Advanced company searchLink opens in new window

EGNIDA GROUP LIMITED

Company number 10943615

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 CS01 Confirmation statement made on 3 September 2023 with no updates
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
27 Jul 2023 AA Micro company accounts made up to 31 October 2022
13 Oct 2022 CS01 Confirmation statement made on 3 September 2022 with no updates
23 Jun 2022 AA Micro company accounts made up to 31 October 2021
25 Feb 2022 TM01 Termination of appointment of Anthony Murtagh as a director on 14 June 2021
29 Oct 2021 CS01 Confirmation statement made on 3 September 2021 with no updates
25 Jul 2021 AA Micro company accounts made up to 31 October 2020
26 Apr 2021 AD01 Registered office address changed from 60a Bridge House Waterside Shirley Solihull B90 1UD England to 60a Bridge House Waterside Shirley Solihull B90 1UD on 26 April 2021
26 Apr 2021 AD01 Registered office address changed from 38 Zenith House Highlands Road Shirley Solihull B90 4PD England to 60a Bridge House Waterside Shirley Solihull B90 1UD on 26 April 2021
26 Oct 2020 AA Micro company accounts made up to 31 October 2019
28 Sep 2020 CS01 Confirmation statement made on 3 September 2020 with no updates
20 Apr 2020 TM01 Termination of appointment of James Robert Perry as a director on 18 April 2020
12 Nov 2019 AD01 Registered office address changed from Brandon House William Street Leamington Spa CV32 4HJ England to 38 Zenith House Highlands Road Shirley Solihull B90 4PD on 12 November 2019
12 Nov 2019 CS01 Confirmation statement made on 3 September 2019 with no updates
12 Oct 2019 TM01 Termination of appointment of Katherine Ashworth as a director on 31 July 2019
17 Jul 2019 AA Micro company accounts made up to 31 October 2018
19 Nov 2018 AP01 Appointment of Mr James Robert Perry as a director on 19 November 2018
24 Sep 2018 TM01 Termination of appointment of Saul Nicholas Parsonson as a director on 11 September 2018
19 Sep 2018 AP01 Appointment of Mr Anthony Murtagh as a director on 19 September 2018
12 Sep 2018 CS01 Confirmation statement made on 3 September 2018 with updates
12 Sep 2018 PSC07 Cessation of Susan Elizabeth Parsonson as a person with significant control on 31 May 2018
12 Sep 2018 PSC02 Notification of Egnida Holdings Limited as a person with significant control on 31 May 2018
12 Sep 2018 PSC07 Cessation of Saul Nicholas Parsonson as a person with significant control on 31 May 2018
12 Sep 2018 PSC07 Cessation of Andrew John Padmore as a person with significant control on 31 May 2018