EGRESS SOFTWARE TECHNOLOGIES IP LIMITED
Company Documents
Date | Description |
---|---|
04/08/254 August 2025 New | Confirmation statement made on 2025-07-25 with no updates |
29/07/2529 July 2025 New | Satisfaction of charge 116044550005 in full |
29/07/2529 July 2025 New | Satisfaction of charge 116044550006 in full |
29/07/2529 July 2025 New | Satisfaction of charge 116044550004 in full |
24/07/2524 July 2025 New | Termination of appointment of Stu Sjouwerman as a director on 2025-07-18 |
28/12/2428 December 2024 | Resolutions |
27/12/2427 December 2024 | Memorandum and Articles of Association |
12/10/2412 October 2024 | |
12/10/2412 October 2024 | Audit exemption subsidiary accounts made up to 2023-12-31 |
30/09/2430 September 2024 | Registration of charge 116044550004, created on 2024-09-27 |
30/09/2430 September 2024 | Registration of charge 116044550005, created on 2024-09-27 |
30/09/2430 September 2024 | Registration of charge 116044550006, created on 2024-09-27 |
25/07/2425 July 2024 | Confirmation statement made on 2024-07-25 with no updates |
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 |
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 |
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 |
04/07/244 July 2024 | Satisfaction of charge 116044550002 in full |
04/07/244 July 2024 | Satisfaction of charge 116044550001 in full |
04/07/244 July 2024 | Satisfaction of charge 116044550003 in full |
03/07/243 July 2024 | Termination of appointment of Ohs Secretaries Limited as a secretary on 2024-07-01 |
03/07/243 July 2024 | Termination of appointment of Anthony Robert Pepper as a director on 2024-07-01 |
03/07/243 July 2024 | Termination of appointment of Neil Tony Larkins as a director on 2024-07-01 |
03/07/243 July 2024 | Appointment of Mr Stu Sjouwerman as a director on 2024-07-01 |
03/07/243 July 2024 | Termination of appointment of Ed Bodey as a secretary on 2024-07-01 |
03/07/243 July 2024 | Appointment of Mr Robert Reich as a director on 2024-07-01 |
29/06/2429 June 2024 | |
29/06/2429 June 2024 |
31/10/2331 October 2023 | |
03/10/233 October 2023 | Confirmation statement made on 2023-10-03 with no updates |
04/09/234 September 2023 | Audit exemption subsidiary accounts made up to 2022-12-31 |
04/09/234 September 2023 | |
04/09/234 September 2023 | |
18/01/2318 January 2023 | Registration of charge 116044550003, created on 2023-01-13 |
16/12/2216 December 2022 | |
03/10/223 October 2022 | Confirmation statement made on 2022-10-03 with no updates |
04/10/214 October 2021 | Confirmation statement made on 2021-10-03 with no updates |
24/09/2124 September 2021 | Secretary's details changed for Ohs Secretaries Limited on 2019-01-15 |
24/07/2124 July 2021 | Accounts for a small company made up to 2020-12-31 |
29/06/2129 June 2021 | Termination of appointment of Neil Tony Larkins as a secretary on 2021-06-28 |
29/06/2129 June 2021 | Appointment of Ed Bodey as a secretary on 2021-06-28 |
16/06/2116 June 2021 | Resolutions |
16/06/2116 June 2021 | Memorandum and Articles of Association |
16/06/2116 June 2021 | Resolutions |
16/06/2116 June 2021 | Resolutions |
16/06/2116 June 2021 | Resolutions |
16/06/2116 June 2021 | Resolutions |
15/06/2115 June 2021 | Registration of charge 116044550002, created on 2021-06-02 |
11/06/2111 June 2021 | Registration of charge 116044550001, created on 2021-06-02 |
05/11/195 November 2019 | CONFIRMATION STATEMENT MADE ON 03/10/19, WITH UPDATES |
17/01/1917 January 2019 | SAIL ADDRESS CREATED |
17/01/1917 January 2019 | CORPORATE SECRETARY APPOINTED OHS SECRETARIES LIMITED |
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 |
05/10/185 October 2018 | CURREXT FROM 31/10/2019 TO 31/12/2019 |
04/10/184 October 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
04/10/184 October 2018 | Incorporation |
More Company Information
Recently Viewed
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