Advanced company searchLink opens in new window

ERGOS TECHNOLOGIES LIMITED

Company number 06146434

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)
07 May 2024 CS01 Confirmation statement made on 4 May 2024 with updates
28 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
04 Oct 2023 CERTNM Company name changed it genie LTD\certificate issued on 04/10/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-10-01
29 Sep 2023 PSC02 Notification of Ergos (Holdings) Limited as a person with significant control on 29 September 2023
29 Sep 2023 PSC07 Cessation of 10X Technology Holdings Ltd as a person with significant control on 29 September 2023
28 Jul 2023 RP04CS01 Second filing of Confirmation Statement dated 4 May 2023
19 May 2023 CS01 Confirmation statement made on 4 May 2023 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change and Shareholder information change) was registered on 28/07/2023
09 May 2023 SH06 Cancellation of shares. Statement of capital on 15 March 2023
  • GBP 51,041
20 Apr 2023 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this transaction
22 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
17 May 2022 CS01 Confirmation statement made on 4 May 2022 with no updates
31 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
07 Jun 2021 CS01 Confirmation statement made on 4 May 2021 with no updates
31 Mar 2021 PSC02 Notification of 10X Technology Holdings Ltd as a person with significant control on 6 April 2016
29 Mar 2021 PSC09 Withdrawal of a person with significant control statement on 29 March 2021
26 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
18 May 2020 CS01 Confirmation statement made on 4 May 2020 with no updates
30 Dec 2019 TM01 Termination of appointment of Sean Gerard O'brien as a director on 29 November 2019
30 Dec 2019 TM02 Termination of appointment of Najib Youssef Choucair as a secretary on 17 December 2019
28 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
20 May 2019 CS01 Confirmation statement made on 4 May 2019 with no updates
31 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
16 May 2018 CS01 Confirmation statement made on 4 May 2018 with no updates
29 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
22 May 2017 CS01 Confirmation statement made on 4 May 2017 with updates