EG TECHNOLOGIES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
22/08/2522 August 2025 New | Total exemption full accounts made up to 2024-12-31 |
29/07/2529 July 2025 New | Cancellation of shares. Statement of capital on 2025-07-10 |
28/07/2528 July 2025 New | Statement of capital on 2025-07-10 |
25/07/2525 July 2025 New | Change of share class name or designation |
18/07/2518 July 2025 | Termination of appointment of Bryan Carl Vint as a director on 2025-07-10 |
05/06/255 June 2025 | Confirmation statement made on 2025-06-04 with no updates |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
08/07/248 July 2024 | Confirmation statement made on 2024-06-04 with updates |
22/05/2422 May 2024 | Resolutions |
22/05/2422 May 2024 | Resolutions |
22/05/2422 May 2024 | Resolutions |
20/05/2420 May 2024 | Director's details changed for Mr Anthony Bernard Ford on 2024-05-20 |
20/05/2420 May 2024 | Director's details changed for Mr Bryan Carl Vint on 2024-05-20 |
20/05/2420 May 2024 | Change of details for Mr Louis Philippe De Oliveira Matos as a person with significant control on 2024-05-20 |
17/04/2417 April 2024 | Total exemption full accounts made up to 2023-12-31 |
20/03/2420 March 2024 | Statement of capital following an allotment of shares on 2024-01-23 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
20/07/2320 July 2023 | Statement of capital on 2022-08-31 |
12/07/2312 July 2023 | Change of share class name or designation |
12/07/2312 July 2023 | Change of share class name or designation |
12/07/2312 July 2023 | Statement of capital on 2023-02-28 |
06/07/236 July 2023 | Cancellation of shares. Statement of capital on 2023-02-20 |
06/07/236 July 2023 | Cancellation of shares. Statement of capital on 2022-08-31 |
30/06/2330 June 2023 | Confirmation statement made on 2023-06-04 with updates |
09/05/239 May 2023 | Total exemption full accounts made up to 2022-12-31 |
20/03/2320 March 2023 | Appointment of Mr Bryan Carl Vint as a director on 2023-03-10 |
20/03/2320 March 2023 | Appointment of Mr Anthony Bernard Ford as a director on 2023-03-10 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
12/05/2212 May 2022 | Total exemption full accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
29/09/2129 September 2021 | Termination of appointment of Robert Kenneth Edwards as a director on 2021-09-28 |
28/09/2128 September 2021 | Total exemption full accounts made up to 2020-12-31 |
28/06/2128 June 2021 | Confirmation statement made on 2021-06-04 with updates |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
03/07/203 July 2020 | 01/07/20 STATEMENT OF CAPITAL GBP 294250 |
02/07/202 July 2020 | ARTICLES OF ASSOCIATION |
02/07/202 July 2020 | CURREXT FROM 31/07/2020 TO 31/12/2020 |
02/07/202 July 2020 | ADOPT ARTICLES 23/06/2020 |
01/07/201 July 2020 | 29/06/20 STATEMENT OF CAPITAL GBP 250000 |
01/07/201 July 2020 | PSC'S CHANGE OF PARTICULARS / MR LOUIS PHILIPPE DE OLIVEIRA MATOS / 29/06/2020 |
15/06/2015 June 2020 | PSC'S CHANGE OF PARTICULARS / MR LOUIS PHILIPPE DE OLIVEIRA MATOS / 11/06/2020 |
15/06/2015 June 2020 | CESSATION OF ALISON JANE DE OLIVEIRA MATOS AS A PSC |
05/06/205 June 2020 | CONFIRMATION STATEMENT MADE ON 04/06/20, WITH UPDATES |
03/06/203 June 2020 | DIRECTOR'S CHANGE OF PARTICULARS / LOUIS PHILIPPE DE OLIVEIRA MATOS / 29/05/2020 |
03/06/203 June 2020 | APPOINTMENT TERMINATED, DIRECTOR ALISON DE OLIVEIRA MATOS |
03/06/203 June 2020 | DIRECTOR APPOINTED MR ROBERT KENNETH EDWARDS |
03/06/203 June 2020 | DIRECTOR'S CHANGE OF PARTICULARS / LOUIS PHILIPPE DE OLIVEIRA MATOS / 29/05/2020 |
03/06/203 June 2020 | REGISTERED OFFICE CHANGED ON 03/06/2020 FROM 1 ANDROMEDA HOUSE CALLEVA PARK ALDERMASTON READING BERKSHIRE RG7 8AP UNITED KINGDOM |
30/04/2030 April 2020 | 31/07/19 TOTAL EXEMPTION FULL |
09/10/199 October 2019 | DISS40 (DISS40(SOAD)) |
08/10/198 October 2019 | FIRST GAZETTE |
03/10/193 October 2019 | CONFIRMATION STATEMENT MADE ON 19/07/19, NO UPDATES |
31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
10/06/1910 June 2019 | 31/07/18 TOTAL EXEMPTION FULL |
21/09/1821 September 2018 | CONFIRMATION STATEMENT MADE ON 19/07/18, WITH UPDATES |
31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
17/04/1817 April 2018 | 31/07/17 TOTAL EXEMPTION FULL |
04/10/174 October 2017 | CONFIRMATION STATEMENT MADE ON 19/07/17, WITH UPDATES |
31/07/1731 July 2017 | Annual accounts for year ending 31 Jul 2017 |
23/12/1623 December 2016 | Annual accounts small company total exemption made up to 31 July 2016 |
25/08/1625 August 2016 | CONFIRMATION STATEMENT MADE ON 19/07/16, WITH UPDATES |
31/07/1631 July 2016 | Annual accounts for year ending 31 Jul 2016 |
27/04/1627 April 2016 | REGISTERED OFFICE CHANGED ON 27/04/2016 FROM PRINTING HOUSE 66 LOWER ROAD HARROW MIDDLESEX HA2 0DH |
26/04/1626 April 2016 | Annual accounts small company total exemption made up to 31 July 2015 |
25/08/1525 August 2015 | DIRECTOR APPOINTED MRS ALISON JANE DE OLIVEIRA MATOS |
25/08/1525 August 2015 | Annual return made up to 19 July 2015 with full list of shareholders |
31/07/1531 July 2015 | Annual accounts for year ending 31 Jul 2015 |
30/04/1530 April 2015 | Annual accounts small company total exemption made up to 31 July 2014 |
04/08/144 August 2014 | Annual return made up to 19 July 2014 with full list of shareholders |
31/07/1431 July 2014 | Annual accounts for year ending 31 Jul 2014 |
29/07/1429 July 2014 | Annual accounts small company total exemption made up to 31 July 2013 |
15/10/1315 October 2013 | Annual return made up to 19 July 2013 with full list of shareholders |
31/07/1331 July 2013 | Annual accounts for year ending 31 Jul 2013 |
24/07/1324 July 2013 | DISS40 (DISS40(SOAD)) |
23/07/1323 July 2013 | 31/07/12 TOTAL EXEMPTION FULL |
23/07/1323 July 2013 | FIRST GAZETTE |
10/10/1210 October 2012 | Annual return made up to 19 July 2012 with full list of shareholders |
10/08/1110 August 2011 | DIRECTOR'S CHANGE OF PARTICULARS / LOUIS PHILIPPE DE OLIVERIA MATOS / 10/08/2011 |
19/07/1119 July 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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