Advanced company searchLink opens in new window

EGS GROUP HOLDINGS LIMITED

Company number 04006942

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)
28 Feb 2011 TM01 Termination of appointment of Jeremy Ellis as a director
03 Feb 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
03 Feb 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
03 Feb 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
03 Feb 2011 MG01 Particulars of a mortgage or charge / charge no: 9
03 Feb 2011 MG01 Particulars of a mortgage or charge / charge no: 10
03 Feb 2011 MG01 Particulars of a mortgage or charge / charge no: 11
28 Sep 2010 AA Group of companies' accounts made up to 31 December 2009
24 Sep 2010 AP01 Appointment of Mr Julian Christopher David as a director
24 Sep 2010 CH01 Director's details changed for Mr Nigel Richard Spray on 24 September 2010
24 Sep 2010 CH01 Director's details changed for Piyush Mathur on 24 September 2010
24 Sep 2010 CH01 Director's details changed for Mr Jeremy Colin Dupont Ellis on 24 September 2010
24 Sep 2010 CH03 Secretary's details changed for Peter David Andrew Green on 24 September 2010
06 Sep 2010 SH01 Statement of capital following an allotment of shares on 25 August 2010
  • GBP 5,889,102.205761
23 Jul 2010 SH01 Statement of capital following an allotment of shares on 19 July 2010
  • GBP 5,889,102.205761
23 Jun 2010 SH01 Statement of capital following an allotment of shares on 23 June 2010
  • GBP 5,889,102.205761
23 Jun 2010 SH01 Statement of capital following an allotment of shares on 15 June 2010
  • GBP 5,889,102.205761
17 Mar 2010 AR01 Annual return made up to 15 March 2010 with full list of shareholders
17 Mar 2010 CH01 Director's details changed for Peter John Whent on 14 March 2010
17 Mar 2010 CH01 Director's details changed for Piyush Mathur on 14 March 2010
16 Mar 2010 SH01 Statement of capital following an allotment of shares on 4 March 2010
  • GBP 5,889,100
06 Mar 2010 MG01 Particulars of a mortgage or charge / charge no: 6
06 Mar 2010 MG01 Particulars of a mortgage or charge / charge no: 7
06 Mar 2010 MG01 Particulars of a mortgage or charge / charge no: 8
15 Jul 2009 288a Secretary appointed peter david andrew green