Advanced company searchLink opens in new window

EGL CONSTRUCTION LIMITED

Company number 11648792

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)
28 Nov 2023 CS01 Confirmation statement made on 28 October 2023 with updates
31 Jul 2023 AA Total exemption full accounts made up to 31 October 2022
10 Jul 2023 AP01 Appointment of Mr Erez Zenou as a director on 27 June 2023
09 Jun 2023 PSC01 Notification of Erez Zenou as a person with significant control on 2 May 2023
09 Jun 2023 PSC07 Cessation of Erez Zino as a person with significant control on 2 May 2023
10 Nov 2022 CS01 Confirmation statement made on 28 October 2022 with no updates
09 Nov 2022 PSC04 Change of details for Mr Erez Zino as a person with significant control on 26 October 2022
31 Jul 2022 AA Total exemption full accounts made up to 31 October 2021
11 Nov 2021 CS01 Confirmation statement made on 28 October 2021 with no updates
11 Nov 2021 PSC04 Change of details for Mr Erez Zino as a person with significant control on 28 October 2021
21 Oct 2021 PSC04 Change of details for Mr Erez Zino as a person with significant control on 8 October 2021
21 Oct 2021 CH01 Director's details changed for Mr Thomas George Salomone on 8 October 2021
01 Oct 2021 AD01 Registered office address changed from Rowlandson House 289-293 Ballards Lane London N12 8NP England to Churchill House 120 Bunns Lane London NW7 2AS on 1 October 2021
31 Jul 2021 AA Total exemption full accounts made up to 31 October 2020
16 Dec 2020 CS01 Confirmation statement made on 28 October 2020 with no updates
16 Dec 2020 PSC04 Change of details for Mr Erez Zino as a person with significant control on 27 October 2020
16 Dec 2020 CH01 Director's details changed for Mr Thomas George Salomone on 27 October 2020
16 Jun 2020 AA Total exemption full accounts made up to 31 October 2019
13 May 2020 CH01 Director's details changed for Mr Thomas George Salomone on 13 May 2020
13 May 2020 PSC04 Change of details for Mr Erez Zino as a person with significant control on 13 May 2020
24 Mar 2020 AD01 Registered office address changed from 32 Bloomsbury Street London WC1B 3QJ England to Rowlandson House 289-293 Ballards Lane London N12 8NP on 24 March 2020
11 Nov 2019 CS01 Confirmation statement made on 28 October 2019 with updates
11 Nov 2019 PSC04 Change of details for Mr Erez Zino as a person with significant control on 28 October 2019
29 Oct 2018 NEWINC Incorporation
Statement of capital on 2018-10-29
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted