Advanced company searchLink opens in new window

EG TECHNOLOGY LIMITED

Company number 04409934

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)
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
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • GBP 100
28 Oct 2019 SH20 Statement by Directors
28 Oct 2019 CAP-SS Solvency Statement dated 15/10/19
28 Oct 2019 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
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
  • GBP 102
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
  • GBP 102
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