- Company Overview for EGM NETWORK LTD (09671354)
- Filing history for EGM NETWORK LTD (09671354)
- People for EGM NETWORK LTD (09671354)
- More for EGM NETWORK LTD (09671354)
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) |
---|---|---|---|
01 Mar 2024 | AD01 | Registered office address changed from PO Box 536 PO Box 536 Fleet Hampshire GU51 9HT England to 82 Suite a, James Carter Road Mildenhall Bury St. Edmunds IP28 7DE on 1 March 2024 | |
29 Jun 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
13 Jun 2023 | CS01 | Confirmation statement made on 13 June 2023 with no updates | |
08 Jul 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
13 Jun 2022 | CS01 | Confirmation statement made on 13 June 2022 with updates | |
13 Jun 2022 | PSC01 | Notification of Caroline Louise Betteridge as a person with significant control on 7 June 2022 | |
13 Jun 2022 | PSC04 | Change of details for Mr Ash Giles Alexander-Cooper as a person with significant control on 7 June 2022 | |
13 Jun 2022 | AP01 | Appointment of Caroline Louise Betteridge as a director on 7 June 2022 | |
06 Jul 2021 | CS01 | Confirmation statement made on 6 July 2021 with updates | |
07 May 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
19 Mar 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
17 Jul 2020 | CS01 | Confirmation statement made on 6 July 2020 with no updates | |
16 Jul 2020 | AA01 | Previous accounting period shortened from 31 July 2020 to 31 March 2020 | |
25 Sep 2019 | AA | Total exemption full accounts made up to 31 July 2019 | |
16 Jul 2019 | CS01 | Confirmation statement made on 6 July 2019 with updates | |
23 Jun 2019 | CH01 | Director's details changed for Mr Ash Giles Alexander-Cooper on 23 June 2019 | |
23 Jun 2019 | PSC04 | Change of details for Mr Ash Giles Alexander-Cooper as a person with significant control on 23 June 2019 | |
04 Dec 2018 | AA | Total exemption full accounts made up to 31 July 2018 | |
08 Jul 2018 | CS01 | Confirmation statement made on 6 July 2018 with no updates | |
04 Dec 2017 | AA | Total exemption full accounts made up to 31 July 2017 | |
06 Jul 2017 | CS01 | Confirmation statement made on 6 July 2017 with no updates | |
08 Feb 2017 | AA | Accounts for a dormant company made up to 31 July 2016 | |
12 Jul 2016 | CS01 | Confirmation statement made on 6 July 2016 with updates | |
27 Oct 2015 | AD01 | Registered office address changed from 33 Hasted Drive Alresford Hampshire SO24 9PX United Kingdom to PO Box 536 PO Box 536 Fleet Hampshire GU51 9HT on 27 October 2015 | |
06 Jul 2015 | NEWINC |
Incorporation
Statement of capital on 2015-07-06
|