Advanced company searchLink opens in new window

EPG COMMUNICATION HOLDINGS LIMITED

Company number 10008031

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)
28 Jun 2024 AA Full accounts made up to 31 December 2023
25 Jun 2024 CS01 Confirmation statement made on 19 June 2024 with updates
24 Jan 2024 AA Full accounts made up to 30 April 2023
25 Aug 2023 AA01 Current accounting period shortened from 30 April 2024 to 31 December 2023
03 Jul 2023 CS01 Confirmation statement made on 19 June 2023 with updates
05 Jun 2023 AD02 Register inspection address has been changed from Calder & Co 30 Orange Street London WC2H 7HF United Kingdom to The Scalpel, 18th Floor 52 Lime Street London EC3M 7AF
02 Jun 2023 AP04 Appointment of Jtc (Uk) Limited as a secretary on 28 April 2023
02 Jun 2023 AD01 Registered office address changed from C/O Epg Health 1st Floor Wellington Gate 7 & 9 Church Road Tunbridge Wells Kent TN1 1HT United Kingdom to 3 Forbury Place 23 Forbury Road Reading RG1 3JH on 2 June 2023
24 May 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Article 47.2 and 48 disapplied in relation to transfer of shares 26/04/2023
16 May 2023 TM02 Termination of appointment of Christopher Charles Cooper as a secretary on 28 April 2023
16 May 2023 PSC02 Notification of Iqvia Ltd as a person with significant control on 28 April 2023
16 May 2023 PSC07 Cessation of Christopher Charles Cooper as a person with significant control on 28 April 2023
16 May 2023 TM01 Termination of appointment of Christopher Charles Cooper as a director on 28 April 2023
16 May 2023 AP01 Appointment of Mr Robert Kotchie as a director on 28 April 2023
16 May 2023 AP01 Appointment of Mr Graham Russell Park as a director on 28 April 2023
10 May 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Sub division 27/04/2023
  • RES01 ‐ Resolution of adoption of Articles of Association
10 May 2023 MA Memorandum and Articles of Association
26 Aug 2022 AA Full accounts made up to 30 April 2022
24 Jun 2022 CS01 Confirmation statement made on 19 June 2022 with no updates
02 Feb 2022 AA Full accounts made up to 30 April 2021
05 Jul 2021 CS01 Confirmation statement made on 19 June 2021 with no updates
02 Feb 2021 AP03 Appointment of Christopher Charles Cooper as a secretary on 20 June 2020
01 Feb 2021 TM01 Termination of appointment of Imr International (Australia) Pty Limited as a director on 20 June 2020
01 Feb 2021 TM02 Termination of appointment of Calder & Co (Registrars) Limited as a secretary on 20 June 2020
29 Jun 2020 CS01 Confirmation statement made on 19 June 2020 with no updates