EGNIDA TECHNICAL SOLUTIONS LIMITED
Company Documents
Date | Description |
---|---|
03/06/253 June 2025 | Final Gazette dissolved via compulsory strike-off |
03/06/253 June 2025 | Final Gazette dissolved via compulsory strike-off |
13/02/2513 February 2025 | Compulsory strike-off action has been suspended |
13/02/2513 February 2025 | Compulsory strike-off action has been suspended |
28/01/2528 January 2025 | First Gazette notice for compulsory strike-off |
28/01/2528 January 2025 | First Gazette notice for compulsory strike-off |
23/07/2423 July 2024 | Micro company accounts made up to 2023-10-31 |
31/01/2431 January 2024 | Compulsory strike-off action has been discontinued |
31/01/2431 January 2024 | Compulsory strike-off action has been discontinued |
30/01/2430 January 2024 | First Gazette notice for compulsory strike-off |
24/01/2424 January 2024 | Confirmation statement made on 2023-11-05 with no updates |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
03/09/233 September 2023 | Registered office address changed from Derlwyn Stoney Lane Corntown Bridgend CF35 5AL Wales to 36a Talbot Road Talbot Green Pontyclun CF72 8AF on 2023-09-03 |
28/07/2328 July 2023 | Micro company accounts made up to 2022-10-31 |
09/12/229 December 2022 | Confirmation statement made on 2022-11-05 with no updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
08/12/218 December 2021 | Confirmation statement made on 2021-11-05 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
26/07/2126 July 2021 | Micro company accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
09/09/209 September 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
20/11/1920 November 2019 | CONFIRMATION STATEMENT MADE ON 05/11/19, NO UPDATES |
12/11/1912 November 2019 | REGISTERED OFFICE CHANGED ON 12/11/2019 FROM BRANDON HOUSE WILLIAM STREET LEAMINGTON SPA WARWICKSHIRE CV32 4HJ ENGLAND |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
19/03/1919 March 2019 | CURRSHO FROM 30/11/2019 TO 31/10/2019 |
19/11/1819 November 2018 | REGISTERED OFFICE CHANGED ON 19/11/2018 FROM BRANDON HOUSE WILLIAM STREET LEAMINGTON SPA WATRWICKSHIRE CV32 4HJ UNITED KINGDOM |
06/11/186 November 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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