment of Mr Mark Stephen Charles Fuller as a director on 26 November 2015
19 Nov 2015 AR01 Annual return made up to 19 November 2015 with full list of shareholders
Statement of capital on 2015-11-19
  • GBP 125
19 Nov 2015 CH01 Director's details changed for Mr Paul Daniel Buck on 6 August 2015
20 Aug 2015 AA Total exemption small company accounts made up to 30 November 2014
06 Aug 2015 AD01 Registered office address changed from C/O Care of: Pierce Ca Limited Mentor House Ainsworth Street Blackburn BB16AY to 19 - 21 Bridgeman Terrace Wigan Lancashire WN1 1TD on 6 August 2015
15 Dec 2014 AR01 Annual return made up to 19 November 2014 with full list of shareholders
Statement of capital on 2014-12-15
  • GBP 125
03 Sep 2014 SH01 Statement of capital following an allotment of shares on 12 August 2014
  • GBP 125
03 Sep 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
03 Sep 2014 SH08 Change of share class name or designation
19 Nov 2013 NEWINC Incorporation
Statement of capital on 2013-11-19
  • GBP 100