Advanced company searchLink opens in new window

EBPOM GLOBAL LTD

Company number 12315916

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
06 Jun 2024 AP01 Appointment of Mr David Anthony Walker as a director on 1 June 2024
21 May 2024 AA01 Current accounting period extended from 31 August 2024 to 30 November 2024
14 May 2024 AA Micro company accounts made up to 31 August 2023
02 Apr 2024 TM01 Termination of appointment of Michael Gerard Mythen as a director on 28 March 2024
29 Sep 2023 CS01 Confirmation statement made on 31 August 2023 with no updates
31 May 2023 AA Total exemption full accounts made up to 31 August 2022
08 Dec 2022 AD01 Registered office address changed from 1 Brassey Road Old Potts Way Shrewsbury Shropshire SY3 7FA United Kingdom to 3 Church Street Bridgnorth WV16 4EQ on 8 December 2022
31 Aug 2022 CS01 Confirmation statement made on 31 August 2022 with updates
31 Aug 2022 PSC01 Notification of Solomon Aronson as a person with significant control on 31 August 2022
31 Aug 2022 PSC01 Notification of Michael Gerard Mythen as a person with significant control on 31 August 2022
31 Aug 2022 PSC01 Notification of Michael Patrick William Grocott as a person with significant control on 31 August 2022
31 Aug 2022 PSC07 Cessation of John Robert Themans as a person with significant control on 31 August 2022
31 Aug 2022 TM01 Termination of appointment of John Robert Themans as a director on 31 August 2022
31 Aug 2022 AP01 Appointment of Mr Solomon Aronson as a director on 31 August 2022
31 Aug 2022 AP01 Appointment of Professor Michael Gerard Mythen as a director on 31 August 2022
31 Aug 2022 AP01 Appointment of Mr Michael Patrick William Grocott as a director on 31 August 2022
31 Aug 2022 DISS40 Compulsory strike-off action has been discontinued
30 Aug 2022 AA Total exemption full accounts made up to 31 August 2021
02 Aug 2022 GAZ1 First Gazette notice for compulsory strike-off
30 Nov 2021 CS01 Confirmation statement made on 13 November 2021 with updates
16 Aug 2021 AA Total exemption full accounts made up to 31 August 2020
28 Jan 2021 CS01 Confirmation statement made on 13 November 2020 with no updates
02 Dec 2020 AA01 Previous accounting period shortened from 30 November 2020 to 31 August 2020
14 Nov 2019 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2019-11-14
  • GBP 100