EGGCHASERS LIMITED

Company Documents

DateDescription
24/06/2524 June 2025 NewConfirmation statement made on 2025-06-23 with no updates

View Document

24/02/2524 February 2025 Accounts for a dormant company made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

26/06/2426 June 2024 Confirmation statement made on 2024-06-23 with no updates

View Document

22/03/2422 March 2024 Accounts for a dormant company made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

25/07/2325 July 2023 Termination of appointment of Garry Wayne Robinson as a secretary on 2023-07-25

View Document

25/07/2325 July 2023 Confirmation statement made on 2023-06-23 with no updates

View Document

17/03/2317 March 2023 Accounts for a dormant company made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

31/03/2231 March 2022 Accounts for a dormant company made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

14/07/2114 July 2021 Confirmation statement made on 2021-07-11 with updates

View Document

14/07/2114 July 2021 Director's details changed for Mr Robert Gordon Rumble on 2021-07-09

View Document

30/04/2130 April 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/20

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

14/07/2014 July 2020 DIRECTOR APPOINTED MR ROBERT GORDON RUMBLE

View Document

14/07/2014 July 2020 APPOINTMENT TERMINATED, DIRECTOR GARRY ROBINSON

View Document

13/07/2013 July 2020 SAIL ADDRESS CHANGED FROM: 57 CANBERRA STONEHOUSE GL10 2PR ENGLAND

View Document

13/07/2013 July 2020 CONFIRMATION STATEMENT MADE ON 11/07/20, NO UPDATES

View Document

08/06/208 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ANDREW RYLAND / 08/06/2020

View Document

08/06/208 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ANDREW RYLAND / 08/06/2020

View Document

08/06/208 June 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/19

View Document

08/06/208 June 2020 REGISTERED OFFICE CHANGED ON 08/06/2020 FROM 57 CANBERRA STONEHOUSE GL10 2PR ENGLAND

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

24/07/1924 July 2019 CONFIRMATION STATEMENT MADE ON 11/07/19, NO UPDATES

View Document

29/04/1929 April 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/18

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

23/07/1823 July 2018 CONFIRMATION STATEMENT MADE ON 11/07/18, WITH UPDATES

View Document

23/07/1823 July 2018 31/05/18 STATEMENT OF CAPITAL GBP 200

View Document

01/06/181 June 2018 SAIL ADDRESS CREATED

View Document

01/06/181 June 2018 REGISTERED OFFICE CHANGED ON 01/06/2018 FROM 99 ESTCOURT ROAD GLOUCESTER GLOUCESTERSHIRE GL1 3LX

View Document

01/06/181 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ANDREW RYLAND / 31/05/2018

View Document

17/05/1817 May 2018 COMPANY NAME CHANGED KSM TRAVEL LIMITED CERTIFICATE ISSUED ON 17/05/18

View Document

16/05/1816 May 2018 31/07/17 UNAUDITED ABRIDGED

View Document

16/05/1816 May 2018 DIRECTOR APPOINTED MR DAVID ANDREW RYLAND

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

24/07/1724 July 2017 CONFIRMATION STATEMENT MADE ON 11/07/17, NO UPDATES

View Document

28/04/1728 April 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/16

View Document

22/08/1622 August 2016 CONFIRMATION STATEMENT MADE ON 11/07/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

25/04/1625 April 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/15

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

22/07/1522 July 2015 Annual return made up to 11 July 2015 with full list of shareholders

View Document

27/03/1527 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/14

View Document

30/01/1530 January 2015 APPOINTMENT TERMINATED, DIRECTOR ROBERT RUMBLE

View Document

04/11/144 November 2014 COMPANY NAME CHANGED ROCKO LIMITED CERTIFICATE ISSUED ON 04/11/14

View Document

21/08/1421 August 2014 Annual return made up to 11 July 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

30/04/1430 April 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/13

View Document

29/08/1329 August 2013 Annual return made up to 11 July 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

06/03/136 March 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/12

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

12/07/1212 July 2012 Annual return made up to 11 July 2012 with full list of shareholders

View Document

11/07/1111 July 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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