EP GLOBAL GROUP LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
12/06/2512 June 2025 Confirmation statement made on 2025-06-10 with no updates

View Document

12/06/2412 June 2024 Confirmation statement made on 2024-06-10 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

27/09/2327 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

12/07/2312 July 2023 Confirmation statement made on 2023-06-10 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

12/05/2212 May 2022 Termination of appointment of Marie Christine Suzanne Stephanie Polak as a secretary on 2022-03-11

View Document

11/05/2211 May 2022 Cancellation of shares. Statement of capital on 2022-03-11

View Document

11/05/2211 May 2022 Cancellation of shares. Statement of capital on 2022-03-11

View Document

18/02/2218 February 2022 Total exemption full accounts made up to 2021-12-31

View Document

18/02/2218 February 2022 Cancellation of shares. Statement of capital on 2021-11-22

View Document

16/02/2216 February 2022 Previous accounting period shortened from 2022-03-31 to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

23/12/2123 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

08/11/218 November 2021 Confirmation statement made on 2021-09-14 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

27/11/2027 November 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

17/09/2017 September 2020 CONFIRMATION STATEMENT MADE ON 14/09/20, WITH UPDATES

View Document

16/09/2016 September 2020 COMPANY NAME CHANGED EARTHPRINT LIMITED CERTIFICATE ISSUED ON 16/09/20

View Document

03/09/203 September 2020 CONFIRMATION STATEMENT MADE ON 31/08/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

09/01/209 January 2020 PSC'S CHANGE OF PARTICULARS / MR WILLIAM LABOUCARIE-POLAK / 09/01/2020

View Document

09/01/209 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM LABOUCARIE-POLAK / 09/01/2020

View Document

19/12/1919 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

03/09/193 September 2019 CONFIRMATION STATEMENT MADE ON 31/08/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

21/12/1821 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

04/09/184 September 2018 CONFIRMATION STATEMENT MADE ON 31/08/18, WITH UPDATES

View Document

10/05/1810 May 2018 CONFIRMATION STATEMENT MADE ON 31/08/17, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

22/12/1722 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/08/1731 August 2017 CONFIRMATION STATEMENT MADE ON 30/08/17, WITH UPDATES

View Document

31/08/1731 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARIE CHRISTINE SUZANNE STEPHA POLAK

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

22/12/1622 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

16/09/1616 September 2016 CONFIRMATION STATEMENT MADE ON 30/08/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

23/12/1523 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

02/10/152 October 2015 SECOND FILING WITH MUD 30/08/15 FOR FORM AR01

View Document

03/09/153 September 2015 Annual return made up to 30 August 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

05/09/145 September 2014 Annual return made up to 30 August 2014 with full list of shareholders

View Document

07/07/147 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

27/05/1427 May 2014 VARYING SHARE RIGHTS AND NAMES

View Document

31/03/1431 March 2014 APPOINTMENT TERMINATED, DIRECTOR ANTHONY POLAK

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

11/03/1411 March 2014 REGISTERED OFFICE CHANGED ON 11/03/2014 FROM, 25 HARLEY STREET, LONDON, W1G 9BR

View Document

16/12/1316 December 2013 Annual return made up to 30 August 2013 with full list of shareholders

View Document

03/12/133 December 2013 DIRECTOR APPOINTED WILLIAM ANTHONY LABOUCARIE POLAK

View Document

19/11/1319 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

05/02/135 February 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

09/01/139 January 2013 DISS40 (DISS40(SOAD))

View Document

08/01/138 January 2013 FIRST GAZETTE

View Document

07/01/137 January 2013 Annual return made up to 30 August 2012 with full list of shareholders

View Document

14/04/1214 April 2012 DISS40 (DISS40(SOAD))

View Document

11/04/1211 April 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

03/04/123 April 2012 FIRST GAZETTE

View Document

19/09/1119 September 2011 Annual return made up to 30 August 2011 with full list of shareholders

View Document

30/03/1130 March 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

14/09/1014 September 2010 Annual return made up to 30 August 2010 with full list of shareholders

View Document

15/07/1015 July 2010 PREVEXT FROM 31/12/2009 TO 31/03/2010

View Document

14/09/0914 September 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

07/09/097 September 2009 RETURN MADE UP TO 30/08/09; FULL LIST OF MEMBERS

View Document

10/02/0910 February 2009 Annual accounts small company total exemption made up to 31 December 2007

View Document

18/12/0818 December 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/12/0818 December 2008 REDESIGNATE SHARES 11/07/2008

View Document

27/11/0827 November 2008 VARYING SHARE RIGHTS AND NAMES

View Document

21/10/0821 October 2008 RETURN MADE UP TO 30/08/08; FULL LIST OF MEMBERS

View Document

08/05/088 May 2008 APPOINTMENT TERMINATED DIRECTOR RICHARD KLEINER

View Document

15/04/0815 April 2008 APPOINTMENT TERMINATED DIRECTOR THORE-ANDRE THORSEN

View Document

15/04/0815 April 2008 APPOINTMENT TERMINATED DIRECTOR CATO LITANGEN

View Document

31/10/0731 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

13/09/0713 September 2007 RETURN MADE UP TO 30/08/07; FULL LIST OF MEMBERS

View Document

27/09/0627 September 2006 RETURN MADE UP TO 30/08/06; FULL LIST OF MEMBERS

View Document

04/04/064 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

03/10/053 October 2005 RETURN MADE UP TO 30/08/05; FULL LIST OF MEMBERS

View Document

21/06/0521 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

26/10/0426 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

14/09/0414 September 2004 RETURN MADE UP TO 30/08/04; FULL LIST OF MEMBERS

View Document

17/11/0317 November 2003 NEW DIRECTOR APPOINTED

View Document

25/10/0325 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

13/10/0313 October 2003 DELIVERY EXT'D 3 MTH 31/12/02

View Document

18/09/0318 September 2003 RETURN MADE UP TO 30/08/03; FULL LIST OF MEMBERS

View Document

18/06/0318 June 2003 DIRECTOR RESIGNED

View Document

18/06/0318 June 2003 DIRECTOR RESIGNED

View Document

18/06/0318 June 2003 NEW DIRECTOR APPOINTED

View Document

05/11/025 November 2002 RETURN MADE UP TO 30/08/02; FULL LIST OF MEMBERS

View Document

16/07/0216 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

05/10/015 October 2001 NEW DIRECTOR APPOINTED

View Document

04/10/014 October 2001 RETURN MADE UP TO 30/08/01; FULL LIST OF MEMBERS

View Document

29/01/0129 January 2001 NEW DIRECTOR APPOINTED

View Document

22/01/0122 January 2001 NEW DIRECTOR APPOINTED

View Document

18/09/0018 September 2000 ACC. REF. DATE EXTENDED FROM 31/08/01 TO 31/12/01

View Document

18/09/0018 September 2000 LOCATION OF REGISTER OF MEMBERS

View Document

08/09/008 September 2000 NEW DIRECTOR APPOINTED

View Document

08/09/008 September 2000 DIRECTOR RESIGNED

View Document

08/09/008 September 2000 SECRETARY RESIGNED

View Document

08/09/008 September 2000 NEW SECRETARY APPOINTED

View Document

30/08/0030 August 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information