EG DERIVATIVES CONSULTANCY LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
19/07/2519 July 2025 | Micro company accounts made up to 2024-10-31 |
27/01/2527 January 2025 | Confirmation statement made on 2024-12-20 with no updates |
03/11/243 November 2024 | Registered office address changed from Aissela 46 High Street Esher Surrey KT10 9QY England to 43 Queensbridge Drive Queensbridge Drive Herne Bay CT6 8HD on 2024-11-03 |
03/11/243 November 2024 | Micro company accounts made up to 2023-10-31 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
09/01/249 January 2024 | Change of details for Mrs Elizabeth Anne Casely as a person with significant control on 2022-07-27 |
09/01/249 January 2024 | Director's details changed for Mrs Elizabeth Anne Casely on 2022-07-27 |
09/01/249 January 2024 | Confirmation statement made on 2023-12-20 with updates |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
31/07/2331 July 2023 | Total exemption full accounts made up to 2022-10-31 |
09/01/239 January 2023 | Confirmation statement made on 2022-12-20 with updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
19/01/2219 January 2022 | Change of details for Mrs Elizabeth Anne Casely as a person with significant control on 2022-01-05 |
19/01/2219 January 2022 | Confirmation statement made on 2021-12-20 with updates |
19/01/2219 January 2022 | Director's details changed for Mrs Elizabeth Anne Casely on 2022-01-05 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
27/07/2127 July 2021 | Total exemption full accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
28/03/2028 March 2020 | DISS40 (DISS40(SOAD)) |
25/03/2025 March 2020 | CONFIRMATION STATEMENT MADE ON 20/12/19, WITH UPDATES |
17/03/2017 March 2020 | FIRST GAZETTE |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
31/07/1931 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
05/02/195 February 2019 | CONFIRMATION STATEMENT MADE ON 20/12/18, NO UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
12/07/1812 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
16/03/1816 March 2018 | REGISTERED OFFICE CHANGED ON 16/03/2018 FROM 100A HIGH STREET HAMPTON MIDDLESEX TW12 2ST |
01/02/181 February 2018 | CESSATION OF JOLYON SMART AS A PSC |
01/02/181 February 2018 | CONFIRMATION STATEMENT MADE ON 20/12/17, WITH UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
28/06/1728 June 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
20/12/1620 December 2016 | CONFIRMATION STATEMENT MADE ON 20/12/16, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
09/08/169 August 2016 | Annual return made up to 26 May 2016 with full list of shareholders |
18/07/1618 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
13/01/1613 January 2016 | RETURN OF PURCHASE OF OWN SHARES |
14/12/1514 December 2015 | APPOINTMENT TERMINATED, DIRECTOR ELIZABETH CASELY |
26/11/1526 November 2015 | DIRECTOR APPOINTED MR BRUCE GORDON FRASER CASELY |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
01/06/151 June 2015 | Annual return made up to 26 May 2015 with full list of shareholders |
13/04/1513 April 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
31/07/1431 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
04/06/144 June 2014 | Annual return made up to 26 May 2014 with full list of shareholders |
05/11/135 November 2013 | REGISTERED OFFICE CHANGED ON 05/11/2013 FROM BERMUDA HOUSE 45 HIGH STREET HAMPTON WICK KINGSTON UPON THAMES SURREY KT1 4EH UNITED KINGDOM |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
27/06/1327 June 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
03/06/133 June 2013 | Annual return made up to 26 May 2013 with full list of shareholders |
09/07/129 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
04/07/124 July 2012 | Annual return made up to 26 May 2012 with full list of shareholders |
19/06/1219 June 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MISS ELIZABETH ANNE GOODALL / 01/04/2012 |
05/11/115 November 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
17/06/1117 June 2011 | Annual return made up to 26 May 2011 with full list of shareholders |
10/02/1110 February 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
16/07/1016 July 2010 | CURREXT FROM 31/05/2010 TO 31/10/2010 |
13/07/1013 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MISS ELIZABETH ANNE GOODALL / 01/10/2009 |
13/07/1013 July 2010 | Annual return made up to 26 May 2010 with full list of shareholders |
27/05/1027 May 2010 | REGISTERED OFFICE CHANGED ON 27/05/2010 FROM 72 MYSORE ROAD LONDON SW11 5SA UNITED KINGDOM |
26/05/0926 May 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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