EGO DIRECT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/05/2521 May 2025 Confirmation statement made on 2025-05-17 with no updates

View Document

08/04/258 April 2025 Accounts for a dormant company made up to 2024-07-30

View Document

30/07/2430 July 2024 Annual accounts for year ending 30 Jul 2024

View Accounts

22/05/2422 May 2024 Confirmation statement made on 2024-05-17 with updates

View Document

29/04/2429 April 2024 Total exemption full accounts made up to 2023-07-30

View Document

09/08/239 August 2023 Termination of appointment of Richard Julian Godfrey-Wollin as a director on 2023-07-01

View Document

30/07/2330 July 2023 Annual accounts for year ending 30 Jul 2023

View Accounts

24/05/2324 May 2023 Confirmation statement made on 2023-05-17 with no updates

View Document

22/03/2322 March 2023 Accounts for a dormant company made up to 2022-07-30

View Document

30/07/2230 July 2022 Annual accounts for year ending 30 Jul 2022

View Accounts

18/05/2218 May 2022 Confirmation statement made on 2022-05-17 with updates

View Document

05/04/225 April 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

16/06/2116 June 2021 Confirmation statement made on 2021-05-17 with no updates

View Document

09/02/219 February 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

21/05/2021 May 2020 CONFIRMATION STATEMENT MADE ON 17/05/20, NO UPDATES

View Document

31/03/2031 March 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/19

View Document

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

View Accounts

21/05/1921 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PATRICIA GODFREY-WOLLIN

View Document

21/05/1921 May 2019 CESSATION OF PATRICIA GODFREY-WOLLIN AS A PSC

View Document

21/05/1921 May 2019 CONFIRMATION STATEMENT MADE ON 17/05/19, NO UPDATES

View Document

21/05/1921 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD GODFREY-WOLLIN

View Document

21/05/1921 May 2019 CESSATION OF RICHARD GODFREY-WOLLIN AS A PSC

View Document

10/03/1910 March 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

21/05/1821 May 2018 CONFIRMATION STATEMENT MADE ON 17/05/18, NO UPDATES

View Document

26/04/1826 April 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/17

View Document

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

View Accounts

24/07/1724 July 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/16

View Document

12/06/1712 June 2017 CONFIRMATION STATEMENT MADE ON 17/05/17, WITH UPDATES

View Document

27/04/1727 April 2017 PREVSHO FROM 31/07/2016 TO 30/07/2016

View Document

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

View Accounts

23/05/1623 May 2016 Annual return made up to 17 May 2016 with full list of shareholders

View Document

12/04/1612 April 2016 31/07/15 TOTAL EXEMPTION FULL

View Document

21/03/1621 March 2016 SECRETARY'S CHANGE OF PARTICULARS / MRS PATRICIA SONIA GODFREY-WOLLIN / 09/11/2015

View Document

21/03/1621 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS PATRICIA SONIA GODFREY-WOLLIN / 09/11/2015

View Document

09/11/159 November 2015 REGISTERED OFFICE CHANGED ON 09/11/2015 FROM UNIT V15 LENTON BUSINESS CENTRE LENTON BOULEVARD NOTTINGHAM NG7 2BY

View Document

20/05/1520 May 2015 Annual return made up to 17 May 2015 with full list of shareholders

View Document

24/04/1524 April 2015 31/07/14 TOTAL EXEMPTION FULL

View Document

23/05/1423 May 2014 Annual return made up to 17 May 2014 with full list of shareholders

View Document

06/05/146 May 2014 31/07/13 TOTAL EXEMPTION FULL

View Document

10/06/1310 June 2013 REGISTERED OFFICE CHANGED ON 10/06/2013 FROM UNIT V15 LENTON BUSINESS CENTRE LENTON BOULEVARD NOTTINGHAM NG7 2BY ENGLAND

View Document

20/05/1320 May 2013 Annual return made up to 17 May 2013 with full list of shareholders

View Document

20/05/1320 May 2013 SECRETARY'S CHANGE OF PARTICULARS / PATRICIA SONIA GODFREY-WOLLIN / 01/05/2013

View Document

20/05/1320 May 2013 REGISTERED OFFICE CHANGED ON 20/05/2013 FROM MIDLAND WORKS STATION ROAD CARLTON NOTTINGHAM NG4 3AT

View Document

20/05/1320 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS PATRICIA SONIA GODFREY-WOLLIN / 01/05/2013

View Document

19/04/1319 April 2013 31/07/12 TOTAL EXEMPTION FULL

View Document

25/05/1225 May 2012 Annual return made up to 17 May 2012 with full list of shareholders

View Document

25/04/1225 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

14/07/1114 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA SONIA GODFREY-WOLLIN / 17/05/2011

View Document

14/07/1114 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JULIAN GODFREY-WOLLIN / 17/05/2011

View Document

14/07/1114 July 2011 CHANGE PERSON AS SECRETARY

View Document

14/07/1114 July 2011 Annual return made up to 17 May 2011 with full list of shareholders

View Document

27/04/1127 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

27/04/1127 April 2011 REGISTERED OFFICE CHANGED ON 27/04/2011 FROM THE POYNT 45 WOLLATON STREET NOTTINGHAM NG1 5FW

View Document

09/08/109 August 2010 SECRETARY'S CHANGE OF PARTICULARS / PATRICIA SONIA GODFREY-WOLLIN / 20/07/2010

View Document

09/08/109 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JULIAN GODFREY-WOLLIN / 20/07/2010

View Document

09/08/109 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA SONIA GODFREY-WOLLIN / 20/07/2010

View Document

15/06/1015 June 2010 Annual return made up to 17 May 2010 with full list of shareholders

View Document

15/06/1015 June 2010 REGISTERED OFFICE CHANGED ON 15/06/2010 FROM THE POYNT 45 WOLLATON STREET NOTTINGHAM NG1 5FW

View Document

17/05/1017 May 2010 REGISTERED OFFICE CHANGED ON 17/05/2010 FROM ST. MATTHEW'S HOUSE 6 SHERWOOD RISE NOTTINGHAM NG7 6JF

View Document

26/04/1026 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

04/06/094 June 2009 RETURN MADE UP TO 17/05/09; FULL LIST OF MEMBERS

View Document

03/06/093 June 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

03/07/083 July 2008 RETURN MADE UP TO 17/05/08; NO CHANGE OF MEMBERS

View Document

18/03/0818 March 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

16/06/0716 June 2007 RETURN MADE UP TO 17/05/07; FULL LIST OF MEMBERS

View Document

21/03/0721 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

18/12/0618 December 2006 ACC. REF. DATE EXTENDED FROM 31/05/06 TO 31/07/06

View Document

08/06/068 June 2006 RETURN MADE UP TO 17/05/06; FULL LIST OF MEMBERS

View Document

11/07/0511 July 2005 COMPANY NAME CHANGED EGO CORPORATE IMAGING LIMITED CERTIFICATE ISSUED ON 11/07/05

View Document

17/05/0517 May 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/05/0517 May 2005 SECRETARY RESIGNED

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