THE EGGHEAD GROUP LTD

Company Documents

DateDescription
01/01/221 January 2022 Compulsory strike-off action has been suspended

View Document

01/01/221 January 2022 Compulsory strike-off action has been suspended

View Document

14/12/2114 December 2021 First Gazette notice for compulsory strike-off

View Document

14/12/2114 December 2021 First Gazette notice for compulsory strike-off

View Document

26/06/2126 June 2021 Compulsory strike-off action has been discontinued

View Document

26/06/2126 June 2021 Compulsory strike-off action has been discontinued

View Document

25/06/2125 June 2021 Confirmation statement made on 2021-06-12 with no updates

View Document

26/08/2026 August 2020 CONFIRMATION STATEMENT MADE ON 12/06/20, NO UPDATES

View Document

08/01/208 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/19

View Document

26/06/1926 June 2019 CONFIRMATION STATEMENT MADE ON 12/06/19, NO UPDATES

View Document

26/06/1926 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ROD ALEXANDER / 26/06/2019

View Document

05/04/195 April 2019 Annual accounts for year ending 05 Apr 2019

View Accounts

17/01/1917 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/18

View Document

02/07/182 July 2018 CONFIRMATION STATEMENT MADE ON 12/06/18, NO UPDATES

View Document

05/04/185 April 2018 Annual accounts for year ending 05 Apr 2018

View Accounts

31/01/1831 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/17

View Document

12/10/1712 October 2017 PSC'S CHANGE OF PARTICULARS / MR ROD ALEXANDER / 21/09/2017

View Document

12/10/1712 October 2017 PSC'S CHANGE OF PARTICULARS / MR ROD ALEXANDER / 20/09/2017

View Document

26/09/1726 September 2017 PSC'S CHANGE OF PARTICULARS / MR ROD ALEXANDER / 26/09/2017

View Document

28/06/1728 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROD ALEXANDER

View Document

28/06/1728 June 2017 CONFIRMATION STATEMENT MADE ON 12/06/17, WITH UPDATES

View Document

05/04/175 April 2017 Annual accounts for year ending 05 Apr 2017

View Accounts

04/01/174 January 2017 REGISTERED OFFICE CHANGED ON 04/01/2017 FROM UNIT 11 HOVE BUSINESS CENTRE FONTHILL ROAD HOVE EAST SUSSEX BN3 6HA ENGLAND

View Document

28/09/1628 September 2016 CURRSHO FROM 30/06/2017 TO 05/04/2017

View Document

20/06/1620 June 2016 REGISTERED OFFICE CHANGED ON 20/06/2016 FROM 19 EASTBOURNE TERRACE PADDINGTON LONDON W2 6LG UNITED KINGDOM

View Document

13/06/1613 June 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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