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)
18 Jun 2020 AA Total exemption full accounts made up to 30 April 2020
04 Feb 2020 AA Total exemption full accounts made up to 30 April 2019
30 Sep 2019 AD02 Register inspection address has been changed from Calder & Co 16 Charles Ii Street London SW1Y 4NW United Kingdom to Calder & Co 30 Orange Street London WC2H 7HF
17 Sep 2019 CH04 Secretary's details changed for Calder & Co (Registrars) Limited on 16 September 2019
19 Aug 2019 AD01 Registered office address changed from Wallside House 12 Mount Ephraim Road Tunbridge Wells Kent TN1 1EE to C/O Epg Health 1st Floor Wellington Gate 7 & 9 Church Road Tunbridge Wells Kent TN1 1HT on 19 August 2019
01 Jul 2019 CS01 Confirmation statement made on 19 June 2019 with updates
22 May 2019 TM01 Termination of appointment of Michelle Kelly as a director on 17 May 2019
22 May 2019 AP01 Appointment of Mr Christopher Charles Cooper as a director on 17 May 2019
05 Feb 2019 AA Total exemption full accounts made up to 30 April 2018
03 Jul 2018 CS01 Confirmation statement made on 19 June 2018 with updates
04 Apr 2018 SH02 Sub-division of shares on 21 March 2018
04 Apr 2018 SH01 Statement of capital following an allotment of shares on 22 March 2018
  • GBP 100.00
04 Apr 2018 SH01 Statement of capital following an allotment of shares on 22 March 2018
  • GBP 94
28 Mar 2018 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
28 Mar 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Subdivided 22/03/2018
22 Mar 2018 AP04 Appointment of Calder & Co (Registrars) Limited as a secretary on 22 March 2018
28 Feb 2018 DISS40 Compulsory strike-off action has been discontinued
27 Feb 2018 AA Accounts for a dormant company made up to 30 April 2017
16 Jan 2018 GAZ1 First Gazette notice for compulsory strike-off
20 Oct 2017 CH01 Director's details changed for Michelle Kelly on 20 October 2017
09 Oct 2017 AP02 Appointment of Imr International (Australia) Pty Limited as a director on 6 October 2017
06 Oct 2017 TM01 Termination of appointment of Christopher Charles Cooper as a director on 6 October 2017
06 Oct 2017 AP01 Appointment of Michelle Kelly as a director on 6 October 2017
21 Jul 2017 AD01 Registered office address changed from Wallside House 12 Mount Ephraim Road Tunbridge Wells Kent TN1 1EE United Kingdom to Wauside House 12 Mount Ephraim Road Tunbridge Wells Kent TN1 1EE on 21 July 2017
11 Jul 2017 AD03 Register(s) moved to registered inspection location Calder & Co 16 Charles Ii Street London SW1Y 4NW