Advanced company searchLink opens in new window

E-GISTICS LIMITED

Company number 08363853

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)
11 Mar 2019 AP01 Appointment of Mr Tony Bruno Lindo as a director on 8 March 2019
21 Jan 2019 CS01 Confirmation statement made on 17 January 2019 with no updates
08 Oct 2018 AA Total exemption full accounts made up to 31 January 2018
17 Jan 2018 CS01 Confirmation statement made on 17 January 2018 with no updates
16 Jun 2017 AA Micro company accounts made up to 31 January 2017
31 Jan 2017 CS01 Confirmation statement made on 17 January 2017 with updates
31 Jan 2017 CH01 Director's details changed for Mr Michael Sweeney on 31 January 2017
31 Jan 2017 CH01 Director's details changed for Mr Fraser Thomas Harper on 31 January 2017
22 Jul 2016 AA Total exemption small company accounts made up to 31 January 2016
19 Jan 2016 AR01 Annual return made up to 17 January 2016 with full list of shareholders
Statement of capital on 2016-01-19
  • GBP 601
17 Sep 2015 AA Total exemption small company accounts made up to 31 January 2015
26 Feb 2015 MR04 Satisfaction of charge 083638530001 in full
23 Jan 2015 AR01 Annual return made up to 17 January 2015 with full list of shareholders
Statement of capital on 2015-01-23
  • GBP 601
13 Jan 2015 TM02 Termination of appointment of Christopher Hall as a secretary on 13 January 2015
20 Dec 2014 MR01 Registration of charge 083638530001, created on 18 December 2014
26 Nov 2014 AA Total exemption small company accounts made up to 31 January 2014
08 May 2014 AR01 Annual return made up to 17 January 2014 with full list of shareholders
Statement of capital on 2014-05-08
  • GBP 601
18 Nov 2013 SH01 Statement of capital following an allotment of shares on 8 November 2013
  • GBP 601
29 Oct 2013 AP01 Appointment of Mr Pa Nolan as a director
21 Oct 2013 AP01 Appointment of Mr Michael Sweeney as a director
21 Oct 2013 TM01 Termination of appointment of Dale Smith as a director
03 Sep 2013 AP01 Appointment of Mr Fraser Thomas Harper as a director
27 Aug 2013 SH01 Statement of capital following an allotment of shares on 14 June 2013
  • GBP 1
27 Aug 2013 TM01 Termination of appointment of Tony Lindo as a director
27 Aug 2013 TM01 Termination of appointment of Simon Close as a director