EGO TECHNOLOGY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/04/253 April 2025 Total exemption full accounts made up to 2024-10-31

View Document

10/03/2510 March 2025 Resolutions

View Document

07/03/257 March 2025 Memorandum and Articles of Association

View Document

18/02/2518 February 2025 Registration of charge 049323710001, created on 2025-02-14

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

21/10/2421 October 2024 Confirmation statement made on 2024-10-20 with no updates

View Document

10/04/2410 April 2024 Total exemption full accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

24/10/2324 October 2023 Confirmation statement made on 2023-10-20 with updates

View Document

02/05/232 May 2023 Total exemption full accounts made up to 2022-10-31

View Document

11/01/2311 January 2023 Memorandum and Articles of Association

View Document

11/01/2311 January 2023 Resolutions

View Document

11/01/2311 January 2023 Resolutions

View Document

11/01/2311 January 2023 Resolutions

View Document

21/12/2221 December 2022 Statement of capital following an allotment of shares on 2022-11-01

View Document

28/11/2228 November 2022 Memorandum and Articles of Association

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

25/10/2225 October 2022 Confirmation statement made on 2022-10-20 with no updates

View Document

01/12/211 December 2021 Total exemption full accounts made up to 2021-10-31

View Document

19/11/2119 November 2021 Change of details for Mr Ian Charles Austin as a person with significant control on 2021-11-18

View Document

18/11/2118 November 2021 Director's details changed for Mr Ian Charles Austin on 2021-11-18

View Document

18/11/2118 November 2021 Change of details for Mrs Melissa Laura Austin as a person with significant control on 2021-11-18

View Document

18/11/2118 November 2021 Change of details for Mr Ian Charles Austin as a person with significant control on 2021-11-18

View Document

18/11/2118 November 2021 Director's details changed for Melissa Austin on 2021-11-18

View Document

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

View Accounts

22/10/2122 October 2021 Change of details for Mr Ian Charles Austin as a person with significant control on 2020-11-01

View Document

22/10/2122 October 2021 Confirmation statement made on 2021-10-20 with updates

View Document

22/10/2122 October 2021 Notification of Melissa Austin as a person with significant control on 2020-11-01

View Document

27/05/2127 May 2021 31/10/20 TOTAL EXEMPTION FULL

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

26/10/2026 October 2020 CONFIRMATION STATEMENT MADE ON 20/10/20, NO UPDATES

View Document

21/10/2021 October 2020 REGISTERED OFFICE CHANGED ON 21/10/2020 FROM 3 GLENSYL WAY BURTON-ON-TRENT DE14 1LX ENGLAND

View Document

03/09/203 September 2020 COMPANY NAME CHANGED EGO RECYCLING LIMITED CERTIFICATE ISSUED ON 03/09/20

View Document

11/03/2011 March 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

31/10/1931 October 2019 CONFIRMATION STATEMENT MADE ON 20/10/19, WITH UPDATES

View Document

16/08/1916 August 2019 REGISTERED OFFICE CHANGED ON 16/08/2019 FROM 9 MARKET PLACE UTTOXETER ST14 8HY ENGLAND

View Document

12/07/1912 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

21/01/1921 January 2019 COMPANY NAME CHANGED EGO GREEN LIMITED CERTIFICATE ISSUED ON 21/01/19

View Document

18/01/1918 January 2019 COMPANY NAME CHANGED MELLE MAC LIMITED CERTIFICATE ISSUED ON 18/01/19

View Document

18/01/1918 January 2019 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

26/10/1826 October 2018 CONFIRMATION STATEMENT MADE ON 20/10/18, WITH UPDATES

View Document

17/07/1817 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

23/10/1723 October 2017 CONFIRMATION STATEMENT MADE ON 20/10/17, NO UPDATES

View Document

19/06/1719 June 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

06/03/176 March 2017 REGISTERED OFFICE CHANGED ON 06/03/2017 FROM SUITE D, ASTOR HOUSE 282 LICHFIELD ROAD, FOUR OAKS SUTTON COLDFIELD B74 2UG

View Document

17/11/1617 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MELISSA AUSTIN / 17/11/2016

View Document

17/11/1617 November 2016 SECRETARY'S CHANGE OF PARTICULARS / MELISSA AUSTIN / 17/11/2016

View Document

17/11/1617 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / IAN AUSTIN / 17/11/2016

View Document

04/11/164 November 2016 CONFIRMATION STATEMENT MADE ON 20/10/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

26/07/1626 July 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/15

View Document

31/01/1631 January 2016 COMPANY NAME CHANGED AUSTINS OF HANBURY LIMITED CERTIFICATE ISSUED ON 31/01/16

View Document

22/01/1622 January 2016 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

26/10/1526 October 2015 Annual return made up to 20 October 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

21/10/1421 October 2014 Annual return made up to 20 October 2014 with full list of shareholders

View Document

21/07/1421 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

30/06/1430 June 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

30/06/1430 June 2014 COMPANY NAME CHANGED MI VENTURES LIMITED CERTIFICATE ISSUED ON 30/06/14

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

24/10/1324 October 2013 Annual return made up to 20 October 2013 with full list of shareholders

View Document

30/07/1330 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

03/12/123 December 2012 Annual return made up to 20 October 2012 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

17/07/1217 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MELISSA AUSTIN / 17/07/2012

View Document

17/07/1217 July 2012 SECRETARY'S CHANGE OF PARTICULARS / MELISSA AUSTIN / 17/07/2012

View Document

30/05/1230 May 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

10/11/1110 November 2011 Annual return made up to 20 October 2011 with full list of shareholders

View Document

26/09/1126 September 2011 COMPANY NAME CHANGED AUSTIN PROPERTIES LIMITED CERTIFICATE ISSUED ON 26/09/11

View Document

26/09/1126 September 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

13/07/1113 July 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/10

View Document

12/11/1012 November 2010 Annual return made up to 20 October 2010 with full list of shareholders

View Document

22/07/1022 July 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/09

View Document

20/10/0920 October 2009 Annual return made up to 20 October 2009 with full list of shareholders

View Document

01/08/091 August 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

19/11/0819 November 2008 RETURN MADE UP TO 15/10/08; FULL LIST OF MEMBERS

View Document

28/08/0828 August 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

06/11/076 November 2007 RETURN MADE UP TO 15/10/07; FULL LIST OF MEMBERS

View Document

05/09/075 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

20/10/0620 October 2006 RETURN MADE UP TO 15/10/06; FULL LIST OF MEMBERS

View Document

12/01/0612 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

17/10/0517 October 2005 RETURN MADE UP TO 15/10/05; FULL LIST OF MEMBERS

View Document

18/08/0518 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

12/10/0412 October 2004 RETURN MADE UP TO 15/10/04; FULL LIST OF MEMBERS

View Document

15/10/0315 October 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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