Advanced company searchLink opens in new window

EGNIDA TECHNICAL SOLUTIONS LIMITED

Company number 11663280

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)
31 Jan 2024 DISS40 Compulsory strike-off action has been discontinued
30 Jan 2024 GAZ1 First Gazette notice for compulsory strike-off
24 Jan 2024 CS01 Confirmation statement made on 5 November 2023 with no updates
03 Sep 2023 AD01 Registered office address changed from Derlwyn Stoney Lane Corntown Bridgend CF35 5AL Wales 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
09 Dec 2022 CS01 Confirmation statement made on 5 November 2022 with no updates
27 Jun 2022 AA Micro company accounts made up to 31 October 2021
08 Dec 2021 CS01 Confirmation statement made on 5 November 2021 with no updates
26 Jul 2021 AA Micro company accounts made up to 31 October 2020
17 Nov 2020 CS01 Confirmation statement made on 5 November 2020 with updates
19 Oct 2020 AD01 Registered office address changed from 38 Zenith House Highlands Road Shirley Solihull B90 4PD England to Derlwyn Stoney Lane Corntown Bridgend CF35 5AL on 19 October 2020
05 Oct 2020 PSC01 Notification of Andrew John Padmore as a person with significant control on 1 September 2020
05 Oct 2020 PSC01 Notification of Randall James Edwards as a person with significant control on 1 September 2020
05 Oct 2020 PSC07 Cessation of Egnida Group Limited as a person with significant control on 1 September 2020
05 Oct 2020 TM01 Termination of appointment of Egnida Group Limited as a director on 1 September 2020
09 Sep 2020 AA Micro company accounts made up to 31 October 2019
20 Nov 2019 CS01 Confirmation statement made on 5 November 2019 with no updates
12 Nov 2019 AD01 Registered office address changed from Brandon House William Street Leamington Spa Warwickshire CV32 4HJ England to 38 Zenith House Highlands Road Shirley Solihull B90 4PD on 12 November 2019
19 Mar 2019 AA01 Current accounting period shortened from 30 November 2019 to 31 October 2019
19 Nov 2018 AD01 Registered office address changed from Brandon House William Street Leamington Spa Watrwickshire CV32 4HJ United Kingdom to Brandon House William Street Leamington Spa Warwickshire CV32 4HJ on 19 November 2018
06 Nov 2018 NEWINC Incorporation
Statement of capital on 2018-11-06
  • GBP 100