E-GISTICS TECH LIMITED

Company Documents

DateDescription
04/10/224 October 2022 Final Gazette dissolved via voluntary strike-off

View Document

04/10/224 October 2022 Final Gazette dissolved via voluntary strike-off

View Document

24/11/2124 November 2021 Change of details for Mr Fraser Thomas Harper as a person with significant control on 2021-11-24

View Document

24/11/2124 November 2021 Director's details changed for Mr Fraser Thomas Harper on 2021-11-24

View Document

10/11/2110 November 2021 Confirmation statement made on 2021-10-28 with updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

02/03/212 March 2021 REGISTERED OFFICE CHANGED ON 02/03/2021 FROM 109 BADDOW ROAD CHELMSFORD CM2 0XQ ENGLAND

View Document

05/11/205 November 2020 REGISTERED OFFICE CHANGED ON 05/11/2020 FROM 35 FIRS AVENUE LONDON N11 3NE ENGLAND

View Document

29/10/2029 October 2020 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