EG TECHNOLOGIES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
22/08/2522 August 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

29/07/2529 July 2025 NewCancellation of shares. Statement of capital on 2025-07-10

View Document

28/07/2528 July 2025 NewStatement of capital on 2025-07-10

View Document

25/07/2525 July 2025 NewChange of share class name or designation

View Document

18/07/2518 July 2025 Termination of appointment of Bryan Carl Vint as a director on 2025-07-10

View Document

05/06/255 June 2025 Confirmation statement made on 2025-06-04 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

08/07/248 July 2024 Confirmation statement made on 2024-06-04 with updates

View Document

22/05/2422 May 2024 Resolutions

View Document

22/05/2422 May 2024 Resolutions

View Document

22/05/2422 May 2024 Resolutions

View Document

20/05/2420 May 2024 Director's details changed for Mr Anthony Bernard Ford on 2024-05-20

View Document

20/05/2420 May 2024 Director's details changed for Mr Bryan Carl Vint on 2024-05-20

View Document

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

View Document

17/04/2417 April 2024 Total exemption full accounts made up to 2023-12-31

View Document

20/03/2420 March 2024 Statement of capital following an allotment of shares on 2024-01-23

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

20/07/2320 July 2023 Statement of capital on 2022-08-31

View Document

12/07/2312 July 2023 Change of share class name or designation

View Document

12/07/2312 July 2023 Change of share class name or designation

View Document

12/07/2312 July 2023 Statement of capital on 2023-02-28

View Document

06/07/236 July 2023 Cancellation of shares. Statement of capital on 2023-02-20

View Document

06/07/236 July 2023 Cancellation of shares. Statement of capital on 2022-08-31

View Document

30/06/2330 June 2023 Confirmation statement made on 2023-06-04 with updates

View Document

09/05/239 May 2023 Total exemption full accounts made up to 2022-12-31

View Document

20/03/2320 March 2023 Appointment of Mr Bryan Carl Vint as a director on 2023-03-10

View Document

20/03/2320 March 2023 Appointment of Mr Anthony Bernard Ford as a director on 2023-03-10

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

12/05/2212 May 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

29/09/2129 September 2021 Termination of appointment of Robert Kenneth Edwards as a director on 2021-09-28

View Document

28/09/2128 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

28/06/2128 June 2021 Confirmation statement made on 2021-06-04 with updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

03/07/203 July 2020 01/07/20 STATEMENT OF CAPITAL GBP 294250

View Document

02/07/202 July 2020 ARTICLES OF ASSOCIATION

View Document

02/07/202 July 2020 CURREXT FROM 31/07/2020 TO 31/12/2020

View Document

02/07/202 July 2020 ADOPT ARTICLES 23/06/2020

View Document

01/07/201 July 2020 29/06/20 STATEMENT OF CAPITAL GBP 250000

View Document

01/07/201 July 2020 PSC'S CHANGE OF PARTICULARS / MR LOUIS PHILIPPE DE OLIVEIRA MATOS / 29/06/2020

View Document

15/06/2015 June 2020 PSC'S CHANGE OF PARTICULARS / MR LOUIS PHILIPPE DE OLIVEIRA MATOS / 11/06/2020

View Document

15/06/2015 June 2020 CESSATION OF ALISON JANE DE OLIVEIRA MATOS AS A PSC

View Document

05/06/205 June 2020 CONFIRMATION STATEMENT MADE ON 04/06/20, WITH UPDATES

View Document

03/06/203 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / LOUIS PHILIPPE DE OLIVEIRA MATOS / 29/05/2020

View Document

03/06/203 June 2020 APPOINTMENT TERMINATED, DIRECTOR ALISON DE OLIVEIRA MATOS

View Document

03/06/203 June 2020 DIRECTOR APPOINTED MR ROBERT KENNETH EDWARDS

View Document

03/06/203 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / LOUIS PHILIPPE DE OLIVEIRA MATOS / 29/05/2020

View Document

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

View Document

30/04/2030 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

09/10/199 October 2019 DISS40 (DISS40(SOAD))

View Document

08/10/198 October 2019 FIRST GAZETTE

View Document

03/10/193 October 2019 CONFIRMATION STATEMENT MADE ON 19/07/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

10/06/1910 June 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

21/09/1821 September 2018 CONFIRMATION STATEMENT MADE ON 19/07/18, WITH UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

17/04/1817 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

04/10/174 October 2017 CONFIRMATION STATEMENT MADE ON 19/07/17, WITH UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

23/12/1623 December 2016 Annual accounts small company total exemption made up to 31 July 2016

View Document

25/08/1625 August 2016 CONFIRMATION STATEMENT MADE ON 19/07/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

27/04/1627 April 2016 REGISTERED OFFICE CHANGED ON 27/04/2016 FROM PRINTING HOUSE 66 LOWER ROAD HARROW MIDDLESEX HA2 0DH

View Document

26/04/1626 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

25/08/1525 August 2015 DIRECTOR APPOINTED MRS ALISON JANE DE OLIVEIRA MATOS

View Document

25/08/1525 August 2015 Annual return made up to 19 July 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

30/04/1530 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

04/08/144 August 2014 Annual return made up to 19 July 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

29/07/1429 July 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

15/10/1315 October 2013 Annual return made up to 19 July 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

24/07/1324 July 2013 DISS40 (DISS40(SOAD))

View Document

23/07/1323 July 2013 31/07/12 TOTAL EXEMPTION FULL

View Document

23/07/1323 July 2013 FIRST GAZETTE

View Document

10/10/1210 October 2012 Annual return made up to 19 July 2012 with full list of shareholders

View Document

10/08/1110 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / LOUIS PHILIPPE DE OLIVERIA MATOS / 10/08/2011

View Document

19/07/1119 July 2011 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