EPG GLOBAL LIMITED - History of Changes


DateDescription
2024-04-16 delete source_ip 88.208.213.108
2024-04-16 insert source_ip 194.164.24.105
2024-03-15 delete cfo Henry Wong
2024-03-15 delete chro Sharon Jones
2024-03-15 delete vpsales Mike Williams
2024-03-15 insert cfo Matthew Loynton
2024-03-15 insert otherexecutives Sharon Jones
2024-03-15 delete person Carly Maxwell
2024-03-15 delete person Henry Wong
2024-03-15 delete person Mike Williams
2024-03-15 insert person Matthew Loynton
2024-03-15 insert person Tim Duggan
2024-03-15 update person_title Sharon Jones: Chartered Member of the Chartered Institute for Personnel Development; Head of HR; Member of the Management Team => Executive Director; Chartered Member of the Chartered Institute for Personnel Development
2023-10-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-10-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-09-30 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/22
2023-09-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/09/23, NO UPDATES
2023-07-20 delete person Anthony Wood
2023-04-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2023-04-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2023-03-04 delete address South Quay Building, 77 Marsh Wall, London, England, E14 9SH
2023-03-04 insert address Sierra Quebec Bravo, 77 Marsh Wall, London, England, E14 9SH
2023-03-04 update primary_contact South Quay Building, 77 Marsh Wall, London, England, E14 9SH => Sierra Quebec Bravo, 77 Marsh Wall, London, England, E14 9SH
2022-12-30 insert person Anthony Wood
2022-10-27 insert cfo Henry Wong
2022-10-27 insert person Henry Wong
2022-10-27 update person_description James Foot => James Foot
2022-10-27 update person_description Kirstie Thorpe => Kirstie Thorpe
2022-10-27 update person_description Lewis Sage => Lewis Sage
2022-10-27 update person_description Sharon Jones => Sharon Jones
2022-09-30 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/21
2022-09-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/09/22, NO UPDATES
2022-06-07 update accounts_last_madeup_date 2019-06-30 => 2020-12-31
2022-06-07 update accounts_next_due_date 2021-12-31 => 2022-09-30
2022-05-19 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/20
2022-04-21 insert vpsales Mike Williams
2022-04-21 delete person Mark Gibson
2022-04-21 insert person Adam Nicholls
2022-04-21 insert person Mike Williams
2022-03-21 delete personal_emails pa..@shepherdglobal.com
2022-03-21 delete about_pages_linkeddomain designability.org.uk
2022-03-21 delete email pa..@shepherdglobal.com
2022-03-21 delete source_ip 35.214.79.131
2022-03-21 insert email le..@shepherdglobal.com
2022-03-21 insert source_ip 88.208.213.108
2021-12-20 insert chro Sharon Jones
2021-12-20 insert otherexecutives Kirstie Thorpe
2021-12-20 insert person James Foot
2021-12-20 insert person Kirstie Thorpe
2021-12-20 insert person Lewis Sage
2021-12-20 insert person Mark Gibson
2021-12-20 insert person Sharon Jones
2021-12-07 update accounts_next_due_date 2021-12-30 => 2021-12-31
2021-10-07 update accounts_next_due_date 2021-09-30 => 2021-12-30
2021-10-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/09/21, NO UPDATES
2021-02-24 update website_status DomainNotFound => OK
2021-02-24 delete source_ip 3.13.31.214
2021-02-24 insert source_ip 35.214.79.131
2020-12-07 delete address SOUTH QUAY BUILDING 189 MARSH WALL LONDON ENGLAND E14 9SH
2020-12-07 insert address 77 MARSH WALL LONDON ENGLAND E14 9SH
2020-12-07 update registered_address
2020-10-30 update account_category null => SMALL
2020-10-30 update accounts_last_madeup_date 2018-03-31 => 2019-06-30
2020-10-30 update accounts_next_due_date 2020-06-30 => 2021-09-30
2020-10-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/09/20, NO UPDATES
2020-10-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/10/2020 FROM SOUTH QUAY BUILDING 189 MARSH WALL LONDON E14 9SH ENGLAND
2020-09-14 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/19
2020-09-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS HOLLY TAMAR SHEPHERD / 01/09/2015
2020-08-11 update statutory_documents SECOND FILING OF AP01 FOR MS HOLLY TAMAR SHEPHERD
2020-06-07 update account_ref_day 30 => 31
2020-06-07 update account_ref_month 6 => 12
2020-05-07 update accounts_next_due_date 2020-03-31 => 2020-06-30
2020-05-05 update statutory_documents CURREXT FROM 30/06/2020 TO 31/12/2020
2019-11-28 update website_status OK => DomainNotFound
2019-11-07 delete sic_code 99999 - Dormant Company
2019-11-07 insert company_previous_name EPG ADMINISTRATION SERVICES LIMITED
2019-11-07 insert sic_code 66220 - Activities of insurance agents and brokers
2019-11-07 update account_ref_day 31 => 30
2019-11-07 update account_ref_month 3 => 6
2019-11-07 update accounts_next_due_date 2019-12-31 => 2020-03-31
2019-11-07 update name EPG ADMINISTRATION SERVICES LIMITED => EPG GLOBAL LIMITED
2019-10-22 update statutory_documents PREVEXT FROM 31/03/2019 TO 30/06/2019
2019-10-17 update statutory_documents CURREXT FROM 31/03/2020 TO 30/06/2020
2019-10-07 update statutory_documents COMPANY NAME CHANGED EPG ADMINISTRATION SERVICES LIMITED CERTIFICATE ISSUED ON 07/10/19
2019-10-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/09/19, WITH UPDATES
2019-06-29 delete source_ip 188.166.203.69
2019-06-29 insert source_ip 3.13.31.214
2019-01-07 update account_category DORMANT => null
2019-01-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-01-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-12-20 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-11-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/09/18, NO UPDATES
2018-03-07 update account_category TOTAL EXEMPTION FULL => DORMANT
2018-03-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-03-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2018-01-26 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17
2017-10-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/09/17, NO UPDATES
2017-10-04 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JAMES O'BRIEN
2017-04-26 delete address 44 BROADWAY STRATFORD LONDON E15 1XH
2017-04-26 insert address SOUTH QUAY BUILDING 189 MARSH WALL LONDON ENGLAND E14 9SH
2017-04-26 update registered_address
2017-02-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-02-07 update accounts_last_madeup_date 2015-09-30 => 2016-03-31
2017-02-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2017-02-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/02/2017 FROM, 44 BROADWAY, STRATFORD, LONDON, E15 1XH
2017-01-09 update statutory_documents 31/03/16 TOTAL EXEMPTION FULL
2016-10-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/09/16, WITH UPDATES
2016-09-07 update account_ref_day 30 => 31
2016-09-07 update account_ref_month 9 => 3
2016-09-07 update accounts_last_madeup_date 2014-09-30 => 2015-09-30
2016-09-07 update accounts_next_due_date 2016-06-30 => 2016-12-31
2016-08-10 update statutory_documents PREVSHO FROM 30/09/2016 TO 31/03/2016
2016-08-08 update statutory_documents 30/09/15 TOTAL EXEMPTION SMALL
2016-07-08 update statutory_documents DIRECTOR APPOINTED MR JAMES CHARLES O'BRIEN
2016-07-07 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR TIMOTHY DUGGAN
2016-03-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY JOHN DUGGAN / 01/03/2016
2016-03-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS HOLLY TAMARA SHEPHERD / 01/03/2016
2015-12-07 update returns_last_madeup_date 2014-09-26 => 2015-09-26
2015-12-07 update returns_next_due_date 2015-10-24 => 2016-10-24
2015-11-27 update statutory_documents 26/09/15 FULL LIST
2015-11-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY JOHN DUGGAN / 26/09/2015
2015-11-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS HOLLY TAMARA SHEPHERD / 26/09/2015
2015-08-09 update account_category DORMANT => TOTAL EXEMPTION SMALL
2015-08-09 update accounts_last_madeup_date 2013-09-30 => 2014-09-30
2015-08-09 update accounts_next_due_date 2015-06-30 => 2016-06-30
2015-07-03 update statutory_documents 30/09/14 TOTAL EXEMPTION SMALL
2014-11-07 delete address 44 BROADWAY STRATFORD LONDON UNITED KINGDOM E15 1XH
2014-11-07 insert address 44 BROADWAY STRATFORD LONDON E15 1XH
2014-11-07 update registered_address
2014-11-07 update returns_last_madeup_date 2013-09-26 => 2014-09-26
2014-11-07 update returns_next_due_date 2014-10-24 => 2015-10-24
2014-10-31 update statutory_documents 26/09/14 FULL LIST
2014-10-31 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN SHEPHERD / 01/04/2014
2014-08-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN SHEPHERD / 26/06/2014
2014-07-07 update accounts_last_madeup_date 2012-09-30 => 2013-09-30
2014-07-07 update accounts_next_due_date 2014-06-30 => 2015-06-30
2014-06-19 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13
2014-05-01 update statutory_documents DIRECTOR APPOINTED MR TIMOTHY DUGGAN
2014-05-01 update statutory_documents 30/04/14 STATEMENT OF CAPITAL GBP 50000
2014-01-07 delete address LLOYD'S BUILDING GALLERY 4 12 LEADENHALL STREET LONDON UNITED KINGDOM EC3V 1LP
2014-01-07 insert address 44 BROADWAY STRATFORD LONDON UNITED KINGDOM E15 1XH
2014-01-07 update registered_address
2013-12-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/12/2013 FROM, LLOYD'S BUILDING GALLERY 4, 12 LEADENHALL STREET, LONDON, EC3V 1LP, UNITED KINGDOM
2013-11-07 update returns_last_madeup_date 2012-09-26 => 2013-09-26
2013-11-07 update returns_next_due_date 2013-10-24 => 2014-10-24
2013-10-10 update statutory_documents 26/09/13 FULL LIST
2013-08-27 update statutory_documents DIRECTOR APPOINTED MS HOLLY SHEPHERD
2013-07-01 update accounts_last_madeup_date 2011-09-30 => 2012-09-30
2013-07-01 update accounts_next_due_date 2013-06-30 => 2014-06-30
2013-06-24 delete address ALEXANDER HOUSE 19 FLEMING WAY SWINDON SN1 2NG
2013-06-24 insert address LLOYD'S BUILDING GALLERY 4 12 LEADENHALL STREET LONDON UNITED KINGDOM EC3V 1LP
2013-06-24 update registered_address
2013-06-23 delete sic_code 9999 - Dormant company
2013-06-23 insert sic_code 99999 - Dormant Company
2013-06-23 update returns_last_madeup_date 2011-09-26 => 2012-09-26
2013-06-23 update returns_next_due_date 2012-10-24 => 2013-10-24
2013-06-21 update accounts_last_madeup_date 2010-09-30 => 2011-09-30
2013-06-21 update accounts_next_due_date 2012-06-30 => 2013-06-30
2013-06-10 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12
2013-01-31 update statutory_documents REGISTERED OFFICE CHANGED ON 31/01/2013 FROM, ALEXANDER HOUSE 19 FLEMING WAY, SWINDON, SN1 2NG
2012-10-19 update statutory_documents 26/09/12 FULL LIST
2012-06-08 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11
2012-06-08 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JEFFREY DOLTON
2011-10-13 update statutory_documents 26/09/11 FULL LIST
2011-06-21 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10
2010-11-17 update statutory_documents 06/10/10 FULL LIST
2010-06-03 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09
2009-11-03 update statutory_documents 26/09/09 FULL LIST
2008-09-26 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION