- 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) |
---|---|---|---|
26 Nov 2019 | SH08 | Change of share class name or designation | |
26 Nov 2019 | CC04 | Statement of company's objects | |
26 Nov 2019 | RESOLUTIONS |
Resolutions
|
|
15 Nov 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
06 Nov 2019 | SH19 |
Statement of capital on 6 November 2019
|
|
28 Oct 2019 | SH20 | Statement by Directors | |
28 Oct 2019 | CAP-SS | Solvency Statement dated 15/10/19 | |
28 Oct 2019 | RESOLUTIONS |
Resolutions
|
|
01 Oct 2019 | AP01 | Appointment of Mr David Seymour Warwick as a director on 1 October 2019 | |
01 Oct 2019 | AP01 | Appointment of Mrs Helen Elizabeth Coppen as a director on 1 October 2019 | |
16 Apr 2019 | CS01 | Confirmation statement made on 5 April 2019 with updates | |
29 Nov 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
12 Apr 2018 | CS01 | Confirmation statement made on 5 April 2018 with updates | |
06 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
19 Apr 2017 | CS01 | Confirmation statement made on 5 April 2017 with updates | |
06 Dec 2016 | MR04 | Satisfaction of charge 2 in full | |
17 Nov 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
18 Apr 2016 | AR01 |
Annual return made up to 5 April 2016 with full list of shareholders
Statement of capital on 2016-04-18
|
|
18 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
07 Apr 2015 | AR01 |
Annual return made up to 5 April 2015 with full list of shareholders
Statement of capital on 2015-04-07
|
|
09 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
09 Dec 2014 | AD01 | Registered office address changed from Burleigh House 13-15 Newmarket Road Cambridge Cambridgeshire CB5 8EG to Farfield House Albert Road Stow-Cum-Quy Cambridge CB25 9AR on 9 December 2014 | |
09 Dec 2014 | CH01 | Director's details changed for Andrew John Ede on 8 December 2014 | |
09 Dec 2014 | CH03 | Secretary's details changed for Daniel Peterson Godfrey on 8 December 2014 | |
09 Dec 2014 | CH01 | Director's details changed for Daniel Peterson Godfrey on 8 December 2014 |