EGNIDA 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
08/06/258 June 2025 Micro company accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

24/07/2424 July 2024 Confirmation statement made on 2024-06-29 with no updates

View Document

23/07/2423 July 2024 Micro company accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

03/09/233 September 2023 Registered office address changed from 60a Bridge House Waterside Shirley Solihull B90 1UD England to 36a Talbot Road Talbot Green Pontyclun CF72 8AF on 2023-09-03

View Document

28/07/2328 July 2023 Micro company accounts made up to 2022-10-31

View Document

17/07/2317 July 2023 Confirmation statement made on 2023-06-29 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

27/09/2227 September 2022 Compulsory strike-off action has been discontinued

View Document

27/09/2227 September 2022 Compulsory strike-off action has been discontinued

View Document

26/09/2226 September 2022 Confirmation statement made on 2022-06-29 with no updates

View Document

20/09/2220 September 2022 First Gazette notice for compulsory strike-off

View Document

20/09/2220 September 2022 First Gazette notice for compulsory strike-off

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

26/07/2126 July 2021 Micro company accounts made up to 2020-10-31

View Document

30/06/2130 June 2021 Confirmation statement made on 2021-06-29 with no updates

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

12/10/1912 October 2019 APPOINTMENT TERMINATED, DIRECTOR KATHERINE ASHWORTH

View Document

18/09/1918 September 2019 DISS40 (DISS40(SOAD))

View Document

17/09/1917 September 2019 FIRST GAZETTE

View Document

16/09/1916 September 2019 CONFIRMATION STATEMENT MADE ON 29/06/19, NO UPDATES

View Document

22/04/1922 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

12/11/1812 November 2018 REGISTERED OFFICE CHANGED ON 12/11/2018 FROM 1ST FLOOR CONTROL TOWER LLANDOW TRADING ESTATE COWBRIDGE VALE OF GLAMORGAN CF71 7PB UNITED KINGDOM

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

06/08/186 August 2018 CONFIRMATION STATEMENT MADE ON 29/06/18, WITH UPDATES

View Document

06/08/186 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EGNIDA GROUP LIMITED

View Document

06/08/186 August 2018 CESSATION OF ANDREW JOHN PADMORE AS A PSC

View Document

06/08/186 August 2018 CESSATION OF RANDALL JAMES EDWARDS AS A PSC

View Document

15/06/1815 June 2018 DIRECTOR APPOINTED KATHERINE ASHWORTH

View Document

24/01/1824 January 2018 CURREXT FROM 30/06/2018 TO 31/10/2018

View Document

08/12/178 December 2017 03/10/17 STATEMENT OF CAPITAL GBP 75

View Document

08/12/178 December 2017 03/10/17 STATEMENT OF CAPITAL GBP 100

View Document

23/11/1723 November 2017 ADOPT ARTICLES 03/10/2017

View Document

30/06/1730 June 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information