E & G WORKMANSHIP LTD

Company Documents

DateDescription
30/04/2530 April 2025 Confirmation statement made on 2025-03-04 with no updates

View Document

31/03/2531 March 2025 Accounts for a dormant company made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

30/04/2430 April 2024 Confirmation statement made on 2024-03-04 with no updates

View Document

31/03/2431 March 2024 Accounts for a dormant company made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

01/06/231 June 2023 Compulsory strike-off action has been discontinued

View Document

01/06/231 June 2023 Compulsory strike-off action has been discontinued

View Document

31/05/2331 May 2023 Accounts for a dormant company made up to 2022-06-30

View Document

31/05/2331 May 2023 Confirmation statement made on 2023-03-04 with no updates

View Document

23/05/2323 May 2023 First Gazette notice for compulsory strike-off

View Document

23/05/2323 May 2023 First Gazette notice for compulsory strike-off

View Document

31/03/2231 March 2022 Accounts for a dormant company made up to 2021-06-30

View Document

31/03/2231 March 2022 Confirmation statement made on 2022-03-04 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

31/05/2131 May 2021 CONFIRMATION STATEMENT MADE ON 04/03/21, NO UPDATES

View Document

31/05/2131 May 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/20

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

31/03/2031 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

31/03/2031 March 2020 CONFIRMATION STATEMENT MADE ON 04/03/20, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

31/03/1931 March 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

31/03/1931 March 2019 CONFIRMATION STATEMENT MADE ON 04/03/19, NO UPDATES

View Document

04/03/184 March 2018 APPOINTMENT TERMINATED, DIRECTOR MARIA JOHNSON

View Document

04/03/184 March 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17

View Document

04/03/184 March 2018 REGISTERED OFFICE CHANGED ON 04/03/2018 FROM C/O EARL JOHNSON FLAT 13 43 DEVONS ROAD LONDON E3 3DT ENGLAND

View Document

04/03/184 March 2018 CONFIRMATION STATEMENT MADE ON 04/03/18, WITH UPDATES

View Document

04/03/184 March 2018 PSC'S CHANGE OF PARTICULARS / MRS MARIA JOHNSON / 01/03/2018

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

20/06/1720 June 2017 CONFIRMATION STATEMENT MADE ON 06/06/17, WITH UPDATES

View Document

30/04/1730 April 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16

View Document

19/01/1719 January 2017 REGISTERED OFFICE CHANGED ON 19/01/2017 FROM C/O MARIA JOHNSON FLAT 13 43 DEVONS ROAD LONDON E3 3DT

View Document

18/01/1718 January 2017 COMPANY NAME CHANGED NG WORKMANSIP LTD CERTIFICATE ISSUED ON 18/01/17

View Document

17/01/1717 January 2017 DIRECTOR APPOINTED MR EARL MARCUS JOHNSON

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

08/06/168 June 2016 DISS40 (DISS40(SOAD))

View Document

07/06/167 June 2016 COMPANY NAME CHANGED MZANTSI TALENT LTD CERTIFICATE ISSUED ON 07/06/16

View Document

07/06/167 June 2016 Annual return made up to 6 June 2016 with full list of shareholders

View Document

10/05/1610 May 2016 FIRST GAZETTE

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

10/02/1510 February 2015 Annual return made up to 10 February 2015 with full list of shareholders

View Document

14/07/1414 July 2014 Annual return made up to 3 July 2014 with full list of shareholders

View Document

14/07/1414 July 2014 REGISTERED OFFICE CHANGED ON 14/07/2014 FROM C/O MARIA JOHNSON FLAT 13 43 DEVONS ROAD LONDON E3 3DT ENGLAND

View Document

14/07/1414 July 2014 REGISTERED OFFICE CHANGED ON 14/07/2014 FROM C/O VUSUMZI BAARTMAN FLAT 6, SIXPENNY COURT TANNER STREET BARKING IG11 8PQ ENGLAND

View Document

12/07/1412 July 2014 APPOINTMENT TERMINATED, DIRECTOR VUSUMZI BAARTMAN

View Document

12/07/1412 July 2014 DIRECTOR APPOINTED MRS MARIA JOHNSON

View Document

11/07/1411 July 2014 DIRECTOR APPOINTED MRS MARIA JOHNSON

View Document

24/06/1424 June 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company