Advanced company searchLink opens in new window

THE EGGAR FORRESTER GROUP LIMITED

Company number 00465334

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
18 Apr 2016 RP04 Second filing of AR01 previously delivered to Companies House made up to 12 January 2016
12 Feb 2016 MR04 Satisfaction of charge 45 in full
12 Feb 2016 MR04 Satisfaction of charge 46 in full
12 Feb 2016 MR04 Satisfaction of charge 44 in full
11 Feb 2016 MR04 Satisfaction of charge 42 in full
11 Feb 2016 MR04 Satisfaction of charge 43 in full
11 Feb 2016 MR04 Satisfaction of charge 40 in full
28 Jan 2016 AR01 Annual return made up to 12 January 2016 with full list of shareholders
Statement of capital on 2016-01-28
  • GBP 1,698,545
  • ANNOTATION Clarification a second filed AR01 was registered on 18/04/2016.
21 Dec 2015 AA Group of companies' accounts made up to 31 March 2015
09 Feb 2015 AR01 Annual return made up to 12 January 2015 with full list of shareholders
Statement of capital on 2015-02-09
  • GBP 1,698,545
02 Dec 2014 AA Group of companies' accounts made up to 31 March 2014
03 Feb 2014 AR01 Annual return made up to 12 January 2014 with full list of shareholders
Statement of capital on 2014-02-03
  • GBP 1,698,545
06 Dec 2013 AA Group of companies' accounts made up to 31 March 2013
09 Sep 2013 SH01 Statement of capital following an allotment of shares on 29 August 2013
  • GBP 1,698,545
18 Jan 2013 AR01 Annual return made up to 12 January 2013 with full list of shareholders
11 Dec 2012 AA Group of companies' accounts made up to 31 March 2012
09 Feb 2012 AR01 Annual return made up to 12 January 2012 with full list of shareholders
13 Dec 2011 AA Group of companies' accounts made up to 31 March 2011
01 Feb 2011 AR01 Annual return made up to 12 January 2011 with full list of shareholders
01 Feb 2011 TM02 Termination of appointment of Michael Amos as a secretary
13 Jan 2011 AD01 Registered office address changed from , Second Floor Eden House, 23/25 Wilson Street, London, EC2M 2SN, England on 13 January 2011
11 Jan 2011 AD01 Registered office address changed from , First Floor Scotia House, 33 Finsbury Square, London, EC2A 1PL on 11 January 2011
03 Dec 2010 AA Group of companies' accounts made up to 31 March 2010
30 Nov 2010 AP03 Appointment of Mr Rakesh Zaveri as a secretary
26 Jan 2010 AR01 Annual return made up to 12 January 2010 with full list of shareholders