EPE RESPONSE INTERNATIONAL (EPE.R.I.) LTD - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2023-10-02 View Report
Accounts. Accounts type total exemption full. 2023-06-14 View Report
Confirmation statement. Statement with no updates. 2022-09-27 View Report
Accounts. Accounts type total exemption full. 2022-03-07 View Report
Address. Old address: 4th Floor 1 Knightrider Court London EC4V 5BJ. Change date: 2021-11-29. New address: Monomark House 27 Old Gloucester Street London WC1N 3AX. 2021-11-29 View Report
Confirmation statement. Statement with no updates. 2021-10-12 View Report
Officers. Officer name: Victoria Anne Kinrade. Termination date: 2021-07-19. 2021-07-20 View Report
Officers. Termination date: 2021-07-19. Officer name: Cornhill Directors Limited. 2021-07-20 View Report
Accounts. Accounts type total exemption full. 2021-06-30 View Report
Confirmation statement. Statement with no updates. 2020-09-29 View Report
Accounts. Accounts type total exemption full. 2020-03-17 View Report
Officers. Appointment date: 2020-03-04. Officer name: Cornhill Directors Limited. 2020-03-09 View Report
Officers. Appointment date: 2020-03-04. Officer name: Mrs Victoria Anne Kinrade. 2020-03-09 View Report
Confirmation statement. Statement with no updates. 2019-10-16 View Report
Officers. Officer name: Mrs Karen Louise Finan. Change date: 2019-09-02. 2019-09-11 View Report
Accounts. Accounts type total exemption full. 2019-04-11 View Report
Officers. Officer name: Mrs Karen Louise Finan. Appointment date: 2019-03-29. 2019-03-29 View Report
Officers. Termination date: 2019-03-29. Officer name: Alan Ronald Oliver Cable. 2019-03-29 View Report
Confirmation statement. Statement with no updates. 2018-10-03 View Report
Accounts. Accounts type total exemption full. 2018-05-15 View Report
Persons with significant control. Withdrawal date: 2018-03-05. 2018-03-05 View Report
Confirmation statement. Statement with no updates. 2017-10-12 View Report
Persons with significant control. Notification date: 2016-04-06. Psc name: Eleni Polychronopoulou. 2017-08-15 View Report
Accounts. Accounts type total exemption small. 2017-06-26 View Report
Officers. Officer name: Cornhill Directors Limited. Termination date: 2017-05-02. 2017-05-16 View Report
Officers. Appointment date: 2017-05-02. Officer name: Mr Alan Ronald Oliver Cable. 2017-05-16 View Report
Officers. Termination date: 2017-03-02. Officer name: Alan Ronald Oliver Cable. 2017-05-08 View Report
Officers. Officer name: Cornhill Services Limited. Termination date: 2017-03-02. 2017-05-08 View Report
Confirmation statement. Statement with updates. 2016-11-29 View Report
Annual return. With made up date. 2016-11-29 View Report
Accounts. Accounts type total exemption full. 2016-11-29 View Report
Accounts. Accounts type total exemption full. 2016-11-29 View Report
Restoration. Restoration order of court. 2016-11-29 View Report
Gazette. Gazette dissolved voluntary. 2015-06-30 View Report
Gazette. Gazette notice voluntary. 2015-03-17 View Report
Dissolution. Dissolution application strike off company. 2015-03-04 View Report
Annual return. With made up date full list shareholders. 2015-01-12 View Report
Accounts. Accounts type total exemption small. 2014-06-06 View Report
Officers. Change date: 2013-12-13. Officer name: Cornhill Directors Limited. 2014-01-22 View Report
Officers. Change date: 2013-12-13. Officer name: Cornhill Services Limited. 2014-01-22 View Report
Address. Old address: 6Th Floor 52/54 Gracechurch Street London EC3V 0EH United Kingdom. Change date: 2013-11-08. 2013-11-08 View Report
Annual return. With made up date full list shareholders. 2013-09-30 View Report
Accounts. Accounts type total exemption small. 2013-07-31 View Report
Officers. Officer name: Stefanos Skarvelis. 2013-06-03 View Report
Officers. Officer name: Mr Alan Ronald Oliver Cable. 2013-06-03 View Report
Officers. Officer name: Mr. Stefanos Skarvelis. 2012-12-20 View Report
Officers. Officer name: Alan Cable. 2012-12-19 View Report
Annual return. With made up date full list shareholders. 2012-10-15 View Report
Officers. Officer name: Cornhill Services Limited. 2011-12-05 View Report
Capital. Capital allotment shares. 2011-12-05 View Report