Advanced company searchLink opens in new window

EG PRIVATE LIMITED

Company number 10830198

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)
16 Sep 2024 AA Micro company accounts made up to 31 December 2023
03 Jul 2024 CS01 Confirmation statement made on 21 June 2024 with no updates
02 Oct 2023 AA Micro company accounts made up to 31 December 2022
06 Jul 2023 CS01 Confirmation statement made on 21 June 2023 with no updates
30 Sep 2022 AA Micro company accounts made up to 31 December 2021
23 Aug 2022 AD01 Registered office address changed from 4th Floor Reading Bridge House George Street Reading RG1 8LS United Kingdom to 14 Floral Street, 2nd Floor Covent Garden London WC2E 9DJ on 23 August 2022
30 Jun 2022 CS01 Confirmation statement made on 21 June 2022 with no updates
31 Aug 2021 AA Micro company accounts made up to 31 December 2020
12 Aug 2021 CH01 Director's details changed for Mr Gavin Boyle on 9 August 2021
02 Jul 2021 CS01 Confirmation statement made on 21 June 2021 with no updates
12 Mar 2021 MA Memorandum and Articles of Association
12 Mar 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
22 Feb 2021 TM01 Termination of appointment of Niket Desai as a director on 19 February 2021
22 Feb 2021 AP01 Appointment of Mr Gavin Boyle as a director on 19 February 2021
25 Sep 2020 AA Micro company accounts made up to 31 December 2019
22 Jun 2020 CS01 Confirmation statement made on 21 June 2020 with no updates
07 Feb 2020 PSC01 Notification of Robert Eisner as a person with significant control on 31 January 2020
07 Feb 2020 PSC07 Cessation of Glenn Russell Dubin as a person with significant control on 31 January 2020
03 Feb 2020 TM01 Termination of appointment of Robert Glass as a director on 31 January 2020
03 Feb 2020 AP01 Appointment of Mr Niket Desai as a director on 31 January 2020
18 Sep 2019 AA Micro company accounts made up to 31 December 2018
16 Aug 2019 RP04SH01 Second filing of a statement of capital following an allotment of shares on 20 September 2017
  • GBP 2
05 Jul 2019 CS01 Confirmation statement made on 21 June 2019 with no updates
03 Jul 2019 PSC04 Change of details for Mr Glenn Russell Dubin as a person with significant control on 28 January 2019
23 Aug 2018 AA Micro company accounts made up to 31 December 2017