Advanced company searchLink opens in new window

EG1 LIMITED

Company number 05344444

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)
07 Jul 2023 PSC04 Change of details for Mr Andrew James Gray as a person with significant control on 1 July 2023
07 Jul 2023 CH01 Director's details changed for Mr Andrew James Gray on 1 July 2023
30 Jan 2023 CS01 Confirmation statement made on 27 January 2023 with updates
25 Jan 2023 PSC07 Cessation of Nathan Ken Ott as a person with significant control on 6 October 2022
25 Jan 2023 PSC07 Cessation of Mark Hilder as a person with significant control on 6 October 2022
25 Jan 2023 TM01 Termination of appointment of Nathan Ken Ott as a director on 6 October 2022
25 Jan 2023 TM01 Termination of appointment of Mark Hilder as a director on 6 October 2022
07 Dec 2022 SH06 Cancellation of shares. Statement of capital on 6 October 2022
  • GBP 60.98
21 Nov 2022 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
26 Jul 2022 AA Total exemption full accounts made up to 31 December 2021
15 Feb 2022 CH01 Director's details changed for Mr Nathan Ken Ott on 15 February 2022
15 Feb 2022 PSC04 Change of details for Mr Andrew James Gray as a person with significant control on 15 February 2022
15 Feb 2022 PSC04 Change of details for Mr Nathan Ott as a person with significant control on 15 February 2022
01 Feb 2022 CS01 Confirmation statement made on 27 January 2022 with no updates
19 Jan 2022 AD01 Registered office address changed from 35 Ballards Lane London N3 1XW England to 10 York Road London SE1 7nd on 19 January 2022
28 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
06 Jul 2021 PSC04 Change of details for Mr Nathan Ott as a person with significant control on 5 July 2021
05 Jul 2021 CH01 Director's details changed for Mr Nathan Ken Ott on 5 July 2021
27 Jan 2021 CS01 Confirmation statement made on 27 January 2021 with no updates
26 Oct 2020 AA Total exemption full accounts made up to 31 December 2019
03 Jun 2020 AD01 Registered office address changed from 35 35 Ballards Lane London N3 1XW United Kingdom to 35 Ballards Lane London N3 1XW on 3 June 2020
03 Jun 2020 AD01 Registered office address changed from 3 Waterhouse Square 138 Holborn London EC1N 2SW England to 35 35 Ballards Lane London N3 1XW on 3 June 2020
27 Jan 2020 CS01 Confirmation statement made on 27 January 2020 with updates
19 Dec 2019 SH10 Particulars of variation of rights attached to shares
19 Dec 2019 SH01 Statement of capital following an allotment of shares on 3 December 2019
  • GBP 114.3