Advanced company searchLink opens in new window

EGRESS SOFTWARE TECHNOLOGIES IP LIMITED

Company number 11604455

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)
04 Sep 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/22
04 Sep 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/22
18 Jan 2023 MR01 Registration of charge 116044550003, created on 13 January 2023
16 Dec 2022 RPCH01 Correction of a Director's date of birth incorrectly stated on incorporation / mr neil tony larkins
03 Oct 2022 CS01 Confirmation statement made on 3 October 2022 with no updates
09 Aug 2022 AA Accounts for a small company made up to 31 December 2021
04 Oct 2021 CS01 Confirmation statement made on 3 October 2021 with no updates
24 Sep 2021 CH04 Secretary's details changed for Ohs Secretaries Limited on 15 January 2019
17 Sep 2021 TM01 Termination of appointment of John Goodyear as a director on 17 September 2021
24 Jul 2021 AA Accounts for a small company made up to 31 December 2020
29 Jun 2021 AP03 Appointment of Ed Bodey as a secretary on 28 June 2021
29 Jun 2021 TM02 Termination of appointment of Neil Tony Larkins as a secretary on 28 June 2021
16 Jun 2021 MA Memorandum and Articles of Association
16 Jun 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Documents 20/05/2021
  • RES01 ‐ Resolution of alteration of Articles of Association
15 Jun 2021 MR01 Registration of charge 116044550002, created on 2 June 2021
11 Jun 2021 MR01 Registration of charge 116044550001, created on 2 June 2021
26 Oct 2020 CS01 Confirmation statement made on 3 October 2020 with no updates
02 Oct 2020 CH01 Director's details changed for Mr Tony Pepper on 4 October 2018
05 Sep 2020 AA Accounts for a dormant company made up to 31 December 2019
05 Nov 2019 CS01 Confirmation statement made on 3 October 2019 with updates
17 Jan 2019 AD03 Register(s) moved to registered inspection location 9th Floor 107 Cheapside London EC2V 6DN
17 Jan 2019 AD02 Register inspection address has been changed to 9th Floor 107 Cheapside London EC2V 6DN
17 Jan 2019 AP04 Appointment of Ohs Secretaries Limited as a secretary on 15 January 2019
05 Oct 2018 AA01 Current accounting period extended from 31 October 2019 to 31 December 2019
04 Oct 2018 NEWINC Incorporation
Statement of capital on 2018-10-04
  • GBP 100
  • ANNOTATION Part Rectified The directors date of birth (Neil Tony Larkins) on the IN01 was removed from the public register on 15/12/2022 as it was factually inaccurate or is derived from something factually inaccurate.