EPG OPERATIONS LIMITED

Company Documents

DateDescription
20/12/1620 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

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

View Accounts

28/01/1628 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

22/01/1622 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

12/06/1512 June 2015 APPOINTMENT TERMINATED, SECRETARY ANDREA HARRISON

View Document

02/06/152 June 2015 APPOINTMENT TERMINATED, DIRECTOR ANDREA HARRISON

View Document

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

View Accounts

06/01/156 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

16/12/1416 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

23/09/1423 September 2014 REGISTERED OFFICE CHANGED ON 23/09/2014 FROM
4 FARM STREET
LONDON
W1J 5RD

View Document

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

View Accounts

13/01/1413 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

24/12/1324 December 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

13/02/1313 February 2013 REGISTERED OFFICE CHANGED ON 13/02/2013 FROM
THORNTON HOUSE THORNTON ROAD
LONDON
SW19 4NG

View Document

13/02/1313 February 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

04/01/134 January 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

24/01/1224 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

30/12/1130 December 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

07/02/117 February 2011 CHANGE OF NAME 01/02/2011

View Document

07/02/117 February 2011 COMPANY NAME CHANGED EMPIRE OPERATIONS (INTERNATIONAL) LIMITED
CERTIFICATE ISSUED ON 07/02/11

View Document

24/01/1124 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

04/01/114 January 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

15/07/1015 July 2010 Annual return made up to 23 June 2010 with full list of shareholders

View Document

15/07/1015 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / HAYDEN JOSHUA CHITTELL / 23/06/2010

View Document

04/02/104 February 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

16/11/0916 November 2009 SECRETARY'S CHANGE OF PARTICULARS / ANDREA CAROLINE HARRISON / 02/11/2009

View Document

16/11/0916 November 2009 APPOINTMENT TERMINATED, SECRETARY BREAMS REGISTRARS AND NOMINEES LIMITED

View Document

16/11/0916 November 2009 APPOINTMENT TERMINATED, SECRETARY BREAMS REGISTRARS AND NOMINEES LIMITED

View Document

16/11/0916 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / HAYDEN JOSHUA CHITTELL / 02/11/2009

View Document

16/11/0916 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREA CAROLINE HARRISON / 02/11/2009

View Document

11/07/0911 July 2009 RETURN MADE UP TO 23/06/09; NO CHANGE OF MEMBERS

View Document

07/07/097 July 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

15/06/0915 June 2009 REGISTERED OFFICE CHANGED ON 15/06/2009 FROM, 52 BEDFORD ROW, LONDON, WC1R 4LR

View Document

21/08/0821 August 2008 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

20/08/0820 August 2008 COMPANY NAME CHANGED LONDON & REGENT REGENERATION LIMITED
CERTIFICATE ISSUED ON 20/08/08

View Document

14/07/0814 July 2008 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

10/07/0810 July 2008 COMPANY NAME CHANGED EMPIRE OPERATIONS (INTERNATIONAL) LIMITED
CERTIFICATE ISSUED ON 10/07/08

View Document

30/06/0830 June 2008 RETURN MADE UP TO 23/06/08; FULL LIST OF MEMBERS

View Document

19/11/0719 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

01/08/071 August 2007 RETURN MADE UP TO 23/06/07; FULL LIST OF MEMBERS

View Document

30/10/0630 October 2006 ACC. REF. DATE SHORTENED FROM 30/06/06 TO 31/03/06

View Document

30/10/0630 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

25/07/0625 July 2006 RETURN MADE UP TO 23/06/06; FULL LIST OF MEMBERS

View Document

09/09/059 September 2005 NEW DIRECTOR APPOINTED

View Document

09/09/059 September 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/09/055 September 2005 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

05/09/055 September 2005 DIRECTOR RESIGNED

View Document

11/08/0511 August 2005 COMPANY NAME CHANGED
WB CO (1363) LIMITED
CERTIFICATE ISSUED ON 11/08/05

View Document

23/06/0523 June 2005 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES 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