- Company Overview for EG TECHNOLOGY LIMITED (04409934)
- Filing history for EG TECHNOLOGY LIMITED (04409934)
- People for EG TECHNOLOGY LIMITED (04409934)
- Charges for EG TECHNOLOGY LIMITED (04409934)
- More for EG TECHNOLOGY LIMITED (04409934)
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) |
---|---|---|---|
15 Jan 2025 | TM01 | Termination of appointment of Daniel Peterson Godfrey as a director on 14 January 2025 | |
15 Jan 2025 | TM02 | Termination of appointment of Daniel Peterson Godfrey as a secretary on 14 January 2025 | |
30 Sep 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
10 Apr 2024 | CS01 | Confirmation statement made on 5 April 2024 with updates | |
12 Oct 2023 | AP01 | Appointment of Mr Paul Edmondson as a director on 11 October 2023 | |
12 Oct 2023 | AP01 | Appointment of Dr Rouzet Agaiby as a director on 11 October 2023 | |
12 Oct 2023 | TM01 | Termination of appointment of Andrew John Ede as a director on 11 October 2023 | |
11 Oct 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
17 Apr 2023 | CS01 | Confirmation statement made on 5 April 2023 with updates | |
11 Apr 2023 | AD02 | Register inspection address has been changed from Warwick House Spitfire Close Ermine Business Park Huntingdon Cambridgeshire PE29 6XY England to Incubator 2 the Boulevard Enterprise Campus Huntingdon Cambridgeshire PE28 4XA | |
20 Sep 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
20 Apr 2022 | CS01 | Confirmation statement made on 5 April 2022 with updates | |
13 Apr 2022 | CH01 | Director's details changed for Mr Andrew Ede on 4 April 2022 | |
13 Apr 2022 | CH01 | Director's details changed for Mrs Helen Elizabeth Coppen on 4 April 2022 | |
15 Oct 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
06 May 2021 | CS01 | Confirmation statement made on 5 April 2021 with updates | |
22 Apr 2021 | AD02 | Register inspection address has been changed from 9 Great Chesterford Court London Road Great Chesterford Essex CB10 1PF United Kingdom to Warwick House Spitfire Close Ermine Business Park Huntingdon Cambridgeshire PE29 6XY | |
21 Apr 2021 | CH01 | Director's details changed for Mr Andrew John Ede on 4 April 2021 | |
21 Apr 2021 | CH01 | Director's details changed for Andrew John Ede on 4 April 2021 | |
10 Dec 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
21 Apr 2020 | CS01 | Confirmation statement made on 5 April 2020 with updates | |
06 Apr 2020 | PSC02 | Notification of Egt Group Limited as a person with significant control on 5 December 2019 | |
06 Apr 2020 | PSC07 | Cessation of Andrew John Ede as a person with significant control on 5 December 2019 | |
06 Apr 2020 | PSC07 | Cessation of Daniel Peterson Godfrey as a person with significant control on 5 December 2019 | |
26 Nov 2019 | SH10 | Particulars of variation of rights attached to shares |