Advanced company searchLink opens in new window

E4D&G HOLDCO LIMITED

Company number 06391085

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)
02 Feb 2021 TM01 Termination of appointment of Angela Louise Roshier as a director on 26 January 2021
25 Nov 2020 AA Group of companies' accounts made up to 31 December 2019
28 Jul 2020 CS01 Confirmation statement made on 15 July 2020 with no updates
16 Jan 2020 CH01 Director's details changed for Mr John Gerard Connelly on 16 January 2020
16 Jan 2020 CH01 Director's details changed for Mrs Katherine Anne Louise Pearman on 16 January 2020
08 Jan 2020 AP01 Appointment of Mr Louis Javier Falero as a director on 24 December 2019
24 Dec 2019 TM01 Termination of appointment of Erwan Benoit Fournis as a director on 24 December 2019
23 Sep 2019 AA Group of companies' accounts made up to 31 December 2018
02 Sep 2019 CH04 Secretary's details changed for Sherard Secretariat Services Limited on 2 September 2019
02 Sep 2019 AD01 Registered office address changed from The Sherard Building Edmund Halley Road Oxford Science Park Oxford OX4 4DQ to Chancery Exchange 10 Furnival Street London EC4A 1AB on 2 September 2019
02 Sep 2019 PSC05 Change of details for Amey Ventures Investments Limited as a person with significant control on 2 September 2019
18 Jul 2019 CS01 Confirmation statement made on 15 July 2019 with updates
18 Mar 2019 CH01 Director's details changed for Mr Erwan Fouris on 14 December 2018
14 Jan 2019 AP01 Appointment of Mr Erwan Fouris as a director on 14 December 2018
14 Jan 2019 TM01 Termination of appointment of Helen Mary Murphy as a director on 14 December 2018
04 Oct 2018 AA Group of companies' accounts made up to 31 December 2017
27 Jul 2018 CS01 Confirmation statement made on 15 July 2018 with updates
31 Aug 2017 AA Group of companies' accounts made up to 31 December 2016
23 Aug 2017 AP01 Appointment of Ms Helen Mary Murphy as a director on 21 August 2017
23 Aug 2017 TM01 Termination of appointment of Charles William Grant Herriott as a director on 21 August 2017
19 Jul 2017 CS01 Confirmation statement made on 15 July 2017 with updates
19 Jul 2017 PSC05 Change of details for Amey Ventures Investments Limited as a person with significant control on 6 April 2016
27 Mar 2017 TM01 Termination of appointment of Asif Ghafoor as a director on 1 March 2017
27 Mar 2017 TM01 Termination of appointment of Asif Ghafoor as a director on 1 March 2017
24 Mar 2017 AP01 Appointment of Mrs Katherine Anne Louise Pearman as a director on 1 March 2017