Download leads from Nexok and grow your business. Find out more

EPC Group Ltd

Documents

Total Documents43
Total Pages203

Filing History

29 January 2021Notification of Engineered Performance Coatings Holding Ltd as a person with significant control on 15 December 2020
28 January 2021Withdrawal of a person with significant control statement on 28 January 2021
15 December 2020Confirmation statement made on 15 December 2020 with updates
25 March 2020Confirmation statement made on 25 March 2020 with updates
23 March 2020Confirmation statement made on 9 March 2020 with updates
20 December 2019Total exemption full accounts made up to 31 March 2019
23 May 2019Termination of appointment of Sally Morgan as a secretary on 22 May 2019
23 May 2019Appointment of Mrs Samantha Secker as a secretary on 22 May 2019
23 May 2019Termination of appointment of Richard John Prince as a director on 22 May 2019
23 May 2019Termination of appointment of Sally Morgan as a director on 22 May 2019
21 May 2019Statement of capital following an allotment of shares on 20 May 2019
  • GBP 102,000
27 March 2019Confirmation statement made on 9 March 2019 with no updates
7 January 2019Unaudited abridged accounts made up to 31 March 2018
25 May 2018Registration of charge 094775850001, created on 23 May 2018
5 April 2018Confirmation statement made on 9 March 2018 with updates
3 January 2018Unaudited abridged accounts made up to 31 March 2017
17 May 2017Statement of capital following an allotment of shares on 17 May 2017
  • GBP 100,491
17 May 2017Statement of capital following an allotment of shares on 17 May 2017
  • GBP 100,491
30 March 2017Statement of capital following an allotment of shares on 16 December 2016
  • GBP 98,375
30 March 2017Statement of capital following an allotment of shares on 16 December 2016
  • GBP 98,375
13 March 2017Confirmation statement made on 9 March 2017 with updates
13 March 2017Confirmation statement made on 9 March 2017 with updates
14 November 2016Micro company accounts made up to 31 March 2016
14 November 2016Micro company accounts made up to 31 March 2016
7 October 2016Appointment of Mr Nathan Spencer Davies as a director on 6 October 2016
7 October 2016Appointment of Mr Richard John Prince as a director on 6 October 2016
7 October 2016Appointment of Mrs Sally Morgan as a director on 6 October 2016
7 October 2016Appointment of Mrs Sally Morgan as a director on 6 October 2016
7 October 2016Appointment of Mr Richard John Prince as a director on 6 October 2016
7 October 2016Appointment of Mr Nathan Spencer Davies as a director on 6 October 2016
11 March 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 95,200
11 March 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 95,200
24 August 2015Statement of capital following an allotment of shares on 1 July 2015
  • GBP 95,200
24 August 2015Statement of capital following an allotment of shares on 1 July 2015
  • GBP 95,200
24 August 2015Statement of capital following an allotment of shares on 1 July 2015
  • GBP 95,200
20 August 2015Appointment of Mr Darren Winnel as a director on 1 July 2015
20 August 2015Appointment of Mr Darren Winnel as a director on 1 July 2015
20 August 2015Appointment of Mr Darren Winnel as a director on 1 July 2015
22 July 2015Termination of appointment of Sally Morgan as a director on 7 July 2015
22 July 2015Termination of appointment of Sally Morgan as a director on 7 July 2015
22 July 2015Termination of appointment of Sally Morgan as a director on 7 July 2015
9 March 2015Incorporation
Statement of capital on 2015-03-09
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
9 March 2015Incorporation
Statement of capital on 2015-03-09
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed

Directors Viewed