EGG DESIGN STUDIO LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/06/2521 June 2025 NewCompulsory strike-off action has been discontinued

View Document

21/06/2521 June 2025 NewCompulsory strike-off action has been discontinued

View Document

19/06/2519 June 2025 NewRegistered office address changed from PO Box 4385 07234483 - Companies House Default Address Cardiff CF14 8LH to 99-101 Kingsland Road Hoxton London E2 8AG on 2025-06-19

View Document

10/06/2510 June 2025 NewFirst Gazette notice for compulsory strike-off

View Document

10/06/2510 June 2025 NewFirst Gazette notice for compulsory strike-off

View Document

28/04/2528 April 2025 Total exemption full accounts made up to 2024-04-30

View Document

25/04/2525 April 2025 Registered office address changed to PO Box 4385, 07234483 - Companies House Default Address, Cardiff, CF14 8LH on 2025-04-25

View Document

03/04/253 April 2025 Confirmation statement made on 2025-03-25 with updates

View Document

31/10/2431 October 2024 Certificate of change of name

View Document

31/05/2431 May 2024 Confirmation statement made on 2024-04-23 with no updates

View Document

31/05/2431 May 2024 Registered office address changed from Green Park House 15 Stratton Street London W1J 8LQ to 99-101 Kingsland Road London E2 8AG on 2024-05-31

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

29/04/2429 April 2024 Total exemption full accounts made up to 2023-04-30

View Document

29/01/2429 January 2024 Previous accounting period shortened from 2023-04-29 to 2023-04-28

View Document

31/05/2331 May 2023 Confirmation statement made on 2023-04-23 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

26/01/2326 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

29/01/2229 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

23/03/2123 March 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

23/04/2023 April 2020 CONFIRMATION STATEMENT MADE ON 23/04/20, NO UPDATES

View Document

29/01/2029 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

10/05/1910 May 2019 CONFIRMATION STATEMENT MADE ON 26/04/19, WITH UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

25/01/1925 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 DISS40 (DISS40(SOAD))

View Document

30/07/1830 July 2018 CONFIRMATION STATEMENT MADE ON 26/04/18, NO UPDATES

View Document

17/07/1817 July 2018 FIRST GAZETTE

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

30/01/1830 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

12/06/1712 June 2017 CONFIRMATION STATEMENT MADE ON 26/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

27/04/1727 April 2017 Annual accounts small company total exemption made up to 29 April 2016

View Document

30/01/1730 January 2017 PREVSHO FROM 30/04/2016 TO 29/04/2016

View Document

20/06/1620 June 2016 Annual return made up to 26 April 2016 with full list of shareholders

View Document

29/04/1629 April 2016 Annual accounts for year ending 29 Apr 2016

View Accounts

08/09/158 September 2015 REGISTERED OFFICE CHANGED ON 08/09/2015 FROM 5 BEAUCHAMP COURT VICTORS WAY BARNET HERTFORDSHIRE EN5 5TZ

View Document

08/09/158 September 2015 Annual return made up to 26 April 2015 with full list of shareholders

View Document

27/08/1527 August 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

20/07/1520 July 2015 APPOINTMENT TERMINATED, DIRECTOR DARREN WAITES

View Document

20/07/1520 July 2015 APPOINTMENT TERMINATED, DIRECTOR EMMA EVERETT

View Document

16/05/1516 May 2015 DISS40 (DISS40(SOAD))

View Document

05/05/155 May 2015 FIRST GAZETTE

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

19/11/1419 November 2014 REGISTERED OFFICE CHANGED ON 19/11/2014 FROM TEMPLEWORKS BRETT PASSAGE BRETT ROAD LONDON E8 1JR

View Document

18/06/1418 June 2014 Annual return made up to 26 April 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

20/05/1320 May 2013 Annual return made up to 26 April 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

02/04/132 April 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

28/08/1228 August 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

02/05/122 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN JAMES WAITES / 26/04/2012

View Document

02/05/122 May 2012 Annual return made up to 26 April 2012 with full list of shareholders

View Document

02/05/122 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR. JOHN RICHARD WAITES / 26/04/2012

View Document

21/04/1221 April 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

29/02/1229 February 2012 01/06/11 STATEMENT OF CAPITAL GBP 2001

View Document

22/02/1222 February 2012 DIRECTOR APPOINTED MRS EMMA JANE EVERETT

View Document

21/10/1121 October 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

16/05/1116 May 2011 Annual return made up to 26 April 2011 with full list of shareholders

View Document

01/09/101 September 2010 CONSOLIDATION 31/07/10

View Document

01/09/101 September 2010 01/09/10 STATEMENT OF CAPITAL GBP 2000

View Document

25/06/1025 June 2010 APPOINTMENT TERMINATED, DIRECTOR EMMA EVERETT

View Document

26/04/1026 April 2010 DIRECTOR APPOINTED MR JOHN RICHARD WAITES

View Document

26/04/1026 April 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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