EGB CONSULTING UK LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
05/09/255 September 2025 NewMemorandum and Articles of Association

View Document

04/09/254 September 2025 Change of share class name or designation

View Document

04/09/254 September 2025 Particulars of variation of rights attached to shares

View Document

04/09/254 September 2025 Resolutions

View Document

25/08/2525 August 2025 Confirmation statement made on 2025-08-10 with no updates

View Document

02/12/242 December 2024 Micro company accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

12/08/2412 August 2024 Confirmation statement made on 2024-08-10 with no updates

View Document

13/01/2413 January 2024 Micro company accounts made up to 2023-08-31

View Document

15/08/2315 August 2023 Confirmation statement made on 2023-08-10 with no updates

View Document

20/04/2320 April 2023 Micro company accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

12/11/2112 November 2021 Micro company accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

14/01/2114 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

11/08/2011 August 2020 CONFIRMATION STATEMENT MADE ON 10/08/20, NO UPDATES

View Document

12/01/2012 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

10/08/1910 August 2019 CONFIRMATION STATEMENT MADE ON 10/08/19, NO UPDATES

View Document

10/08/1910 August 2019 PSC'S CHANGE OF PARTICULARS / MR EDWARD GEORGE BLACKMORE / 10/08/2019

View Document

10/08/1910 August 2019 PSC'S CHANGE OF PARTICULARS / MRS CHARLOTTE RUTH BLACKMORE / 10/08/2019

View Document

10/08/1910 August 2019 REGISTERED OFFICE CHANGED ON 10/08/2019 FROM RAGLAN HOUSE 6-8 WILLIAM BROWN CLOSE LLANTARNAM INDUSTRIAL PARK CWMBRAN GWENT NP44 3AB

View Document

12/01/1912 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

16/08/1816 August 2018 CONFIRMATION STATEMENT MADE ON 10/08/18, NO UPDATES

View Document

24/02/1824 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

17/08/1717 August 2017 CONFIRMATION STATEMENT MADE ON 10/08/17, NO UPDATES

View Document

09/05/179 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

30/09/1630 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD GEORGE BLACKMORE / 30/09/2016

View Document

30/09/1630 September 2016 SECRETARY'S CHANGE OF PARTICULARS / MRS CHARLOTTE BLACKMORE / 30/09/2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

16/08/1616 August 2016 CONFIRMATION STATEMENT MADE ON 10/08/16, WITH UPDATES

View Document

22/09/1522 September 2015 Annual return made up to 10 August 2015 with full list of shareholders

View Document

22/09/1522 September 2015 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

02/07/152 July 2015 REGISTERED OFFICE CHANGED ON 02/07/2015 FROM PEMBROKE HOUSE TY COCH LANE LLANTARNAM PARK WAY CWMBRAN GWENT NP44 3AU

View Document

02/07/152 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD BLACKMORE / 01/07/2015

View Document

10/04/1510 April 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/14

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

12/08/1412 August 2014 Annual return made up to 10 August 2014 with full list of shareholders

View Document

15/04/1415 April 2014 20/03/14 STATEMENT OF CAPITAL GBP 10

View Document

01/04/141 April 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

01/04/141 April 2014 01/04/14 STATEMENT OF CAPITAL GBP 5

View Document

01/04/141 April 2014 CREATE NEW CLASS OF SHARE ( B ORDINARY) 20/03/2014

View Document

17/03/1417 March 2014 REGISTERED OFFICE CHANGED ON 17/03/2014 FROM 28 PEN Y GROES OAKDALE BLACKWOOD NP12 0ER

View Document

14/02/1414 February 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

20/08/1320 August 2013 Annual return made up to 10 August 2013 with full list of shareholders

View Document

14/10/1214 October 2012 Annual accounts small company total exemption made up to 31 August 2012

View Document

25/09/1225 September 2012 Annual return made up to 11 August 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

14/08/1214 August 2012 Annual return made up to 10 August 2012 with full list of shareholders

View Document

28/10/1128 October 2011 Annual accounts small company total exemption made up to 31 August 2011

View Document

11/08/1111 August 2011 Annual return made up to 10 August 2011 with full list of shareholders

View Document

14/01/1114 January 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

13/10/1013 October 2010 Annual return made up to 11 August 2010 with full list of shareholders

View Document

12/10/1012 October 2010 01/01/10 STATEMENT OF CAPITAL GBP 10

View Document

26/08/1026 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / EDWARD BLACKMORE / 01/01/2010

View Document

26/08/1026 August 2010 Annual return made up to 10 August 2010 with full list of shareholders

View Document

26/08/1026 August 2010 SECRETARY'S CHANGE OF PARTICULARS / CHARLOTTE BLACKMORE / 01/01/2010

View Document

03/09/093 September 2009 SECRETARY APPOINTED CHARLOTTE BLACKMORE

View Document

03/09/093 September 2009 REGISTERED OFFICE CHANGED ON 03/09/2009 FROM 28 PEN Y GROES OAKDALE BLACKWOOD GWENT NP12 0ER UNITED KINGDOM

View Document

03/09/093 September 2009 DIRECTOR APPOINTED EDWARD BLACKMORE

View Document

18/08/0918 August 2009 REGISTERED OFFICE CHANGED ON 18/08/2009 FROM 36 HIGHGLEN DRIVE PLYMOUTH PL7 5LA

View Document

10/08/0910 August 2009 APPOINTMENT TERMINATED DIRECTOR YOMTOV JACOBS

View Document

10/08/0910 August 2009 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