EPM ADVISORY LIMITED

3rd Floor 3rd Floor, London, EC2N 2QQ, England
StatusACTIVE
Company No.09579322
CategoryPrivate Limited Company
Incorporated07 May 2015
Age9 years, 1 month, 1 day
JurisdictionEngland Wales

SUMMARY

EPM ADVISORY LIMITED is an active private limited company with number 09579322. It was incorporated 9 years, 1 month, 1 day ago, on 07 May 2015. The company address is 3rd Floor 3rd Floor, London, EC2N 2QQ, England.



Company Fillings

Confirmation statement with no updates

Date: 21 May 2024

Action Date: 07 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Jan 2024

Action Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Change corporate secretary company with change date

Date: 10 May 2023

Action Date: 10 May 2023

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Ag Tax Limited

Change date: 2023-05-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 May 2023

Action Date: 10 May 2023

Category: Address

Type: AD01

New address: 3rd Floor 28 Austin Friars London EC2N 2QQ

Old address: C/O C/O Ag Tax Ltd 7th Floor, Minster House 42 Mincing Lane London EC3R 7AE England

Change date: 2023-05-10

Documents

View document PDF

Confirmation statement with no updates

Date: 10 May 2023

Action Date: 07 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Jan 2023

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 May 2022

Action Date: 07 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Nov 2021

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 May 2021

Action Date: 07 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-07

Documents

View document PDF

Change to a person with significant control

Date: 07 May 2021

Action Date: 07 May 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-05-07

Psc name: Mr Pierre-Michel Passy

Documents

View document PDF

Change person director company with change date

Date: 07 May 2021

Action Date: 07 May 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-05-07

Officer name: Mr Pierre-Michel Passy

Documents

View document PDF

Change to a person with significant control

Date: 07 May 2021

Action Date: 07 May 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-05-07

Psc name: Mrs Evelyn Passy

Documents

View document PDF

Change person director company with change date

Date: 07 May 2021

Action Date: 07 May 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-05-07

Officer name: Mrs Evelyn Passy

Documents

View document PDF

Change person director company with change date

Date: 07 May 2021

Action Date: 07 May 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Pierre-Michel Passy

Change date: 2021-05-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Jan 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 May 2020

Action Date: 07 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Feb 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 May 2019

Action Date: 07 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Jan 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 May 2018

Action Date: 07 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Feb 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 May 2017

Action Date: 07 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Oct 2016

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 May 2016

Action Date: 07 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Feb 2016

Action Date: 22 Feb 2016

Category: Address

Type: AD01

Change date: 2016-02-22

Old address: Cannon Place, 78 Cannon Street London EC4N 6AF England

New address: C/O C/O Ag Tax Ltd 7th Floor, Minster House 42 Mincing Lane London EC3R 7AE

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 22 Feb 2016

Action Date: 15 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2016-02-15

Officer name: Ag Tax Limited

Documents

View document PDF

Termination secretary company with name termination date

Date: 22 Feb 2016

Action Date: 15 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-02-15

Officer name: Mitre Secretaries Limited

Documents

View document PDF

Change corporate secretary company with change date

Date: 21 Aug 2015

Action Date: 01 Jul 2015

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2015-07-01

Officer name: Mitre Secretaries Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Aug 2015

Action Date: 21 Aug 2015

Category: Address

Type: AD01

Change date: 2015-08-21

Old address: Mitre House 160 Aldersgate Street London EC1A 4DD United Kingdom

New address: Cannon Place, 78 Cannon Street London EC4N 6AF

Documents

View document PDF

Incorporation company

Date: 07 May 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

KNOBLOCH TRUSTEES LLP

5TH FLOOR,LONDON,EC3V 0XL

Number:OC348635
Status:ACTIVE
Category:Limited Liability Partnership

L1 BNMB LIMITED

STUDIO 5, 50-54,BIRMINGHAM,B3 1QS

Number:11714749
Status:ACTIVE
Category:Private Limited Company

LOGISTICS VOICES LIMITED

MENDIP COURT,WELLS,BA5 3DG

Number:08311206
Status:ACTIVE
Category:Private Limited Company

PETER MORGAN PROFESSIONAL SERVICES LIMITED

35 WINDSOR ROAD,NEATH,SA11 1NB

Number:04866639
Status:ACTIVE
Category:Private Limited Company

RICHARD YOUNG PHOTOGRAPHIC LIMITED

4 HOLLAND STREET,LONDON,W8 4LT

Number:04178100
Status:ACTIVE
Category:Private Limited Company

THE PURE SPACE CLEANING COMPANY LTD

28 ALBERBURY AVENUE,ALTRINCHAM,WA15 7LJ

Number:11140583
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