EGRESS SOFTWARE TECHNOLOGIES IP LIMITED

Company Documents

DateDescription
04/08/254 August 2025 NewConfirmation statement made on 2025-07-25 with no updates

View Document

29/07/2529 July 2025 NewSatisfaction of charge 116044550005 in full

View Document

29/07/2529 July 2025 NewSatisfaction of charge 116044550006 in full

View Document

29/07/2529 July 2025 NewSatisfaction of charge 116044550004 in full

View Document

24/07/2524 July 2025 NewTermination of appointment of Stu Sjouwerman as a director on 2025-07-18

View Document

28/12/2428 December 2024 Resolutions

View Document

27/12/2427 December 2024 Memorandum and Articles of Association

View Document

12/10/2412 October 2024

View Document

12/10/2412 October 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

30/09/2430 September 2024 Registration of charge 116044550004, created on 2024-09-27

View Document

30/09/2430 September 2024 Registration of charge 116044550005, created on 2024-09-27

View Document

30/09/2430 September 2024 Registration of charge 116044550006, created on 2024-09-27

View Document

25/07/2425 July 2024 Confirmation statement made on 2024-07-25 with no updates

View Document

12/07/2412 July 2024 Register inspection address has been changed from 9th Floor 107 Cheapside London EC2V 6DN United Kingdom to White Collar Factory 1 Old Street Yard London EC1Y 8AF

View Document

11/07/2411 July 2024 Registered office address changed from 1st Floor 1 Leeds City Office Park Meadow Lane Leeds LS11 5BD United Kingdom to White Collar Factory 1 Old Street Yard London EC1Y 8AF on 2024-07-11

View Document

05/07/245 July 2024 Registered office address changed from White Collar Factory 1 Old Street Yard London EC1Y 8AF United Kingdom to 1st Floor 1 Leeds City Office Park Meadow Lane Leeds LS11 5BD on 2024-07-05

View Document

04/07/244 July 2024 Satisfaction of charge 116044550002 in full

View Document

04/07/244 July 2024 Satisfaction of charge 116044550001 in full

View Document

04/07/244 July 2024 Satisfaction of charge 116044550003 in full

View Document

03/07/243 July 2024 Termination of appointment of Ohs Secretaries Limited as a secretary on 2024-07-01

View Document

03/07/243 July 2024 Termination of appointment of Anthony Robert Pepper as a director on 2024-07-01

View Document

03/07/243 July 2024 Termination of appointment of Neil Tony Larkins as a director on 2024-07-01

View Document

03/07/243 July 2024 Appointment of Mr Stu Sjouwerman as a director on 2024-07-01

View Document

03/07/243 July 2024 Termination of appointment of Ed Bodey as a secretary on 2024-07-01

View Document

03/07/243 July 2024 Appointment of Mr Robert Reich as a director on 2024-07-01

View Document

29/06/2429 June 2024

View Document

29/06/2429 June 2024

View Document

31/10/2331 October 2023

View Document

03/10/233 October 2023 Confirmation statement made on 2023-10-03 with no updates

View Document

04/09/234 September 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

04/09/234 September 2023

View Document

04/09/234 September 2023

View Document

18/01/2318 January 2023 Registration of charge 116044550003, created on 2023-01-13

View Document

16/12/2216 December 2022

View Document

03/10/223 October 2022 Confirmation statement made on 2022-10-03 with no updates

View Document

04/10/214 October 2021 Confirmation statement made on 2021-10-03 with no updates

View Document

24/09/2124 September 2021 Secretary's details changed for Ohs Secretaries Limited on 2019-01-15

View Document

24/07/2124 July 2021 Accounts for a small company made up to 2020-12-31

View Document

29/06/2129 June 2021 Termination of appointment of Neil Tony Larkins as a secretary on 2021-06-28

View Document

29/06/2129 June 2021 Appointment of Ed Bodey as a secretary on 2021-06-28

View Document

16/06/2116 June 2021 Resolutions

View Document

16/06/2116 June 2021 Memorandum and Articles of Association

View Document

16/06/2116 June 2021 Resolutions

View Document

16/06/2116 June 2021 Resolutions

View Document

16/06/2116 June 2021 Resolutions

View Document

16/06/2116 June 2021 Resolutions

View Document

15/06/2115 June 2021 Registration of charge 116044550002, created on 2021-06-02

View Document

11/06/2111 June 2021 Registration of charge 116044550001, created on 2021-06-02

View Document

05/11/195 November 2019 CONFIRMATION STATEMENT MADE ON 03/10/19, WITH UPDATES

View Document

17/01/1917 January 2019 SAIL ADDRESS CREATED

View Document

17/01/1917 January 2019 CORPORATE SECRETARY APPOINTED OHS SECRETARIES LIMITED

View Document

17/01/1917 January 2019 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC REG PSC

View Document

05/10/185 October 2018 CURREXT FROM 31/10/2019 TO 31/12/2019

View Document

04/10/184 October 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/10/184 October 2018 Incorporation

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