EOGRANDE 2017 LIMITED

Company Documents

DateDescription
12/05/2512 May 2025 Confirmation statement made on 2025-04-27 with updates

View Document

11/05/2511 May 2025 Cessation of Stockford Limited as a person with significant control on 2024-12-19

View Document

11/05/2511 May 2025 Notification of Paul James Michael as a person with significant control on 2024-12-19

View Document

10/10/2410 October 2024 Accounts for a small company made up to 2023-12-31

View Document

06/05/246 May 2024 Confirmation statement made on 2024-04-27 with no updates

View Document

05/01/245 January 2024 Accounts for a small company made up to 2022-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

10/05/2310 May 2023 Confirmation statement made on 2023-04-27 with no updates

View Document

27/04/2227 April 2022 Confirmation statement made on 2022-04-27 with no updates

View Document

02/10/212 October 2021 Accounts for a small company made up to 2020-12-31

View Document

27/04/2027 April 2020 CONFIRMATION STATEMENT MADE ON 27/04/20, NO UPDATES

View Document

02/10/192 October 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

05/05/195 May 2019 CONFIRMATION STATEMENT MADE ON 27/04/19, NO UPDATES

View Document

04/10/184 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

30/04/1830 April 2018 CONFIRMATION STATEMENT MADE ON 27/04/18, NO UPDATES

View Document

07/10/177 October 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

04/07/174 July 2017 COMPANY NAME CHANGED BUSINESS LOGIC SYSTEMS LIMITED CERTIFICATE ISSUED ON 04/07/17

View Document

03/07/173 July 2017 APPOINTMENT TERMINATED, DIRECTOR RICHARD LEWIS

View Document

29/06/1729 June 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

28/04/1728 April 2017 CONFIRMATION STATEMENT MADE ON 27/04/17, WITH UPDATES

View Document

09/02/179 February 2017 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

27/04/1627 April 2016 Annual return made up to 27 April 2016 with full list of shareholders

View Document

01/03/161 March 2016 DIRECTOR APPOINTED MR RICHARD GORDON LEWIS

View Document

01/03/161 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY HILTON YATES / 01/03/2016

View Document

03/10/153 October 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

27/04/1527 April 2015 Annual return made up to 27 April 2015 with full list of shareholders

View Document

22/09/1422 September 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

01/05/141 May 2014 SAIL ADDRESS CHANGED FROM: C/O BUSINESS LOGIC SYSTEMS LTD UNITS C15 & C16 HAWKSWORTH DIDCOT OXFORDSHIRE OX11 7PH UNITED KINGDOM

View Document

27/04/1427 April 2014 Annual return made up to 27 April 2014 with full list of shareholders

View Document

25/04/1425 April 2014 APPOINTMENT TERMINATED, SECRETARY JOHN VON BENECKE

View Document

25/04/1425 April 2014 SECRETARY APPOINTED MRS DENISE EDITH JULIANA CADD

View Document

02/04/142 April 2014 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

10/10/1310 October 2013 APPOINTMENT TERMINATED, DIRECTOR BARTELE BOKMA

View Document

11/07/1311 July 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

30/04/1330 April 2013 Annual return made up to 27 April 2013 with full list of shareholders

View Document

09/08/129 August 2012 ADOPT ARTICLES 26/03/2001

View Document

18/07/1218 July 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

02/05/122 May 2012 Annual return made up to 27 April 2012 with full list of shareholders

View Document

01/05/121 May 2012 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

01/03/121 March 2012 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

01/03/121 March 2012 SAIL ADDRESS CREATED

View Document

07/12/117 December 2011 27/04/11 FULL LIST AMEND

View Document

21/10/1121 October 2011 SECRETARY APPOINTED MR JOHN PAUL VON BENECKE

View Document

12/10/1112 October 2011 05/07/10 STATEMENT OF CAPITAL GBP 34775.58

View Document

30/09/1130 September 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

10/05/1110 May 2011 REGISTERED OFFICE CHANGED ON 10/05/2011 FROM SUITE 3B NORTH MILL BRIDGE FOOT BELPER DERBYSHIRE DE56 1YD

View Document

09/05/119 May 2011 Annual return made up to 27 April 2011 with full list of shareholders

View Document

22/12/1022 December 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

04/11/104 November 2010 CURRSHO FROM 31/03/2011 TO 31/12/2010

View Document

02/07/102 July 2010 Annual return made up to 27 April 2010 with full list of shareholders

View Document

02/07/102 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM JAMES WALLIS / 31/03/2010

View Document

02/07/102 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / BARTELE ALBERT BOKMA / 31/03/2010

View Document

29/04/1029 April 2010 26/03/10 STATEMENT OF CAPITAL GBP 29068.36

View Document

31/03/1031 March 2010 APPOINTMENT TERMINATED, DIRECTOR ROBERT WOLSEY

View Document

19/03/1019 March 2010 DIRECTOR APPOINTED MR TIMOTHY HILTON YATES

View Document

18/03/1018 March 2010 APPOINTMENT TERMINATED, DIRECTOR STEWART GOLDBERG

View Document

18/03/1018 March 2010 APPOINTMENT TERMINATED, SECRETARY ROBERT SHEPHERD

View Document

19/01/1019 January 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

01/05/091 May 2009 RETURN MADE UP TO 27/04/09; FULL LIST OF MEMBERS

View Document

27/04/0927 April 2009 GBP NC 5890/13450 14/10/08

View Document

27/04/0927 April 2009 GBP NC 4590/5890 02/08/07

View Document

31/01/0931 January 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

02/12/082 December 2008 ARTICLES OF ASSOCIATION

View Document

23/04/0823 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM WALLIS / 23/04/2008

View Document

23/04/0823 April 2008 RETURN MADE UP TO 30/03/08; FULL LIST OF MEMBERS

View Document

10/01/0810 January 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

20/08/0720 August 2007 DIRECTOR RESIGNED

View Document

16/06/0716 June 2007 DIRECTOR RESIGNED

View Document

21/05/0721 May 2007 NEW SECRETARY APPOINTED

View Document

21/05/0721 May 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

11/05/0711 May 2007 LOCATION OF REGISTER OF MEMBERS

View Document

11/05/0711 May 2007 RETURN MADE UP TO 30/03/07; FULL LIST OF MEMBERS

View Document

11/05/0711 May 2007 REGISTERED OFFICE CHANGED ON 11/05/07 FROM: SUITE 3B, NORTH MILL BRIDGE FOOT BELPER DERBYSHIRE DE56 1YD

View Document

11/05/0711 May 2007 LOCATION OF DEBENTURE REGISTER

View Document

10/05/0710 May 2007 £ NC 4010/4590 08/06/06

View Document

03/02/073 February 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

13/12/0613 December 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/10/0610 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

10/10/0610 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

10/10/0610 October 2006 RETURN MADE UP TO 30/03/06; FULL LIST OF MEMBERS

View Document

13/06/0613 June 2006 REGISTERED OFFICE CHANGED ON 13/06/06 FROM: HOWARTH CLARK WHITEHILL 40 NORTHBROOK STREET NEWBURY BERKSHIRE RG14 1HU

View Document

15/12/0515 December 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

01/11/051 November 2005 NEW DIRECTOR APPOINTED

View Document

01/11/051 November 2005 RETURN MADE UP TO 30/03/05; FULL LIST OF MEMBERS

View Document

19/05/0519 May 2005 NEW DIRECTOR APPOINTED

View Document

02/02/052 February 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

26/01/0526 January 2005 AUDITOR'S RESIGNATION

View Document

07/01/057 January 2005 NC INC ALREADY ADJUSTED 28/04/04

View Document

07/01/057 January 2005 COMPANY NAME CHANGED "BUSINESS LOGIC SYSTEMS LIMITED" CERTIFICATE ISSUED ON 07/01/05

View Document

07/01/057 January 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

07/01/057 January 2005 ARTICLES OF ASSOCIATION

View Document

10/09/0410 September 2004 NEW DIRECTOR APPOINTED

View Document

02/07/042 July 2004 RETURN MADE UP TO 30/03/04; FULL LIST OF MEMBERS

View Document

27/04/0427 April 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

26/03/0426 March 2004 NEW DIRECTOR APPOINTED

View Document

19/03/0419 March 2004 RETURN MADE UP TO 30/03/03; FULL LIST OF MEMBERS

View Document

08/02/048 February 2004 £ NC 3500/3700 18/08/0

View Document

08/02/048 February 2004 NC INC ALREADY ADJUSTED 01/05/03

View Document

08/02/048 February 2004 NC INC ALREADY ADJUSTED 18/08/03

View Document

08/02/048 February 2004 NC INC ALREADY ADJUSTED 30/09/02

View Document

08/02/048 February 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

08/02/048 February 2004 ALLOT 79966 PREF SHARES 30/09/02

View Document

08/02/048 February 2004 ALLOT&ISS 150000PREF SH 01/05/03

View Document

08/02/048 February 2004 ALLOT 170000 PREF SHARE 18/08/03

View Document

08/02/048 February 2004 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

08/02/048 February 2004 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

08/02/048 February 2004 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

08/02/048 February 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

08/02/048 February 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

08/02/048 February 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

08/02/048 February 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

08/02/048 February 2004 REGISTERED OFFICE CHANGED ON 08/02/04 FROM: VICTORIA HOUSE 19 PARK WAY NEWBURY BERKSHIRE RG14 1EE

View Document

08/02/048 February 2004 £ NC 3000/3500 01/05/0

View Document

08/02/048 February 2004 £ NC 2000/3000 30/09/0

View Document

03/02/043 February 2004 DELIVERY EXT'D 3 MTH 31/03/03

View Document

20/08/0320 August 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

20/05/0320 May 2003 ARTICLES OF ASSOCIATION

View Document

19/05/0319 May 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/05/0319 May 2003 NEW DIRECTOR APPOINTED

View Document

19/05/0319 May 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

15/11/0215 November 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

18/04/0218 April 2002 RETURN MADE UP TO 30/03/02; FULL LIST OF MEMBERS

View Document

15/03/0215 March 2002 S-DIV 01/03/02

View Document

14/03/0214 March 2002 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

11/03/0211 March 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

11/03/0211 March 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

11/03/0211 March 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

30/01/0230 January 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

24/10/0124 October 2001 DIRECTOR RESIGNED

View Document

13/04/0113 April 2001 RETURN MADE UP TO 30/03/01; FULL LIST OF MEMBERS

View Document

03/01/013 January 2001 NEW DIRECTOR APPOINTED

View Document

14/12/0014 December 2000 NEW DIRECTOR APPOINTED

View Document

27/10/0027 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

12/07/0012 July 2000 NC INC ALREADY ADJUSTED 23/06/00

View Document

12/07/0012 July 2000 £ NC 1000/2000 23/06/0

View Document

17/04/0017 April 2000 RETURN MADE UP TO 30/03/00; FULL LIST OF MEMBERS

View Document

21/03/0021 March 2000 NEW SECRETARY APPOINTED

View Document

21/03/0021 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

23/12/9923 December 1999 RETURN MADE UP TO 30/03/99; FULL LIST OF MEMBERS

View Document

27/07/9927 July 1999 REGISTERED OFFICE CHANGED ON 27/07/99 FROM: LADYWELL SPEEN LANE SPEEN NEWBURY BERKSHIRE RG14 1RJ

View Document

29/12/9829 December 1998 COMPANY NAME CHANGED ONX TECHNOLOGY LIMITED CERTIFICATE ISSUED ON 30/12/98

View Document

06/10/986 October 1998 COMPANY NAME CHANGED ONX LIMITED CERTIFICATE ISSUED ON 07/10/98

View Document

03/04/983 April 1998 DIRECTOR RESIGNED

View Document

03/04/983 April 1998 NEW DIRECTOR APPOINTED

View Document

03/04/983 April 1998 REGISTERED OFFICE CHANGED ON 03/04/98 FROM: 82 WHITCHURCH ROAD CARDIFF CF4 3LX

View Document

30/03/9830 March 1998 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