EPG 3 LTD

Company Documents

DateDescription
09/07/259 July 2025 Micro company accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

13/12/2413 December 2024 Confirmation statement made on 2024-12-08 with no updates

View Document

14/02/2414 February 2024 Micro company accounts made up to 2023-12-31

View Document

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

View Accounts

12/12/2312 December 2023 Confirmation statement made on 2023-12-08 with no updates

View Document

18/09/2318 September 2023 Termination of appointment of Gabriel Alexander Jordan as a director on 2023-09-15

View Document

27/02/2327 February 2023 Micro company accounts made up to 2022-12-31

View Document

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

View Accounts

22/12/2222 December 2022 Confirmation statement made on 2022-12-08 with updates

View Document

23/11/2223 November 2022 Statement of capital following an allotment of shares on 2022-10-20

View Document

23/11/2223 November 2022 Particulars of variation of rights attached to shares

View Document

16/11/2216 November 2022 Memorandum and Articles of Association

View Document

16/11/2216 November 2022 Resolutions

View Document

16/11/2216 November 2022 Change of share class name or designation

View Document

16/11/2216 November 2022 Change of details for Mr Louis Joseph Jordan as a person with significant control on 2022-10-20

View Document

16/11/2216 November 2022 Notification of Zillah Jordan as a person with significant control on 2022-10-20

View Document

05/10/225 October 2022 Director's details changed for Mr Ethan Jordan on 2022-05-12

View Document

05/10/225 October 2022 Appointment of Mr Gabriel Alexander Jordan as a director on 2022-04-06

View Document

05/10/225 October 2022 Director's details changed for Ms Zillah Jordan on 2022-05-12

View Document

05/10/225 October 2022 Director's details changed for Miss Phoebe Anne Jordan on 2022-05-12

View Document

04/10/224 October 2022 Appointment of Miss Phoebe Anne Jordan as a director on 2022-04-06

View Document

04/10/224 October 2022 Director's details changed for Miss Phoebe Anne Jordan on 2022-04-06

View Document

16/05/2216 May 2022 Total exemption full accounts made up to 2021-12-31

View Document

12/05/2212 May 2022 Registered office address changed from 2nd Floor Northumberland House 303-306 High Holborn London WC1V 7JZ United Kingdom to 36 Dene Road Northwood Middlesex HA6 2DA on 2022-05-12

View Document

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

View Accounts

09/12/219 December 2021 Confirmation statement made on 2021-12-08 with updates

View Document

01/07/211 July 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

03/09/203 September 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

02/01/202 January 2020 CONFIRMATION STATEMENT MADE ON 08/12/19, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/05/1930 May 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

05/02/195 February 2019 CONFIRMATION STATEMENT MADE ON 08/12/18, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

03/09/183 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

27/03/1827 March 2018 DIRECTOR APPOINTED MR ETHAN JORDAN

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

11/12/1711 December 2017 CONFIRMATION STATEMENT MADE ON 08/12/17, WITH UPDATES

View Document

08/06/178 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR LOUIS JOSEPH JORDAN / 07/06/2017

View Document

07/06/177 June 2017 REGISTERED OFFICE CHANGED ON 07/06/2017 FROM 27-29 CURSITOR STREET LONDON EC4A 1LT UNITED KINGDOM

View Document

07/06/177 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MS ZILLAH JORDAN / 07/06/2017

View Document

25/01/1725 January 2017 COMPANY NAME CHANGED EPG CONSULTANCY LTD CERTIFICATE ISSUED ON 25/01/17

View Document

09/12/169 December 2016 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