EGAIN COMMUNICATIONS LTD

Company Documents

DateDescription
31/03/2531 March 2025 Full accounts made up to 2024-06-30

View Document

16/10/2416 October 2024 Confirmation statement made on 2024-08-30 with no updates

View Document

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

View Accounts

28/03/2428 March 2024 Full accounts made up to 2023-06-30

View Document

04/10/234 October 2023 Confirmation statement made on 2023-08-30 with no updates

View Document

08/07/238 July 2023 Full accounts made up to 2022-06-30

View Document

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

View Accounts

23/11/2223 November 2022 Compulsory strike-off action has been discontinued

View Document

23/11/2223 November 2022 Compulsory strike-off action has been discontinued

View Document

22/11/2222 November 2022 First Gazette notice for compulsory strike-off

View Document

22/11/2222 November 2022 First Gazette notice for compulsory strike-off

View Document

28/09/2128 September 2021 Confirmation statement made on 2021-08-30 with no updates

View Document

13/07/2113 July 2021 Full accounts made up to 2020-06-30

View Document

06/04/206 April 2020 FULL ACCOUNTS MADE UP TO 30/06/19

View Document

21/10/1921 October 2019 CONFIRMATION STATEMENT MADE ON 30/08/19, WITH UPDATES

View Document

07/02/197 February 2019 FULL ACCOUNTS MADE UP TO 30/06/18

View Document

17/09/1817 September 2018 CONFIRMATION STATEMENT MADE ON 30/08/18, WITH UPDATES

View Document

05/02/185 February 2018 FULL ACCOUNTS MADE UP TO 30/06/17

View Document

22/11/1722 November 2017 DISS40 (DISS40(SOAD))

View Document

21/11/1721 November 2017 FIRST GAZETTE

View Document

20/11/1720 November 2017 CONFIRMATION STATEMENT MADE ON 30/08/17, NO UPDATES

View Document

07/04/177 April 2017 FULL ACCOUNTS MADE UP TO 30/06/16

View Document

03/03/173 March 2017 ALTER ARTICLES 31/01/2017

View Document

03/03/173 March 2017 ARTICLES OF ASSOCIATION

View Document

09/12/169 December 2016 REGISTERED OFFICE CHANGED ON 09/12/2016 FROM 258 BATH ROAD SLOUGH SL1 4DX

View Document

05/09/165 September 2016 CONFIRMATION STATEMENT MADE ON 30/08/16, WITH UPDATES

View Document

12/07/1612 July 2016 DISS40 (DISS40(SOAD))

View Document

11/07/1611 July 2016 FULL ACCOUNTS MADE UP TO 30/06/15

View Document

07/06/167 June 2016 FIRST GAZETTE

View Document

29/09/1529 September 2015 Annual return made up to 30 August 2015 with full list of shareholders

View Document

19/05/1519 May 2015 AUDITOR'S RESIGNATION

View Document

17/02/1517 February 2015 FULL ACCOUNTS MADE UP TO 30/06/14

View Document

21/10/1421 October 2014 Annual return made up to 30 August 2014 with full list of shareholders

View Document

20/05/1420 May 2014 SECRETARY APPOINTED COLIN NIGEL WELLS

View Document

20/05/1420 May 2014 APPOINTMENT TERMINATED, SECRETARY STEPHEN LAWSON

View Document

04/04/144 April 2014 FULL ACCOUNTS MADE UP TO 30/06/13

View Document

30/08/1330 August 2013 Annual return made up to 30 August 2013 with full list of shareholders

View Document

05/04/135 April 2013 FULL ACCOUNTS MADE UP TO 30/06/12

View Document

06/09/126 September 2012 Annual return made up to 30 August 2012 with full list of shareholders

View Document

03/04/123 April 2012 FULL ACCOUNTS MADE UP TO 30/06/11

View Document

02/09/112 September 2011 Annual return made up to 30 August 2011 with full list of shareholders

View Document

09/03/119 March 2011 FULL ACCOUNTS MADE UP TO 30/06/10

View Document

21/09/1021 September 2010 Annual return made up to 30 August 2010 with full list of shareholders

View Document

20/09/1020 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / ASHUTOSH KUMAR ROY / 01/08/2010

View Document

20/09/1020 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / ERIC SMIT / 01/08/2010

View Document

10/02/1010 February 2010 FULL ACCOUNTS MADE UP TO 30/06/09

View Document

02/01/102 January 2010 AUDITOR'S RESIGNATION

View Document

15/12/0915 December 2009 SECTION 519

View Document

24/09/0924 September 2009 RETURN MADE UP TO 30/08/09; FULL LIST OF MEMBERS

View Document

26/08/0926 August 2009 FULL ACCOUNTS MADE UP TO 30/06/08

View Document

02/03/092 March 2009 FULL ACCOUNTS MADE UP TO 30/06/07

View Document

15/10/0815 October 2008 RETURN MADE UP TO 30/08/08; FULL LIST OF MEMBERS

View Document

17/01/0817 January 2008 NEW SECRETARY APPOINTED

View Document

17/01/0817 January 2008 REGISTERED OFFICE CHANGED ON 17/01/08 FROM: 6TH FLOOR ONE LONDON WALL LONDON EC2Y 5EB

View Document

17/01/0817 January 2008 SECRETARY RESIGNED

View Document

22/09/0722 September 2007 RETURN MADE UP TO 30/08/07; NO CHANGE OF MEMBERS

View Document

10/05/0710 May 2007 FULL ACCOUNTS MADE UP TO 30/06/06

View Document

03/10/063 October 2006 RETURN MADE UP TO 30/08/06; FULL LIST OF MEMBERS

View Document

19/06/0619 June 2006 FULL ACCOUNTS MADE UP TO 30/06/05

View Document

21/03/0621 March 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/09/057 September 2005 RETURN MADE UP TO 30/08/05; FULL LIST OF MEMBERS

View Document

27/05/0527 May 2005 NEW DIRECTOR APPOINTED

View Document

18/05/0518 May 2005 DIRECTOR RESIGNED

View Document

18/05/0518 May 2005 NEW DIRECTOR APPOINTED

View Document

03/03/053 March 2005 FULL ACCOUNTS MADE UP TO 30/06/04

View Document

07/02/057 February 2005 REGISTERED OFFICE CHANGED ON 07/02/05 FROM: OSBORNE CLARKE 26 OLD BAILEY LONDON EC4M 7HW

View Document

16/11/0416 November 2004 RETURN MADE UP TO 05/09/04; FULL LIST OF MEMBERS

View Document

08/07/048 July 2004 DIRECTOR RESIGNED

View Document

06/05/046 May 2004 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

28/10/0328 October 2003 NEW SECRETARY APPOINTED

View Document

28/10/0328 October 2003 SECRETARY RESIGNED

View Document

24/10/0324 October 2003 REGISTERED OFFICE CHANGED ON 24/10/03 FROM: CARMELITE 50 VICTORIA EMBANKMENT BLACKFRIARS LONDON EC4Y 0DX

View Document

24/09/0324 September 2003 RETURN MADE UP TO 05/09/03; FULL LIST OF MEMBERS

View Document

22/08/0322 August 2003 SECRETARY RESIGNED

View Document

06/08/036 August 2003 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

12/03/0312 March 2003 DELIVERY EXT'D 3 MTH 30/06/02

View Document

22/01/0322 January 2003 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

22/01/0322 January 2003 NC INC ALREADY ADJUSTED 30/09/02

View Document

22/01/0322 January 2003 £ NC 300000/10000000 30/

View Document

22/01/0322 January 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

12/09/0212 September 2002 RETURN MADE UP TO 05/09/02; FULL LIST OF MEMBERS

View Document

11/09/0211 September 2002 REGISTERED OFFICE CHANGED ON 11/09/02 FROM: TAYLOR JOYNSON GARRETT CARMELITE 50 VICTORIA EMBANKMENT BLACKFRIARS LONDON EC4Y 0DX

View Document

25/01/0225 January 2002 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

11/01/0211 January 2002 RETURN MADE UP TO 05/09/01; FULL LIST OF MEMBERS

View Document

03/01/023 January 2002 ACC. REF. DATE SHORTENED FROM 31/01/02 TO 30/06/01

View Document

30/10/0130 October 2001 NEW SECRETARY APPOINTED

View Document

16/10/0116 October 2001 AUDITOR'S RESIGNATION

View Document

17/09/0117 September 2001 DIRECTOR RESIGNED

View Document

17/09/0117 September 2001 SECTION 265 AUDITORS SW 22/08/01

View Document

21/03/0121 March 2001 NEW DIRECTOR APPOINTED

View Document

21/03/0121 March 2001 NEW DIRECTOR APPOINTED

View Document

21/03/0121 March 2001 NEW DIRECTOR APPOINTED

View Document

21/03/0121 March 2001 DIRECTOR RESIGNED

View Document

19/12/0019 December 2000 NEW SECRETARY APPOINTED

View Document

19/12/0019 December 2000 REGISTERED OFFICE CHANGED ON 19/12/00 FROM: 190 STRAND LONDON WC2R 1JN

View Document

19/12/0019 December 2000 SECRETARY RESIGNED

View Document

12/12/0012 December 2000 FULL ACCOUNTS MADE UP TO 31/01/00

View Document

02/10/002 October 2000 RETURN MADE UP TO 05/09/00; FULL LIST OF MEMBERS

View Document

30/08/0030 August 2000 COMPANY NAME CHANGED INFERENCE LIMITED CERTIFICATE ISSUED ON 31/08/00

View Document

15/08/0015 August 2000 DIRECTOR RESIGNED

View Document

03/12/993 December 1999 FULL ACCOUNTS MADE UP TO 31/01/99

View Document

27/10/9927 October 1999 DIRECTOR RESIGNED

View Document

27/10/9927 October 1999 NEW DIRECTOR APPOINTED

View Document

16/09/9916 September 1999 RETURN MADE UP TO 05/09/99; FULL LIST OF MEMBERS

View Document

24/03/9924 March 1999 NEW DIRECTOR APPOINTED

View Document

24/03/9924 March 1999 DIRECTOR RESIGNED

View Document

04/12/984 December 1998 FULL ACCOUNTS MADE UP TO 31/01/98

View Document

23/09/9823 September 1998 RETURN MADE UP TO 05/09/98; FULL LIST OF MEMBERS

View Document

23/09/9823 September 1998 DIRECTOR RESIGNED

View Document

23/09/9823 September 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

24/04/9824 April 1998 NEW DIRECTOR APPOINTED

View Document

16/04/9816 April 1998 DIRECTOR RESIGNED

View Document

16/04/9816 April 1998 NEW DIRECTOR APPOINTED

View Document

16/04/9816 April 1998 DIRECTOR RESIGNED

View Document

16/04/9816 April 1998 NEW DIRECTOR APPOINTED

View Document

25/11/9725 November 1997 FULL ACCOUNTS MADE UP TO 31/01/97

View Document

06/10/976 October 1997 RETURN MADE UP TO 05/09/97; FULL LIST OF MEMBERS

View Document

15/07/9715 July 1997 NEW DIRECTOR APPOINTED

View Document

09/07/979 July 1997 DIRECTOR RESIGNED

View Document

03/04/973 April 1997 DIRECTOR RESIGNED

View Document

22/11/9622 November 1996 FULL ACCOUNTS MADE UP TO 31/01/96

View Document

28/10/9628 October 1996 NEW DIRECTOR APPOINTED

View Document

28/10/9628 October 1996 NEW DIRECTOR APPOINTED

View Document

10/09/9610 September 1996 RETURN MADE UP TO 05/09/96; FULL LIST OF MEMBERS

View Document

24/07/9624 July 1996 DIRECTOR RESIGNED

View Document

29/11/9529 November 1995 FULL ACCOUNTS MADE UP TO 31/01/95

View Document

13/11/9513 November 1995 DIRECTOR RESIGNED

View Document

13/11/9513 November 1995 RETURN MADE UP TO 05/09/95; FULL LIST OF MEMBERS; AMEND

View Document

13/11/9513 November 1995 DIRECTOR RESIGNED

View Document

15/09/9515 September 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/09/958 September 1995 RETURN MADE UP TO 05/09/95; FULL LIST OF MEMBERS

View Document

12/06/9512 June 1995 DIRECTOR RESIGNED

View Document

12/06/9512 June 1995 RETURN MADE UP TO 05/09/94; FULL LIST OF MEMBERS; AMEND

View Document

05/05/955 May 1995 COMPANY NAME CHANGED INFERENCE EUROPE LIMITED CERTIFICATE ISSUED ON 09/05/95

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

21/09/9421 September 1994 RETURN MADE UP TO 05/09/94; FULL LIST OF MEMBERS

View Document

31/08/9431 August 1994 FULL ACCOUNTS MADE UP TO 31/01/94

View Document

16/06/9416 June 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/06/9411 June 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/11/9318 November 1993 FULL ACCOUNTS MADE UP TO 31/01/93

View Document

12/09/9312 September 1993 RETURN MADE UP TO 05/09/93; FULL LIST OF MEMBERS

View Document

25/05/9325 May 1993 S386 DISP APP AUDS 19/05/93

View Document

30/09/9230 September 1992 RETURN MADE UP TO 05/09/92; FULL LIST OF MEMBERS

View Document

14/07/9214 July 1992 FULL ACCOUNTS MADE UP TO 31/01/92

View Document

20/01/9220 January 1992 RETURN MADE UP TO 05/09/91; FULL LIST OF MEMBERS

View Document

30/04/9130 April 1991 COMPANY NAME CHANGED INFERENCE (EUROPE) LIMITED CERTIFICATE ISSUED ON 01/05/91

View Document

28/11/9028 November 1990 NEW DIRECTOR APPOINTED

View Document

28/11/9028 November 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/11/9020 November 1990 COMPANY NAME CHANGED LAWGRA (NO. 66) LIMITED CERTIFICATE ISSUED ON 21/11/90

View Document

20/11/9020 November 1990 NC INC ALREADY ADJUSTED 29/10/90

View Document

15/11/9015 November 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/11/9014 November 1990 NC INC ALREADY ADJUSTED 29/10/90

View Document

14/11/9014 November 1990 £ NC 100/300000 29/10/90

View Document

13/11/9013 November 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/01

View Document

05/09/905 September 1990 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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