EPE GLOBAL LIMITED

44-45 Calthorpe Road 44-45 Calthorpe Road, Birmingham, B15 1TH, England
StatusACTIVE
Company No.09080348
CategoryPrivate Limited Company
Incorporated10 Jun 2014
Age10 years, 8 days
JurisdictionEngland Wales

SUMMARY

EPE GLOBAL LIMITED is an active private limited company with number 09080348. It was incorporated 10 years, 8 days ago, on 10 June 2014. The company address is 44-45 Calthorpe Road 44-45 Calthorpe Road, Birmingham, B15 1TH, England.



Company Fillings

Gazette notice compulsory

Date: 18 Jun 2024

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 13 Jun 2024

Action Date: 23 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-23

Documents

View document PDF

Appoint person director company with name date

Date: 13 Jun 2024

Action Date: 01 May 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Rutab Gul

Appointment date: 2024-05-01

Documents

View document PDF

Termination director company with name termination date

Date: 13 Jun 2024

Action Date: 01 May 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Omair Javed

Termination date: 2024-05-01

Documents

View document PDF

Cessation of a person with significant control

Date: 13 Jun 2024

Action Date: 01 May 2024

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Omair Javed

Cessation date: 2024-05-01

Documents

View document PDF

Gazette filings brought up to date

Date: 25 Oct 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Oct 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Gazette notice compulsory

Date: 03 Oct 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 23 May 2023

Action Date: 23 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-23

Documents

View document PDF

Gazette filings brought up to date

Date: 01 Apr 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Mar 2023

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 10 Nov 2022

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 25 Oct 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Apr 2022

Action Date: 23 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jun 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 07 May 2021

Action Date: 23 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-23

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jun 2020

Action Date: 23 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Mar 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Apr 2019

Action Date: 23 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-23

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 04 Apr 2019

Action Date: 04 Apr 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 090803480001

Charge creation date: 2019-04-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Mar 2018

Action Date: 23 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Mar 2018

Action Date: 28 Mar 2018

Category: Address

Type: AD01

Old address: 95a Hagley Road the Coach House Edgbaston Birmingham West Midlands B16 8LA England

Change date: 2018-03-28

New address: 44-45 Calthorpe Road Edgbaston Birmingham B15 1th

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Mar 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Change person director company with change date

Date: 24 Mar 2017

Action Date: 23 Mar 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-03-23

Officer name: Mr Omair Javid

Documents

View document PDF

Confirmation statement with updates

Date: 23 Mar 2017

Action Date: 23 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Feb 2017

Action Date: 20 Feb 2017

Category: Address

Type: AD01

Old address: The Counting House 59-61 Charlotte Street St Pauls Square Birmingham B3 1PX

New address: 95a Hagley Road the Coach House Edgbaston Birmingham West Midlands B16 8LA

Change date: 2017-02-20

Documents

View document PDF

Termination director company with name termination date

Date: 20 Feb 2017

Action Date: 20 Feb 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Layla Taha

Termination date: 2017-02-20

Documents

View document PDF

Appoint person director company with name date

Date: 20 Feb 2017

Action Date: 20 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Omair Javid

Appointment date: 2017-02-20

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jun 2016

Action Date: 10 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Mar 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jun 2015

Action Date: 10 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-10

Documents

View document PDF

Incorporation company

Date: 10 Jun 2014

Category: Incorporation

Type: NEWINC

Documents


Some Companies

ELEVEN ROLAND GARDENS LIMITED

KENNEDY HOUSE,LONDON,W14 0QH

Number:03807619
Status:ACTIVE
Category:Private Limited Company

HARE KRISHNA PVT LTD

108 MICHIGAN BUILDING NEW PROVIDENCE WHARF,LONDON,E14 9QT

Number:10637784
Status:ACTIVE
Category:Private Limited Company

MARTIN BELL ELECTRICAL LIMITED

29 BRANKSOME GROVE,SHIPLEY,BD18 4BD

Number:08595272
Status:ACTIVE
Category:Private Limited Company

MESSING MATTERS LTD

1 BOUCHIERS PLACE, MESSING,ESSEX,CO5 9TY

Number:04373002
Status:ACTIVE
Category:Private Limited Company

ROBERT BRIDGES CONSULTING LIMITED

4 PRINCE ALBERT ROAD,LONDON,NW1 7SN

Number:10800669
Status:ACTIVE
Category:Private Limited Company

SIG PROPERTIES LTD

1 REDGATE,NORTHWICH,CW8 4TQ

Number:11165197
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source