- Company Overview for E-GISTICS LIMITED (08363853)
- Filing history for E-GISTICS LIMITED (08363853)
- People for E-GISTICS LIMITED (08363853)
- Charges for E-GISTICS LIMITED (08363853)
- Insolvency for E-GISTICS LIMITED (08363853)
- More for E-GISTICS LIMITED (08363853)
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
|
|
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
|
|
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
|
|
18 Nov 2013 | SH01 |
Statement of capital following an allotment of shares on 8 November 2013
|
|
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
|
|
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 |