EGGPLANT GROUP LIMITED

610 Wharfedale Road 610 Wharfedale Road, Wokingham, RG41 5TP, England
StatusACTIVE
Company No.06569964
CategoryPrivate Limited Company
Incorporated18 Apr 2008
Age16 years, 1 month, 25 days
JurisdictionEngland Wales

SUMMARY

EGGPLANT GROUP LIMITED is an active private limited company with number 06569964. It was incorporated 16 years, 1 month, 25 days ago, on 18 April 2008. The company address is 610 Wharfedale Road 610 Wharfedale Road, Wokingham, RG41 5TP, England.



Company Fillings

Second filing of confirmation statement with made up date

Date: 23 Apr 2024

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2023-03-29

Documents

View document PDF

Confirmation statement with updates

Date: 16 Apr 2024

Action Date: 29 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-29

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 16 Apr 2024

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2020-04-18

Documents

View document PDF

Change to a person with significant control

Date: 10 Apr 2024

Action Date: 15 May 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2023-05-15

Psc name: Eggplant Bidco Limited

Documents

View document PDF

Change to a person with significant control without name date

Date: 10 Apr 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Documents

View document PDF

Change to a person with significant control

Date: 09 Apr 2024

Action Date: 14 Feb 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2019-02-14

Psc name: Testplant Bidco Limited

Documents

View document PDF

Accounts with accounts type small

Date: 03 Nov 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 May 2023

Action Date: 15 May 2023

Category: Address

Type: AD01

Old address: 6 Snow Hill London EC1A 2AY

New address: 610 Wharfedale Road Winnersh Wokingham RG41 5TP

Change date: 2023-05-15

Documents

View document PDF

Confirmation statement with updates

Date: 30 Mar 2023

Action Date: 29 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-29

Documents

View document PDF

Accounts with accounts type full

Date: 02 Aug 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Apr 2022

Action Date: 18 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-18

Documents

View document PDF

Change account reference date company previous shortened

Date: 01 Dec 2021

Action Date: 31 Oct 2021

Category: Accounts

Type: AA01

New date: 2021-10-31

Made up date: 2021-12-31

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 11 Nov 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Legacy

Date: 11 Nov 2021

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/20

Documents

View document PDF

Legacy

Date: 11 Nov 2021

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/20

Documents

View document PDF

Legacy

Date: 11 Nov 2021

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/20

Documents

View document PDF

Termination director company with name termination date

Date: 26 Oct 2021

Action Date: 22 Oct 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-10-22

Officer name: John Bates

Documents

View document PDF

Termination secretary company with name termination date

Date: 26 Oct 2021

Action Date: 22 Oct 2021

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2021-10-22

Officer name: Christopher Peter Verdin

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Apr 2021

Action Date: 18 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-18

Documents

View document PDF

Change to a person with significant control without name date

Date: 29 Mar 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Documents

View document PDF

Accounts with accounts type group

Date: 12 Mar 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 26 Nov 2020

Action Date: 19 Nov 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Peter Verdin

Termination date: 2020-11-19

Documents

View document PDF

Termination director company with name termination date

Date: 26 Nov 2020

Action Date: 19 Nov 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-11-19

Officer name: Anthony Edwards

Documents

View document PDF

Appoint person director company with name date

Date: 26 Nov 2020

Action Date: 19 Nov 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-11-19

Officer name: Mr Paul Ian Roy

Documents

View document PDF

Termination director company with name termination date

Date: 26 Nov 2020

Action Date: 19 Nov 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-11-19

Officer name: Richard James Ward

Documents

View document PDF

Termination director company with name termination date

Date: 08 Jul 2020

Action Date: 25 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-06-25

Officer name: Jonathan Mark Richards

Documents

View document PDF

Legacy

Date: 20 May 2020

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Apr 2020

Action Date: 18 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-18

Documents

View document PDF

Resolution

Date: 02 Jan 2020

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 02 Jan 2020

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Change person director company with change date

Date: 27 Nov 2019

Action Date: 22 Nov 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr John Bates

Change date: 2019-11-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Legacy

Date: 02 Oct 2019

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/18

Documents

View document PDF

Legacy

Date: 02 Oct 2019

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/18

Documents

View document PDF

Legacy

Date: 02 Oct 2019

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/18

Documents

View document PDF

Capital name of class of shares

Date: 28 Aug 2019

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 21 Aug 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 24 Apr 2019

Action Date: 18 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-18

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 28 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Legacy

Date: 28 Sep 2018

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/17

Documents

View document PDF

Legacy

Date: 28 Sep 2018

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/17

Documents

View document PDF

Legacy

Date: 28 Sep 2018

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/17

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 06 Jul 2018

Action Date: 28 Jun 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 065699640003

Charge creation date: 2018-06-28

Documents

View document PDF

Resolution

Date: 27 Jun 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 22 Jun 2018

Action Date: 18 Jun 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 065699640002

Charge creation date: 2018-06-18

Documents

View document PDF

Confirmation statement with updates

Date: 20 Apr 2018

Action Date: 18 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-18

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 27 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Legacy

Date: 27 Oct 2017

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/16

Documents

View document PDF

Legacy

Date: 27 Oct 2017

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/16

Documents

View document PDF

Legacy

Date: 27 Oct 2017

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/16

Documents

View document PDF

Change person director company with change date

Date: 17 Aug 2017

Action Date: 01 Aug 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dr John Bates

Change date: 2017-08-01

Documents

View document PDF

Confirmation statement with updates

Date: 26 Apr 2017

Action Date: 18 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-18

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 24 Apr 2017

Action Date: 24 Apr 2017

Category: Capital

Type: SH19

Capital : 1,806,471.74 GBP

Date: 2017-04-24

Documents

View document PDF

Legacy

Date: 24 Apr 2017

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 23/03/17

Documents

View document PDF

Resolution

Date: 11 Apr 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 08 Mar 2017

Action Date: 21 Feb 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: George Angus Mackintosh

Termination date: 2017-02-21

Documents

View document PDF

Appoint person director company with name date

Date: 08 Mar 2017

Action Date: 21 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-02-21

Officer name: Dr John Bates

Documents

View document PDF

Accounts with accounts type group

Date: 14 Jul 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Capital allotment shares

Date: 17 May 2016

Action Date: 12 Jan 2016

Category: Capital

Type: SH01

Date: 2016-01-12

Capital : 3,125,983.40 GBP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 May 2016

Action Date: 18 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-18

Documents

View document PDF

Termination director company with name termination date

Date: 23 Feb 2016

Action Date: 13 Jan 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-01-13

Officer name: David Harrison

Documents

View document PDF

Mortgage satisfy charge full

Date: 16 Jan 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 065699640001

Documents

View document PDF

Legacy

Date: 03 Nov 2015

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 03 Nov 2015

Action Date: 03 Nov 2015

Category: Capital

Type: SH19

Date: 2015-11-03

Capital : 3,057,851.53 GBP

Documents

View document PDF

Legacy

Date: 03 Nov 2015

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 14/10/15

Documents

View document PDF

Resolution

Date: 03 Nov 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type group

Date: 22 Jun 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Capital allotment shares

Date: 18 May 2015

Action Date: 20 Aug 2014

Category: Capital

Type: SH01

Date: 2014-08-20

Capital : 3,026,276.53 GBP

Documents

View document PDF

Capital allotment shares

Date: 17 May 2015

Action Date: 17 Apr 2015

Category: Capital

Type: SH01

Date: 2015-04-17

Capital : 3,089,426.073077 GBP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 May 2015

Action Date: 18 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-18

Documents

View document PDF

Memorandum articles

Date: 17 Mar 2015

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 17 Mar 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Resolution

Date: 16 Mar 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Change person director company with change date

Date: 03 Feb 2015

Action Date: 02 Feb 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jonathan Mark Richards

Change date: 2015-02-02

Documents

View document PDF

Change person director company with change date

Date: 03 Feb 2015

Action Date: 02 Feb 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-02-02

Officer name: George Angus Mackintosh

Documents

View document PDF

Change person director company with change date

Date: 03 Feb 2015

Action Date: 02 Feb 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: David Harrison

Change date: 2015-02-02

Documents

View document PDF

Change person director company with change date

Date: 02 Feb 2015

Action Date: 02 Feb 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-02-02

Officer name: Mr Richard James Ward

Documents

View document PDF

Change person director company with change date

Date: 02 Feb 2015

Action Date: 02 Feb 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: David Harrison

Change date: 2015-02-02

Documents

View document PDF

Change person director company with change date

Date: 02 Feb 2015

Action Date: 02 Feb 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-02-02

Officer name: David Harrison

Documents

View document PDF

Second filing of form with form type

Date: 05 Jan 2015

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: SH01

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 28 Nov 2014

Action Date: 26 Nov 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 065699640001

Charge creation date: 2014-11-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Oct 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 24 Jul 2014

Action Date: 01 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Anthony Edwards

Appointment date: 2014-07-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 May 2014

Action Date: 18 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-18

Documents

View document PDF

Change person director company with change date

Date: 13 May 2014

Action Date: 17 Apr 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-04-17

Officer name: Mr Richard James Ward

Documents

View document PDF

Change person director company with change date

Date: 13 May 2014

Action Date: 17 Apr 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-04-17

Officer name: Mr Christopher Peter Verdin

Documents

View document PDF

Change person secretary company with change date

Date: 13 May 2014

Action Date: 17 Apr 2014

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2014-04-17

Officer name: Mr Christopher Peter Verdin

Documents

View document PDF

Change registered office address company with date old address

Date: 17 Oct 2013

Action Date: 17 Oct 2013

Category: Address

Type: AD01

Change date: 2013-10-17

Old address: Clearwater House 4-7 Manchester Street London W1U 3AE

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Oct 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jul 2013

Action Date: 19 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-19

Documents

View document PDF

Capital allotment shares

Date: 27 Jun 2013

Action Date: 17 Apr 2013

Category: Capital

Type: SH01

Capital : 2,968,676.53 GBP

Date: 2013-04-17

Documents

View document PDF

Memorandum articles

Date: 23 May 2013

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 23 May 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 17 May 2013

Action Date: 10 Apr 2013

Category: Capital

Type: SH01

Capital : 2,701,495.65 GBP

Date: 2013-04-10

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 May 2013

Action Date: 18 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Termination director company with name

Date: 25 Sep 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Arvinder Chana

Documents

View document PDF

Termination secretary company with name

Date: 25 Sep 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Arvinder Chana

Documents

View document PDF

Appoint person secretary company with name

Date: 25 Sep 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Christopher Peter Verdin

Documents

View document PDF

Appoint person director company with name

Date: 25 Sep 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher Peter Verdin

Documents

View document PDF


Some Companies

A. ALTERBRIDGE LIMITED

BUILDER HOUSE 1ST FLOOR,ALTRINCHAM,WA15 9RP

Number:08068923
Status:ACTIVE
Category:Private Limited Company

BOHEMI GLOBAL LIMITED

845B HIGH ROAD,LONDON,N12 8PT

Number:11734253
Status:ACTIVE
Category:Private Limited Company

CHINA KITCHEN (ESSEX) LIMITED

32 CHURCHILL DRIVE,NEWARK,NG24 4NG

Number:07144637
Status:ACTIVE
Category:Private Limited Company

D & A COUNTRY SUPPLIES SOUTHWEST LTD

POLSON HOUSE,CREDITON,EX17 6NW

Number:09249575
Status:ACTIVE
Category:Private Limited Company

NOTTINGHAM AND NOTTINGHAMSHIRE YOUTH SUPPORT LIMITED

PEARL HOUSE BUILDING,NOTTINGHAM,NG1 6BT

Number:08943014
Status:ACTIVE
Category:Private Limited Company

PICKWICK PRESS LIMITED

LYNTON HOUSE,LONDON,WC1H 9BQ

Number:09224284
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source