Advanced company searchLink opens in new window

EGNIDA CONSULTING LIMITED

Company number 10844300

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)
03 Sep 2023 AD01 Registered office address changed from 60a Bridge House Waterside Shirley Solihull B90 1UD England to 36a Talbot Road Talbot Green Pontyclun CF72 8AF on 3 September 2023
28 Jul 2023 AA Micro company accounts made up to 31 October 2022
17 Jul 2023 CS01 Confirmation statement made on 29 June 2023 with no updates
27 Sep 2022 DISS40 Compulsory strike-off action has been discontinued
26 Sep 2022 CS01 Confirmation statement made on 29 June 2022 with no updates
20 Sep 2022 GAZ1 First Gazette notice for compulsory strike-off
27 Jun 2022 AA Micro company accounts made up to 31 October 2021
26 Jul 2021 AA Micro company accounts made up to 31 October 2020
30 Jun 2021 CS01 Confirmation statement made on 29 June 2021 with no updates
26 Apr 2021 AD01 Registered office address changed from 38 Zenith House Highlands Road Shirley Solihull B90 4PB United Kingdom to 60a Bridge House Waterside Shirley Solihull B90 1UD on 26 April 2021
08 Oct 2020 AA Micro company accounts made up to 31 October 2019
28 Sep 2020 CS01 Confirmation statement made on 29 June 2020 with no updates
10 Feb 2020 AD01 Registered office address changed from Brandon House Courtyard William Street Leamington Spa Warwickshire CV32 4HJ England to 38 Zenith House Highlands Road Shirley Solihull B90 4PB on 10 February 2020
12 Oct 2019 TM01 Termination of appointment of Katherine Ashworth as a director on 31 July 2019
18 Sep 2019 DISS40 Compulsory strike-off action has been discontinued
17 Sep 2019 GAZ1 First Gazette notice for compulsory strike-off
16 Sep 2019 CS01 Confirmation statement made on 29 June 2019 with no updates
22 Apr 2019 AA Micro company accounts made up to 31 October 2018
12 Nov 2018 AD01 Registered office address changed from 1st Floor Control Tower Llandow Trading Estate Cowbridge Vale of Glamorgan CF71 7PB United Kingdom to Brandon House Courtyard William Street Leamington Spa Warwickshire CV32 4HJ on 12 November 2018
06 Aug 2018 CS01 Confirmation statement made on 29 June 2018 with updates
06 Aug 2018 PSC07 Cessation of Andrew John Padmore as a person with significant control on 14 November 2017
06 Aug 2018 PSC07 Cessation of Randall James Edwards as a person with significant control on 14 November 2017
06 Aug 2018 PSC02 Notification of Egnida Group Limited as a person with significant control on 14 November 2017
15 Jun 2018 AP01 Appointment of Katherine Ashworth as a director on 31 May 2018
24 Jan 2018 AA01 Current accounting period extended from 30 June 2018 to 31 October 2018