Advanced company searchLink opens in new window

E-GENER8 LTD

Company number 12872359

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)
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