EGT SITE MANAGEMENT LIMITED
Company Documents
Date | Description |
---|---|
25/07/2525 July 2025 | Compulsory strike-off action has been suspended |
25/07/2525 July 2025 | Compulsory strike-off action has been suspended |
22/07/2522 July 2025 | First Gazette notice for compulsory strike-off |
22/07/2522 July 2025 | First Gazette notice for compulsory strike-off |
22/02/2522 February 2025 | Compulsory strike-off action has been discontinued |
22/02/2522 February 2025 | Compulsory strike-off action has been discontinued |
19/02/2519 February 2025 | Registered office address changed from Investment House 24 Vicarage Road Winslow Buckingham MK18 3BE England to 5 Dean Close 5 Dean Close Aylesbury Buckinghamshire HP21 9QE on 2025-02-19 |
19/02/2519 February 2025 | Confirmation statement made on 2023-04-26 with updates |
19/02/2519 February 2025 | Micro company accounts made up to 2022-04-30 |
19/02/2519 February 2025 | Micro company accounts made up to 2023-04-30 |
19/02/2519 February 2025 | Micro company accounts made up to 2024-04-30 |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
01/02/241 February 2024 | Registered office address changed from Courts Accountancy Services - 22-26 Celtic Court Ballmoor Buckingham Industrial Estate Buckingham MK18 1RQ England to Investment House 24 Vicarage Road Winslow Buckingham MK18 3BE on 2024-02-01 |
11/08/2311 August 2023 | Compulsory strike-off action has been suspended |
11/08/2311 August 2023 | Compulsory strike-off action has been suspended |
04/07/234 July 2023 | First Gazette notice for compulsory strike-off |
04/07/234 July 2023 | First Gazette notice for compulsory strike-off |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
19/07/2219 July 2022 | First Gazette notice for compulsory strike-off |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
31/01/2231 January 2022 | Micro company accounts made up to 2021-04-30 |
07/07/217 July 2021 | Compulsory strike-off action has been discontinued |
07/07/217 July 2021 | Compulsory strike-off action has been discontinued |
06/07/216 July 2021 | First Gazette notice for compulsory strike-off |
30/06/2130 June 2021 | Accounts for a dormant company made up to 2020-04-30 |
30/06/2130 June 2021 | Confirmation statement made on 2021-04-26 with no updates |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
13/07/2013 July 2020 | CONFIRMATION STATEMENT MADE ON 26/04/20, NO UPDATES |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
31/01/2031 January 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19 |
22/11/1922 November 2019 | REGISTERED OFFICE CHANGED ON 22/11/2019 FROM 36 BRIMMERS WAY AYLESBURY HP19 7HG UNITED KINGDOM |
22/11/1922 November 2019 | Registered office address changed from , 36 Brimmers Way, Aylesbury, HP19 7HG, United Kingdom to 5 Dean Close 5 Dean Close Aylesbury Buckinghamshire HP21 9QE on 2019-11-22 |
09/05/199 May 2019 | CONFIRMATION STATEMENT MADE ON 26/04/19, NO UPDATES |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
06/04/196 April 2019 | DISS40 (DISS40(SOAD)) |
05/04/195 April 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18 |
02/04/192 April 2019 | FIRST GAZETTE |
28/06/1828 June 2018 | CONFIRMATION STATEMENT MADE ON 26/04/18, NO UPDATES |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
27/01/1827 January 2018 | 30/04/17 UNAUDITED ABRIDGED |
17/05/1717 May 2017 | CONFIRMATION STATEMENT MADE ON 26/04/17, WITH UPDATES |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
27/04/1627 April 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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