Advanced company searchLink opens in new window

EGERTON INTERNATIONAL LIMITED

Company number 05334320

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)
10 Apr 2024 DISS40 Compulsory strike-off action has been discontinued
09 Apr 2024 GAZ1 First Gazette notice for compulsory strike-off
03 Apr 2024 CS01 Confirmation statement made on 17 January 2024 with no updates
03 Apr 2024 TM01 Termination of appointment of Nicholas Cosmo Bonsor as a director on 31 March 2023
18 Dec 2023 AA Micro company accounts made up to 31 March 2023
11 May 2023 CS01 Confirmation statement made on 17 January 2023 with no updates
24 Mar 2023 AA Micro company accounts made up to 31 March 2022
17 Jan 2022 CS01 Confirmation statement made on 17 January 2022 with updates
18 Oct 2021 AA Micro company accounts made up to 31 March 2021
18 Jan 2021 CS01 Confirmation statement made on 17 January 2021 with updates
08 Sep 2020 AD01 Registered office address changed from C/O Wilkins Kennedy Lulworth Close Chandlers Ford Hampshire SO53 3TL United Kingdom to C/O Azets Lulworth Close Chandlers Ford Hampshire SO53 3TL on 8 September 2020
24 Jul 2020 AA Micro company accounts made up to 31 March 2020
20 Jan 2020 CS01 Confirmation statement made on 17 January 2020 with updates
05 Dec 2019 AA Micro company accounts made up to 31 March 2019
01 Apr 2019 AD01 Registered office address changed from C/O Wilkins Kennedy Templars House Lulworth Close Chandlers Ford Hampshire SO53 3TL United Kingdom to C/O Wilkins Kennedy Lulworth Close Chandlers Ford Hampshire SO53 3TL on 1 April 2019
23 Jan 2019 CS01 Confirmation statement made on 17 January 2019 with updates
23 Jan 2019 AD01 Registered office address changed from C/O Wilkins Kennedy Llp Templars House Lulworth Close Chandlers Ford Hampshire SO53 3TL to C/O Wilkins Kennedy Templars House Lulworth Close Chandlers Ford Hampshire SO53 3TL on 23 January 2019
01 Nov 2018 AA Micro company accounts made up to 31 March 2018
22 Jan 2018 CS01 Confirmation statement made on 17 January 2018 with updates
28 Nov 2017 AA Micro company accounts made up to 31 March 2017
17 Jan 2017 CS01 Confirmation statement made on 17 January 2017 with updates
21 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
18 Jan 2016 AR01 Annual return made up to 17 January 2016 with full list of shareholders
Statement of capital on 2016-01-18
  • GBP 100
14 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
19 Jan 2015 AR01 Annual return made up to 17 January 2015 with full list of shareholders
Statement of capital on 2015-01-19
  • GBP 100