EGRESS SOFTWARE TECHNOLOGIES LIMITED

Company Documents

DateDescription
29/07/2529 July 2025 NewSatisfaction of charge 063935980006 in full

View Document

29/07/2529 July 2025 NewSatisfaction of charge 063935980007 in full

View Document

24/07/2524 July 2025 NewTermination of appointment of Stu Sjouwerman as a director on 2025-07-18

View Document

06/02/256 February 2025

View Document

27/12/2427 December 2024 Memorandum and Articles of Association

View Document

20/12/2420 December 2024 Statement of capital on 2024-12-20

View Document

20/12/2420 December 2024 Resolutions

View Document

20/12/2420 December 2024

View Document

20/12/2420 December 2024

View Document

30/09/2430 September 2024 Registration of charge 063935980006, created on 2024-09-27

View Document

30/09/2430 September 2024 Registration of charge 063935980007, created on 2024-09-27

View Document

28/09/2428 September 2024 Memorandum and Articles of Association

View Document

28/09/2428 September 2024 Resolutions

View Document

25/07/2425 July 2024 Confirmation statement made on 2024-07-25 with updates

View Document

12/07/2412 July 2024 Register inspection address has been changed from 9th Floor 107 Cheapside London EC2V 6DN United Kingdom to White Collar Factory 1 Old Street Yard London EC1Y 8AF

View Document

11/07/2411 July 2024 Registered office address changed from 1st Floor 1 Leeds City Office Park Meadow Lane Leeds LS11 5BD United Kingdom to White Collar Factory 1 Old Street Yard London EC1Y 8AF on 2024-07-11

View Document

08/07/248 July 2024 Notification of Knowbe4 Uk, Ltd. as a person with significant control on 2024-07-01

View Document

05/07/245 July 2024 Withdrawal of a person with significant control statement on 2024-07-05

View Document

05/07/245 July 2024 Registered office address changed from White Collar Factory 1 Old Street Yard London EC1Y 8AF England to 1st Floor 1 Leeds City Office Park Meadow Lane Leeds LS11 5BD on 2024-07-05

View Document

04/07/244 July 2024 Satisfaction of charge 063935980005 in full

View Document

04/07/244 July 2024 Satisfaction of charge 063935980004 in full

View Document

04/07/244 July 2024 Satisfaction of charge 063935980003 in full

View Document

03/07/243 July 2024 Appointment of Mr Stu Sjouwerman as a director on 2024-07-01

View Document

03/07/243 July 2024 Termination of appointment of Anthony Robert Pepper as a director on 2024-07-01

View Document

03/07/243 July 2024 Termination of appointment of Ed Bodey as a secretary on 2024-07-01

View Document

03/07/243 July 2024 Termination of appointment of David George Quantrell as a director on 2024-07-01

View Document

03/07/243 July 2024 Termination of appointment of Malcolm John Locke as a director on 2024-07-01

View Document

03/07/243 July 2024 Termination of appointment of Kyle Adams Griswold as a director on 2024-07-01

View Document

03/07/243 July 2024 Termination of appointment of Martin Andrew Hiscox as a director on 2024-07-01

View Document

03/07/243 July 2024 Termination of appointment of Neil Tony Larkins as a director on 2024-07-01

View Document

03/07/243 July 2024 Termination of appointment of Edward William Anthony Lascelles as a director on 2024-07-01

View Document

03/07/243 July 2024 Appointment of Mr Robert Reich as a director on 2024-07-01

View Document

03/07/243 July 2024 Termination of appointment of Ohs Secretaries Limited as a secretary on 2024-07-01

View Document

28/06/2428 June 2024 Statement of capital following an allotment of shares on 2024-06-28

View Document

31/05/2431 May 2024 Confirmation statement made on 2024-05-19 with no updates

View Document

22/05/2422 May 2024 Group of companies' accounts made up to 2023-12-31

View Document

10/05/2410 May 2024 Director's details changed for Mr Edward William Anthony Lascelles on 2019-06-05

View Document

26/03/2426 March 2024 Resolutions

View Document

26/03/2426 March 2024 Resolutions

View Document

26/03/2426 March 2024 Resolutions

View Document

02/10/232 October 2023 Director's details changed for Mr Anthony Robert Pepper on 2023-10-02

View Document

02/10/232 October 2023 Director's details changed for Mr Neil Tony Larkins on 2023-10-02

View Document

29/08/2329 August 2023 Group of companies' accounts made up to 2022-12-31

View Document

19/05/2319 May 2023 Confirmation statement made on 2023-05-19 with no updates

View Document

30/01/2330 January 2023 Resolutions

View Document

30/01/2330 January 2023 Resolutions

View Document

30/01/2330 January 2023 Resolutions

View Document

18/01/2318 January 2023 Registration of charge 063935980005, created on 2023-01-13

View Document

19/05/2219 May 2022 Confirmation statement made on 2022-05-19 with updates

View Document

11/05/2211 May 2022 Second filing for the appointment of Mr David George Quantrell as a director

View Document

09/05/229 May 2022 Secretary's details changed for Ohs Secretaries Limited on 2019-01-15

View Document

09/05/229 May 2022 Director's details changed for Mr Anthony Robert Pepper on 2022-05-06

View Document

02/11/212 November 2021 Statement of capital following an allotment of shares on 2021-10-13

View Document

08/10/218 October 2021 Group of companies' accounts made up to 2020-12-31

View Document

02/08/212 August 2021 Statement of capital following an allotment of shares on 2021-07-14

View Document

15/06/2115 June 2021 Registration of charge 063935980004, created on 2021-06-02

View Document

11/06/2111 June 2021 Registration of charge 063935980003, created on 2021-06-02

View Document

30/03/2130 March 2021 Appointment of Mr David George Quantrell as a director on 2021-03-26

View Document

20/05/2020 May 2020 CONFIRMATION STATEMENT MADE ON 19/05/20, WITH UPDATES

View Document

20/05/2020 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR KYLE ADAMS GRISWOLD / 01/08/2019

View Document

20/05/2020 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN ANDREW HISCOX / 22/02/2017

View Document

19/05/2019 May 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

22/05/1922 May 2019 22/05/19 STATEMENT OF CAPITAL GBP 1791.95768

View Document

22/05/1922 May 2019 CONFIRMATION STATEMENT MADE ON 19/05/19, WITH UPDATES

View Document

20/05/1920 May 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

22/03/1922 March 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

22/03/1922 March 2019 18/02/19 STATEMENT OF CAPITAL GBP 1790.02938

View Document

20/03/1920 March 2019 DIRECTOR APPOINTED MR ANTHONY ROBERT PEPPER

View Document

12/02/1912 February 2019 ADOPT ARTICLES 12/12/2018

View Document

07/02/197 February 2019 07/02/19 STATEMENT OF CAPITAL GBP 1389.00978

View Document

05/02/195 February 2019 12/12/18 STATEMENT OF CAPITAL GBP 1790.02968

View Document

01/02/191 February 2019 12/12/18 STATEMENT OF CAPITAL GBP 1389.01068

View Document

01/02/191 February 2019 12/12/18 STATEMENT OF CAPITAL GBP 1700.84688

View Document

31/01/1931 January 2019 12/12/18 STATEMENT OF CAPITAL GBP 1389.01018

View Document

25/01/1925 January 2019 DIRECTOR APPOINTED MR KYLE ADAMS GRISWOLD

View Document

17/01/1917 January 2019 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC REG PSC

View Document

17/01/1917 January 2019 APPOINTMENT TERMINATED, DIRECTOR JOHN GOODYEAR

View Document

17/01/1917 January 2019 CORPORATE SECRETARY APPOINTED OHS SECRETARIES LIMITED

View Document

17/01/1917 January 2019 SAIL ADDRESS CREATED

View Document

10/12/1810 December 2018 REDUCTION OF SHARE PREMIUM ACCOUNT 10/12/2018

View Document

10/12/1810 December 2018 10/12/18 STATEMENT OF CAPITAL GBP 1409.79168

View Document

10/12/1810 December 2018 SOLVENCY STATEMENT DATED 10/12/18

View Document

10/12/1810 December 2018 STATEMENT BY DIRECTORS

View Document

27/06/1827 June 2018 CONFIRMATION STATEMENT MADE ON 19/05/18, WITH UPDATES

View Document

20/06/1820 June 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

07/12/177 December 2017 REGISTERED OFFICE CHANGED ON 07/12/2017 FROM UNIT 16, QUADRANT BUSINESS CENTRE SALUSBURY ROAD LONDON NW6 6RJ

View Document

02/11/172 November 2017 27/10/17 STATEMENT OF CAPITAL GBP 1289.40808

View Document

05/10/175 October 2017 ADOPT ARTICLES 22/08/2017

View Document

20/09/1720 September 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

20/09/1720 September 2017 25/08/17 STATEMENT OF CAPITAL GBP 1289.40808

View Document

20/09/1720 September 2017 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

24/08/1724 August 2017 REDUCTION OF SHARE PREMIUM ACCOUNT 22/08/2017

View Document

24/08/1724 August 2017 SOLVENCY STATEMENT DATED 22/08/17

View Document

24/08/1724 August 2017 24/08/17 STATEMENT OF CAPITAL GBP 1310.18998

View Document

24/08/1724 August 2017 STATEMENT BY DIRECTORS

View Document

04/08/174 August 2017 CONFIRMATION STATEMENT MADE ON 19/05/17, WITH UPDATES

View Document

20/07/1720 July 2017 SECRETARY'S CHANGE OF PARTICULARS / NEIL TONY LARKINS / 20/07/2017

View Document

20/07/1720 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / NEIL TONY LARKINS / 20/07/2017

View Document

20/07/1720 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR TONY PEPPER / 20/07/2017

View Document

20/07/1720 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN GOODYEAR / 20/07/2017

View Document

20/07/1720 July 2017 NOTIFICATION OF PSC STATEMENT ON 06/04/2016

View Document

20/06/1720 June 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

29/03/1729 March 2017 ADOPT ARTICLES 10/03/2017

View Document

24/03/1724 March 2017 10/03/17 STATEMENT OF CAPITAL GBP 1307.971399

View Document

24/03/1724 March 2017 DIRECTOR APPOINTED MR MARTIN ANDREW HISCOX

View Document

13/09/1613 September 2016 APPOINTMENT TERMINATED, DIRECTOR PAUL LEWINGTON

View Document

15/08/1615 August 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

24/05/1624 May 2016 Annual return made up to 19 May 2016 with full list of shareholders

View Document

02/11/152 November 2015 20/09/15 STATEMENT OF CAPITAL GBP 1307.971399

View Document

02/11/152 November 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

03/08/153 August 2015 18/06/15 STATEMENT OF CAPITAL GBP 1307.970899

View Document

27/07/1527 July 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

01/07/151 July 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

01/07/151 July 2015 18/06/15 STATEMENT OF CAPITAL GBP 1315.448299

View Document

09/06/159 June 2015 Annual return made up to 19 May 2015 with full list of shareholders

View Document

08/10/148 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

11/07/1411 July 2014 DIRECTOR APPOINTED MR MALCOLM JOHN LOCKE

View Document

05/06/145 June 2014 Annual return made up to 19 May 2014 with full list of shareholders

View Document

27/05/1427 May 2014 12/02/14 STATEMENT OF CAPITAL GBP 1342.3003

View Document

28/04/1428 April 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

28/04/1428 April 2014 28/04/14 STATEMENT OF CAPITAL GBP 1315.4500

View Document

28/04/1428 April 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

28/04/1428 April 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

25/03/1425 March 2014 DIRECTOR APPOINTED MR EDWARD WILLIAM ANTHONY LASCELLES

View Document

13/03/1413 March 2014 12/02/14 STATEMENT OF CAPITAL GBP 1342.30

View Document

28/02/1428 February 2014 ADOPT ARTICLES 12/02/2014

View Document

18/02/1418 February 2014 REDUCE SHARE PREM A/C 10/02/2014

View Document

18/02/1418 February 2014 SOLVENCY STATEMENT DATED 10/02/14

View Document

18/02/1418 February 2014 18/02/14 STATEMENT OF CAPITAL GBP 1045.0000

View Document

18/02/1418 February 2014 STATEMENT BY DIRECTORS

View Document

14/02/1414 February 2014 SHARE PREM A/C REDUCED BY £250000 10/02/2014

View Document

14/02/1414 February 2014 STATEMENT BY DIRECTORS

View Document

14/02/1414 February 2014 SOLVENCY STATEMENT DATED 10/02/14

View Document

22/10/1322 October 2013 22/10/13 STATEMENT OF CAPITAL GBP 1045.0000

View Document

22/10/1322 October 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

01/10/131 October 2013 01/10/13 STATEMENT OF CAPITAL GBP 1050.0000

View Document

01/10/131 October 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

28/08/1328 August 2013 28/08/13 STATEMENT OF CAPITAL GBP 1060.0000

View Document

27/08/1327 August 2013 Annual return made up to 31 July 2013 with full list of shareholders

View Document

21/08/1321 August 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

21/08/1321 August 2013 21/08/13 STATEMENT OF CAPITAL GBP 1055.0000

View Document

19/08/1319 August 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

05/08/135 August 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

15/07/1315 July 2013 ADOPT ARTICLES 27/06/2013

View Document

27/03/1327 March 2013 PREVSHO FROM 31/03/2013 TO 31/12/2012

View Document

08/03/138 March 2013 SUB-DIVISION 01/03/13

View Document

08/03/138 March 2013 ADOPT ARTICLES 01/03/2013

View Document

12/02/1312 February 2013 SUB-DIVISION 08/01/13

View Document

01/02/131 February 2013 ADOPT ARTICLES 08/01/2013

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

29/11/1229 November 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

28/09/1228 September 2012 DIRECTOR APPOINTED PAUL ALEXANDER STEPHEN LEWINGTON

View Document

23/08/1223 August 2012 Annual return made up to 31 July 2012 with full list of shareholders

View Document

21/06/1221 June 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

02/09/112 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

30/08/1130 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / NEIL TONY LARKINS / 01/02/2011

View Document

30/08/1130 August 2011 Annual return made up to 31 July 2011 with full list of shareholders

View Document

30/08/1130 August 2011 31/03/11 STATEMENT OF CAPITAL GBP 990

View Document

30/08/1130 August 2011 SECRETARY'S CHANGE OF PARTICULARS / NEIL TONY LARKINS / 01/02/2011

View Document

03/10/103 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

23/08/1023 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / TONY PEPPER / 28/10/2009

View Document

23/08/1023 August 2010 01/06/10 STATEMENT OF CAPITAL GBP 915

View Document

23/08/1023 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / NEIL TONY LARKINS / 22/07/2010

View Document

23/08/1023 August 2010 Annual return made up to 31 July 2010 with full list of shareholders

View Document

28/09/0928 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

02/09/092 September 2009 RETURN MADE UP TO 31/07/09; FULL LIST OF MEMBERS

View Document

17/12/0817 December 2008 DIRECTOR APPOINTED MR JOHN GOODYEAR

View Document

15/12/0815 December 2008 REGISTERED OFFICE CHANGED ON 15/12/2008 FROM 9 KIMBERLEY COURT KIMBERLEY ROAD LONDON NW6 7SL

View Document

12/08/0812 August 2008 VARYING SHARE RIGHTS AND NAMES

View Document

08/08/088 August 2008 ALTER ARTICLES 01/08/2008

View Document

08/08/088 August 2008 ALTER ARTICLES 01/08/2008

View Document

08/08/088 August 2008 RETURN MADE UP TO 31/07/08; FULL LIST OF MEMBERS

View Document

15/07/0815 July 2008 SUB DIV 02/07/2008

View Document

15/07/0815 July 2008 S-DIV

View Document

15/07/0815 July 2008 ALTER MEM AND ARTS 02/07/2008

View Document

04/07/084 July 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

05/06/085 June 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

23/05/0823 May 2008 PREVSHO FROM 31/10/2008 TO 31/03/2008

View Document

02/05/082 May 2008 REGISTERED OFFICE CHANGED ON 02/05/2008 FROM C/O THE WATERFRONT PARTNERSHIP 5 THE LEATHER MARKET WESTON STREET LONDON SE1 3ER

View Document

23/11/0723 November 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/10/0725 October 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/10/0725 October 2007 NEW DIRECTOR APPOINTED

View Document

25/10/0725 October 2007 REGISTERED OFFICE CHANGED ON 25/10/07 FROM: UNIT 20 ZENITH PARK NETWORK CENTRE, WHALEY ROAD BARNSLEY SOUTH YORKSHIRE S75 1HT

View Document

25/10/0725 October 2007 DIRECTOR RESIGNED

View Document

25/10/0725 October 2007 SECRETARY RESIGNED

View Document

09/10/079 October 2007 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