- Company Overview for E-GENER8 LTD (12872359)
- Filing history for E-GENER8 LTD (12872359)
- People for E-GENER8 LTD (12872359)
- Charges for E-GENER8 LTD (12872359)
- More for E-GENER8 LTD (12872359)
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) |
---|---|---|---|
30 Aug 2024 | MR01 | Registration of charge 128723590001, created on 23 August 2024 | |
04 Apr 2024 | CS01 | Confirmation statement made on 8 March 2024 with no updates | |
27 Jan 2024 | AA | Micro company accounts made up to 30 September 2023 | |
12 Oct 2023 | AD01 | Registered office address changed from Unit 5 Barnsley Road Penistone Sheffield S36 8AE England to Unit 5 the Oval Hoyland Barnsley S74 0SB on 12 October 2023 | |
08 Mar 2023 | CS01 | Confirmation statement made on 8 March 2023 with updates | |
06 Mar 2023 | AA | Micro company accounts made up to 30 September 2022 | |
17 Oct 2022 | CS01 | Confirmation statement made on 9 September 2022 with updates | |
16 Jun 2022 | PSC04 | Change of details for Mr Lee Edgar Andrew as a person with significant control on 14 June 2022 | |
16 Jun 2022 | PSC04 | Change of details for Mr Michael David Carr as a person with significant control on 14 June 2022 | |
16 Jun 2022 | PSC04 | Change of details for Mr Andrew Hammonds as a person with significant control on 14 June 2022 | |
14 Jun 2022 | CH01 | Director's details changed for Mr Andrew Hammonds on 14 June 2022 | |
14 Jun 2022 | CH01 | Director's details changed for Mr Michael David Carr on 14 June 2022 | |
14 Jun 2022 | CH01 | Director's details changed for Mr Lee Edgar Andrew on 14 June 2022 | |
14 Jun 2022 | AD01 | Registered office address changed from 128 City Road London EC1V 2NX United Kingdom to Unit 5 Barnsley Road Penistone Sheffield S36 8AE on 14 June 2022 | |
14 Jun 2022 | PSC04 | Change of details for Mr Michael David Carr as a person with significant control on 14 June 2022 | |
14 Jun 2022 | CH01 | Director's details changed for Mr Andrew Hammonds on 14 June 2022 | |
14 Jun 2022 | PSC04 | Change of details for Mr Andrew Hammonds as a person with significant control on 14 June 2022 | |
14 Jun 2022 | PSC04 | Change of details for Mr Lee Edgar Andrew as a person with significant control on 14 June 2022 | |
14 Jun 2022 | CH01 | Director's details changed for Mr Lee Edgar Andrew on 14 June 2022 | |
14 Jun 2022 | CH01 | Director's details changed for Mr Michael David Carr on 14 June 2022 | |
13 Jun 2022 | AD01 | Registered office address changed from Unit 5 33 Barnsley Road Penistone Sheffield S36 8AE England to 128 City Road London EC1V 2NX on 13 June 2022 | |
16 May 2022 | AA | Accounts for a dormant company made up to 30 September 2021 | |
25 Apr 2022 | CH01 | Director's details changed for Mr Andrew Hammonds on 12 April 2022 | |
25 Apr 2022 | CH01 | Director's details changed for Mr Lee Edgar Andrew on 12 April 2022 | |
25 Apr 2022 | PSC04 | Change of details for Mr Andrew Hammonds as a person with significant control on 10 April 2022 |