EIGENTEK LIMITED

Company Documents

DateDescription
07/02/207 February 2020 CONFIRMATION STATEMENT MADE ON 05/02/20, NO UPDATES

View Document

06/02/206 February 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

28/02/1928 February 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

06/02/196 February 2019 CONFIRMATION STATEMENT MADE ON 05/02/19, WITH UPDATES

View Document

10/04/1810 April 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

05/02/185 February 2018 CONFIRMATION STATEMENT MADE ON 05/02/18, WITH UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

19/04/1719 April 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/16

View Document

27/02/1727 February 2017 CONFIRMATION STATEMENT MADE ON 05/02/17, WITH UPDATES

View Document

27/02/1727 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE ELAINE MITCHELL / 27/02/2017

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

03/05/163 May 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

11/02/1611 February 2016 Annual return made up to 5 February 2016 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

19/02/1519 February 2015 Annual return made up to 5 February 2015 with full list of shareholders

View Document

09/02/159 February 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

24/02/1424 February 2014 Annual return made up to 5 February 2014 with full list of shareholders

View Document

28/01/1428 January 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

26/02/1326 February 2013 Annual return made up to 5 February 2013 with full list of shareholders

View Document

26/02/1326 February 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

24/02/1224 February 2012 Annual return made up to 5 February 2012 with full list of shareholders

View Document

10/02/1210 February 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

12/05/1112 May 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

16/02/1116 February 2011 Annual return made up to 5 February 2011 with full list of shareholders

View Document

01/03/101 March 2010 Annual return made up to 5 February 2010 with full list of shareholders

View Document

21/12/0921 December 2009 Annual accounts small company total exemption made up to 30 September 2009

View Document

13/04/0913 April 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

23/02/0923 February 2009 RETURN MADE UP TO 05/02/09; FULL LIST OF MEMBERS

View Document

03/12/083 December 2008 REGISTERED OFFICE CHANGED ON 03/12/2008 FROM 21-22 PARK WAY NEWBURY BERKSHIRE RG14 1EE

View Document

09/07/089 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07

View Document

27/02/0827 February 2008 RETURN MADE UP TO 05/02/08; FULL LIST OF MEMBERS

View Document

19/06/0719 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

20/02/0720 February 2007 RETURN MADE UP TO 05/02/07; FULL LIST OF MEMBERS

View Document

28/07/0628 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

12/04/0612 April 2006 RETURN MADE UP TO 05/02/06; FULL LIST OF MEMBERS

View Document

27/07/0527 July 2005 REGISTERED OFFICE CHANGED ON 27/07/05 FROM: 37 LONDON ROAD NEWBURY BERKSHIRE RG14 1JL

View Document

27/07/0527 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

02/03/052 March 2005 RETURN MADE UP TO 05/02/05; FULL LIST OF MEMBERS

View Document

30/06/0430 June 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03

View Document

27/02/0427 February 2004 RETURN MADE UP TO 05/02/04; FULL LIST OF MEMBERS

View Document

27/03/0327 March 2003 RETURN MADE UP TO 05/02/03; FULL LIST OF MEMBERS

View Document

18/12/0218 December 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02

View Document

19/02/0219 February 2002 RETURN MADE UP TO 05/02/02; FULL LIST OF MEMBERS

View Document

12/11/0112 November 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01

View Document

06/03/016 March 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

06/03/016 March 2001 RETURN MADE UP TO 05/02/01; FULL LIST OF MEMBERS

View Document

16/02/0016 February 2000 RETURN MADE UP TO 05/02/00; FULL LIST OF MEMBERS

View Document

29/11/9929 November 1999 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

09/09/999 September 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

15/03/9915 March 1999 RETURN MADE UP TO 05/02/99; FULL LIST OF MEMBERS

View Document

12/02/9812 February 1998 RETURN MADE UP TO 05/02/98; NO CHANGE OF MEMBERS

View Document

21/01/9821 January 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

04/06/974 June 1997 DIRECTOR RESIGNED

View Document

11/03/9711 March 1997 RETURN MADE UP TO 05/02/97; NO CHANGE OF MEMBERS

View Document

22/12/9622 December 1996 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

11/03/9611 March 1996 RETURN MADE UP TO 05/02/96; FULL LIST OF MEMBERS

View Document

22/12/9522 December 1995 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

19/06/9519 June 1995 REGISTERED OFFICE CHANGED ON 19/06/95 FROM: 39 LONDON ROAD NEWBURY BERKS RG13 1JL

View Document

21/02/9521 February 1995 RETURN MADE UP TO 05/02/95; NO CHANGE OF MEMBERS

View Document

09/12/949 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

25/02/9425 February 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

25/02/9425 February 1994 RETURN MADE UP TO 05/02/94; NO CHANGE OF MEMBERS

View Document

26/01/9426 January 1994 FULL ACCOUNTS MADE UP TO 30/09/93

View Document

23/02/9323 February 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

23/02/9323 February 1993 RETURN MADE UP TO 05/02/93; FULL LIST OF MEMBERS

View Document

07/12/927 December 1992 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

11/02/9211 February 1992 RETURN MADE UP TO 05/02/92; NO CHANGE OF MEMBERS

View Document

23/12/9123 December 1991 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

14/02/9114 February 1991 RETURN MADE UP TO 05/02/91; NO CHANGE OF MEMBERS

View Document

15/11/9015 November 1990 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

20/02/9020 February 1990 RETURN MADE UP TO 05/02/90; FULL LIST OF MEMBERS

View Document

20/02/9020 February 1990 FULL ACCOUNTS MADE UP TO 30/09/89

View Document

21/10/8821 October 1988 WD 10/10/88 AD 22/09/88--------- £ SI 98@1=98 £ IC 2/100

View Document

18/10/8818 October 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

14/09/8814 September 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

14/09/8814 September 1988 REGISTERED OFFICE CHANGED ON 14/09/88 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

14/09/8814 September 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/09/8814 September 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/09/882 September 1988 COMPANY NAME CHANGED BUGMIX LIMITED CERTIFICATE ISSUED ON 05/09/88

View Document

28/07/8828 July 1988 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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