EGL MANAGEMENT SERVICES LLP

Company Documents

DateDescription
20/03/2520 March 2025 Total exemption full accounts made up to 2024-03-31

View Document

18/03/2518 March 2025 Confirmation statement made on 2025-03-07 with no updates

View Document

19/07/2419 July 2024 Member's details changed for Mr Howard Nicholas George on 2024-07-19

View Document

19/07/2419 July 2024 Member's details changed for Mrs Melanie George on 2024-07-19

View Document

19/07/2419 July 2024 Member's details changed for Mrs Jane Caroline Davis on 2024-07-19

View Document

19/07/2419 July 2024 Change of details for Mr Thomas Stanley Davis as a person with significant control on 2024-07-19

View Document

19/07/2419 July 2024 Change of details for Howard Nicholas George as a person with significant control on 2024-07-19

View Document

19/07/2419 July 2024 Registered office address changed from 1st Floor 49 Peter Street Manchester M2 3NG England to 2 Station View Hazel Grove Stockport SK7 5ER on 2024-07-19

View Document

19/07/2419 July 2024 Member's details changed for Mr Thomas Stanley Davis on 2024-07-19

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

28/03/2428 March 2024 Confirmation statement made on 2024-03-07 with no updates

View Document

13/12/2313 December 2023 Accounts for a dormant company made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

07/03/237 March 2023 Confirmation statement made on 2023-03-07 with no updates

View Document

07/10/227 October 2022 Accounts for a dormant company made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

08/12/218 December 2021 Accounts for a dormant company made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

03/04/203 April 2020 CONFIRMATION STATEMENT MADE ON 08/03/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

23/12/1923 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

27/06/1927 June 2019 REGISTERED OFFICE CHANGED ON 27/06/2019 FROM 6TH FLOOR, BLACKFRIARS HOUSE THE PARSONAGE MANCHESTER GREATER MANCHESTER M3 2JA UNITED KINGDOM

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

18/03/1918 March 2019 CONFIRMATION STATEMENT MADE ON 08/03/19, NO UPDATES

View Document

16/11/1816 November 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

26/03/1826 March 2018 CONFIRMATION STATEMENT MADE ON 08/03/18, NO UPDATES

View Document

10/03/1710 March 2017 LLP MEMBER APPOINTED MR THOMAS STANLEY DAVIS

View Document

10/03/1710 March 2017 LLP MEMBER APPOINTED MRS JANE CAROLINE DAVIS

View Document

09/03/179 March 2017 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

View Document


More Company Information
Recently Viewed
  • ALARABI LTD
  • JANCH LTD


  • 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