- Company Overview for EG1 LIMITED (05344444)
- Filing history for EG1 LIMITED (05344444)
- People for EG1 LIMITED (05344444)
- Charges for EG1 LIMITED (05344444)
- More for EG1 LIMITED (05344444)
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
|
|
21 Nov 2022 | SH03 |
Purchase of own shares.
|
|
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
|