EGNIDA GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/05/2527 May 2025 Micro company accounts made up to 2024-10-31

View Document

20/11/2420 November 2024 Compulsory strike-off action has been discontinued

View Document

20/11/2420 November 2024 Compulsory strike-off action has been discontinued

View Document

19/11/2419 November 2024 First Gazette notice for compulsory strike-off

View Document

13/11/2413 November 2024 Confirmation statement made on 2024-09-03 with no updates

View Document

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

View Accounts

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

03/09/233 September 2023 Confirmation statement made on 2023-09-03 with no updates

View Document

27/07/2327 July 2023 Micro company accounts made up to 2022-10-31

View Document

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

View Accounts

13/10/2213 October 2022 Confirmation statement made on 2022-09-03 with no updates

View Document

25/02/2225 February 2022 Termination of appointment of Anthony Murtagh as a director on 2021-06-14

View Document

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

View Accounts

29/10/2129 October 2021 Confirmation statement made on 2021-09-03 with no updates

View Document

25/07/2125 July 2021 Micro company accounts made up to 2020-10-31

View Document

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

View Accounts

12/11/1912 November 2019 REGISTERED OFFICE CHANGED ON 12/11/2019 FROM BRANDON HOUSE WILLIAM STREET LEAMINGTON SPA CV32 4HJ ENGLAND

View Document

12/11/1912 November 2019 CONFIRMATION STATEMENT MADE ON 03/09/19, NO UPDATES

View Document

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

17/07/1917 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

19/11/1819 November 2018 DIRECTOR APPOINTED MR JAMES ROBERT PERRY

View Document

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

View Accounts

24/09/1824 September 2018 APPOINTMENT TERMINATED, DIRECTOR SAUL PARSONSON

View Document

19/09/1819 September 2018 DIRECTOR APPOINTED MR ANTHONY MURTAGH

View Document

12/09/1812 September 2018 CESSATION OF SUSAN ELIZABETH PARSONSON AS A PSC

View Document

12/09/1812 September 2018 REGISTERED OFFICE CHANGED ON 12/09/2018 FROM 1ST FLOOR CONTROL TOWER LLANDOW TRADING ESTATE COWBRIDGE VALE OF GLAMORGAN CF71 7PB UNITED KINGDOM

View Document

12/09/1812 September 2018 CONFIRMATION STATEMENT MADE ON 03/09/18, WITH UPDATES

View Document

12/09/1812 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EGNIDA HOLDINGS LIMITED

View Document

12/09/1812 September 2018 CESSATION OF SAUL NICHOLAS PARSONSON AS A PSC

View Document

12/09/1812 September 2018 CESSATION OF ANDREW JOHN PADMORE AS A PSC

View Document

12/09/1812 September 2018 CESSATION OF RANDALL JAMES EDWARDS AS A PSC

View Document

20/06/1820 June 2018 DIRECTOR APPOINTED KATHERINE ASHWORTH

View Document

19/06/1819 June 2018 ADOPT ARTICLES 25/05/2018

View Document

24/01/1824 January 2018 CURREXT FROM 30/09/2018 TO 31/10/2018

View Document

05/12/175 December 2017 PSC'S CHANGE OF PARTICULARS / MR RANDALL JAMES EDWARDS / 14/11/2017

View Document

05/12/175 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SUSAN PARSONSON

View Document

05/12/175 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SAUL PARSONSON

View Document

05/12/175 December 2017 PSC'S CHANGE OF PARTICULARS / MR ANDREW JOHN PADMORE / 14/11/2017

View Document

29/11/1729 November 2017 14/11/17 STATEMENT OF CAPITAL GBP 100225

View Document

24/11/1724 November 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

24/11/1724 November 2017 ADOPT ARTICLES 10/11/2017

View Document

20/11/1720 November 2017 14/11/17 STATEMENT OF CAPITAL GBP 100150.02

View Document

20/11/1720 November 2017 14/11/17 STATEMENT OF CAPITAL GBP 100150.02

View Document

15/11/1715 November 2017 DIRECTOR APPOINTED MR SAUL NICHOLAS PARSONSON

View Document

04/09/174 September 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


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