EGAMAR CONSULTING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/05/257 May 2025 Micro company accounts made up to 2025-04-05

View Document

05/04/255 April 2025 Annual accounts for year ending 05 Apr 2025

View Accounts

12/12/2412 December 2024 Confirmation statement made on 2024-11-30 with updates

View Document

29/04/2429 April 2024 Micro company accounts made up to 2024-04-05

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

05/04/245 April 2024 Registered office address changed from Unit 36 Silk Mill Industrial Estate Brook Street Tring HP23 5EF England to Nell House Hannington Swindon SN6 7RU on 2024-04-05

View Document

30/11/2330 November 2023 Confirmation statement made on 2023-11-30 with no updates

View Document

30/06/2330 June 2023 Amended micro company accounts made up to 2023-04-05

View Document

16/06/2316 June 2023 Registered office address changed from C/O Hillier Hopkins Llp Radius House First Floor 51 Clarendon Road Watford WD17 1HP to Unit 36 Silk Mill Industrial Estate Brook Street Tring HP23 5EF on 2023-06-16

View Document

24/05/2324 May 2023 Micro company accounts made up to 2023-04-05

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

01/12/221 December 2022 Confirmation statement made on 2022-11-30 with no updates

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

06/12/216 December 2021 Confirmation statement made on 2021-11-30 with no updates

View Document

07/05/217 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/21

View Document

05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

04/12/204 December 2020 CONFIRMATION STATEMENT MADE ON 30/11/20, NO UPDATES

View Document

07/05/207 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/20

View Document

05/04/205 April 2020 Annual accounts for year ending 05 Apr 2020

View Accounts

04/12/194 December 2019 CONFIRMATION STATEMENT MADE ON 30/11/19, NO UPDATES

View Document

25/06/1925 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/19

View Document

05/04/195 April 2019 Annual accounts for year ending 05 Apr 2019

View Accounts

06/12/186 December 2018 CONFIRMATION STATEMENT MADE ON 30/11/18, WITH UPDATES

View Document

21/08/1821 August 2018 SECRETARY'S CHANGE OF PARTICULARS / JOANNA WENDY RAMAGE / 21/08/2018

View Document

22/05/1822 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/18

View Document

05/04/185 April 2018 Annual accounts for year ending 05 Apr 2018

View Accounts

04/12/174 December 2017 PSC'S CHANGE OF PARTICULARS / JOANNA WENDY RAMAGE / 06/04/2016

View Document

04/12/174 December 2017 PSC'S CHANGE OF PARTICULARS / JAMES PATRICK SMITH RAMAGE / 06/04/2016

View Document

04/12/174 December 2017 CONFIRMATION STATEMENT MADE ON 30/11/17, WITH UPDATES

View Document

28/06/1728 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/17

View Document

05/04/175 April 2017 Annual accounts for year ending 05 Apr 2017

View Accounts

09/01/179 January 2017 CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES

View Document

26/08/1626 August 2016 DIRECTOR APPOINTED JOANNA WENDY RAMAGE

View Document

27/05/1627 May 2016 Annual accounts small company total exemption made up to 5 April 2016

View Document

05/04/165 April 2016 Annual accounts for year ending 05 Apr 2016

View Accounts

07/12/157 December 2015 Annual return made up to 30 November 2015 with full list of shareholders

View Document

19/05/1519 May 2015 Annual accounts small company total exemption made up to 5 April 2015

View Document

15/01/1515 January 2015 Annual return made up to 30 November 2014 with full list of shareholders

View Document

11/06/1411 June 2014 Annual accounts small company total exemption made up to 5 April 2014

View Document

05/04/145 April 2014 Annual accounts for year ending 05 Apr 2014

View Accounts

19/02/1419 February 2014 VARYING SHARE RIGHTS AND NAMES

View Document

19/02/1419 February 2014 29/01/14 STATEMENT OF CAPITAL GBP 150.00

View Document

12/12/1312 December 2013 SECRETARY'S CHANGE OF PARTICULARS / JOANNA RAMAGE / 12/12/2013

View Document

12/12/1312 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / JAMES RAMAGE / 12/12/2013

View Document

05/12/135 December 2013 Annual return made up to 30 November 2013 with full list of shareholders

View Document

12/08/1312 August 2013 REGISTERED OFFICE CHANGED ON 12/08/2013 FROM C/O HILLIER HOPKINS LLP 64 CLARENDON ROAD WATFORD HERTFORDSHIRE WD17 1DA UNITED KINGDOM

View Document

31/07/1331 July 2013 Annual accounts small company total exemption made up to 5 April 2013

View Document

24/01/1324 January 2013 Annual return made up to 30 November 2012 with full list of shareholders

View Document

19/04/1219 April 2012 CURREXT FROM 30/11/2012 TO 05/04/2013

View Document

30/11/1130 November 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