EP GLOBAL LTD

Company Documents

DateDescription
30/04/2530 April 2025 Micro company accounts made up to 2024-07-31

View Document

05/02/255 February 2025 Confirmation statement made on 2025-01-24 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

07/02/247 February 2024 Confirmation statement made on 2024-01-24 with no updates

View Document

08/12/238 December 2023 Total exemption full accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

13/04/2313 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

24/01/2324 January 2023 Confirmation statement made on 2023-01-24 with updates

View Document

24/01/2324 January 2023 Registered office address changed from Phoenix Business Centre Phoenix Industrial Estate, Rosslyn Crescent C/O Jp Accountancy & Taxation Solution Ltd Harrow Middlesex HA1 2SP England to 124 City Road London EC1V 2NX on 2023-01-24

View Document

30/09/2230 September 2022 Total exemption full accounts made up to 2021-07-31

View Document

28/09/2228 September 2022 Compulsory strike-off action has been discontinued

View Document

28/09/2228 September 2022 Compulsory strike-off action has been discontinued

View Document

27/09/2227 September 2022 First Gazette notice for compulsory strike-off

View Document

27/09/2227 September 2022 First Gazette notice for compulsory strike-off

View Document

26/09/2226 September 2022 Confirmation statement made on 2022-07-20 with no updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

31/07/2131 July 2021 Confirmation statement made on 2021-07-20 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

30/04/2130 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

27/07/2027 July 2020 CONFIRMATION STATEMENT MADE ON 20/07/20, NO UPDATES

View Document

30/04/2030 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

20/08/1920 August 2019 CONFIRMATION STATEMENT MADE ON 20/07/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

23/04/1923 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

20/08/1820 August 2018 CONFIRMATION STATEMENT MADE ON 20/07/18, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

30/04/1830 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

20/07/1720 July 2017 CONFIRMATION STATEMENT MADE ON 20/07/17, NO UPDATES

View Document

21/06/1721 June 2017 REGISTERED OFFICE CHANGED ON 21/06/2017 FROM 322A NEASDEN LANE NEASDEN LANE LONDON NW10 0EP ENGLAND

View Document

20/04/1720 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

25/08/1625 August 2016 CONFIRMATION STATEMENT MADE ON 21/07/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

02/06/162 June 2016 REGISTERED OFFICE CHANGED ON 02/06/2016 FROM 37-41 KASSINGA HOUSE WINCHELSEA ROAD LONDON NW10 8UN

View Document

02/06/162 June 2016 REGISTERED OFFICE CHANGED ON 02/06/2016 FROM 322A NEASDEN LANE NEASDEN LANE LONDON NW10 0EP ENGLAND

View Document

24/05/1624 May 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

09/10/159 October 2015 Annual return made up to 21 July 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

20/05/1520 May 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/14

View Document

30/10/1430 October 2014 Annual return made up to 21 July 2014 with full list of shareholders

View Document

09/05/149 May 2014 COMPANY NAME CHANGED FUNCTIONAL ANATOMIE LIMITED CERTIFICATE ISSUED ON 09/05/14

View Document

30/04/1430 April 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/13

View Document

08/08/138 August 2013 Annual return made up to 21 July 2013 with full list of shareholders

View Document

07/08/137 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN GRAHAM / 10/05/2013

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

15/04/1315 April 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/12

View Document

17/09/1217 September 2012 REGISTERED OFFICE CHANGED ON 17/09/2012 FROM 6A LEOPOLD ROAD LONDON NW10 9LP UNITED KINGDOM

View Document

17/09/1217 September 2012 Annual return made up to 21 July 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

21/07/1121 July 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company