EGNIDA GROUP LIMITED
Status | ACTIVE |
Company No. | 10943615 |
Category | Private Limited Company |
Incorporated | 04 Sep 2017 |
Age | 6 years, 8 months, 17 days |
Jurisdiction | England Wales |
SUMMARY
EGNIDA GROUP LIMITED is an active private limited company with number 10943615. It was incorporated 6 years, 8 months, 17 days ago, on 04 September 2017. The company address is 36a Talbot Road 36a Talbot Road, Pontyclun, CF72 8AF, Wales.
Company Fillings
Confirmation statement with no updates
Date: 03 Sep 2023
Action Date: 03 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-03
Documents
Change registered office address company with date old address new address
Date: 03 Sep 2023
Action Date: 03 Sep 2023
Category: Address
Type: AD01
New address: 36a Talbot Road Talbot Green Pontyclun CF72 8AF
Old address: 60a Bridge House Waterside Shirley Solihull B90 1UD England
Change date: 2023-09-03
Documents
Accounts with accounts type micro entity
Date: 27 Jul 2023
Action Date: 31 Oct 2022
Category: Accounts
Type: AA
Made up date: 2022-10-31
Documents
Confirmation statement with no updates
Date: 13 Oct 2022
Action Date: 03 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-03
Documents
Accounts with accounts type micro entity
Date: 23 Jun 2022
Action Date: 31 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
Termination director company with name termination date
Date: 25 Feb 2022
Action Date: 14 Jun 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Anthony Murtagh
Termination date: 2021-06-14
Documents
Confirmation statement with no updates
Date: 29 Oct 2021
Action Date: 03 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-03
Documents
Accounts with accounts type micro entity
Date: 25 Jul 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Change registered office address company with date old address new address
Date: 26 Apr 2021
Action Date: 26 Apr 2021
Category: Address
Type: AD01
New address: 60a Bridge House Waterside Shirley Solihull B90 1UD
Change date: 2021-04-26
Old address: 60a Bridge House Waterside Shirley Solihull B90 1UD England
Documents
Change registered office address company with date old address new address
Date: 26 Apr 2021
Action Date: 26 Apr 2021
Category: Address
Type: AD01
Old address: 38 Zenith House Highlands Road Shirley Solihull B90 4PD England
New address: 60a Bridge House Waterside Shirley Solihull B90 1UD
Change date: 2021-04-26
Documents
Accounts with accounts type micro entity
Date: 26 Oct 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Confirmation statement with no updates
Date: 28 Sep 2020
Action Date: 03 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-03
Documents
Termination director company with name termination date
Date: 20 Apr 2020
Action Date: 18 Apr 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-04-18
Officer name: James Robert Perry
Documents
Change registered office address company with date old address new address
Date: 12 Nov 2019
Action Date: 12 Nov 2019
Category: Address
Type: AD01
Old address: Brandon House William Street Leamington Spa CV32 4HJ England
New address: 38 Zenith House Highlands Road Shirley Solihull B90 4PD
Change date: 2019-11-12
Documents
Confirmation statement with no updates
Date: 12 Nov 2019
Action Date: 03 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-03
Documents
Termination director company with name termination date
Date: 12 Oct 2019
Action Date: 31 Jul 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Katherine Ashworth
Termination date: 2019-07-31
Documents
Accounts with accounts type micro entity
Date: 17 Jul 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Appoint person director company with name date
Date: 19 Nov 2018
Action Date: 19 Nov 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-11-19
Officer name: Mr James Robert Perry
Documents
Termination director company with name termination date
Date: 24 Sep 2018
Action Date: 11 Sep 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Saul Nicholas Parsonson
Termination date: 2018-09-11
Documents
Appoint person director company with name date
Date: 19 Sep 2018
Action Date: 19 Sep 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Anthony Murtagh
Appointment date: 2018-09-19
Documents
Confirmation statement with updates
Date: 12 Sep 2018
Action Date: 03 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-03
Documents
Cessation of a person with significant control
Date: 12 Sep 2018
Action Date: 31 May 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-05-31
Psc name: Susan Elizabeth Parsonson
Documents
Notification of a person with significant control
Date: 12 Sep 2018
Action Date: 31 May 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2018-05-31
Psc name: Egnida Holdings Limited
Documents
Cessation of a person with significant control
Date: 12 Sep 2018
Action Date: 31 May 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-05-31
Psc name: Saul Nicholas Parsonson
Documents
Cessation of a person with significant control
Date: 12 Sep 2018
Action Date: 31 May 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-05-31
Psc name: Andrew John Padmore
Documents
Cessation of a person with significant control
Date: 12 Sep 2018
Action Date: 31 May 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Randall James Edwards
Cessation date: 2018-05-31
Documents
Change registered office address company with date old address new address
Date: 12 Sep 2018
Action Date: 12 Sep 2018
Category: Address
Type: AD01
Change date: 2018-09-12
New address: Brandon House William Street Leamington Spa CV32 4HJ
Old address: 1st Floor Control Tower Llandow Trading Estate Cowbridge Vale of Glamorgan CF71 7PB United Kingdom
Documents
Appoint person director company with name date
Date: 20 Jun 2018
Action Date: 31 May 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-05-31
Officer name: Katherine Ashworth
Documents
Resolution
Date: 19 Jun 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change account reference date company current extended
Date: 24 Jan 2018
Action Date: 31 Oct 2018
Category: Accounts
Type: AA01
Made up date: 2018-09-30
New date: 2018-10-31
Documents
Notification of a person with significant control
Date: 05 Dec 2017
Action Date: 14 Nov 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2017-11-14
Psc name: Susan Parsonson
Documents
Notification of a person with significant control
Date: 05 Dec 2017
Action Date: 14 Nov 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Saul Parsonson
Notification date: 2017-11-14
Documents
Change to a person with significant control
Date: 05 Dec 2017
Action Date: 14 Nov 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Andrew John Padmore
Change date: 2017-11-14
Documents
Change to a person with significant control
Date: 05 Dec 2017
Action Date: 14 Nov 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2017-11-14
Psc name: Mr Randall James Edwards
Documents
Capital allotment shares
Date: 29 Nov 2017
Action Date: 14 Nov 2017
Category: Capital
Type: SH01
Date: 2017-11-14
Capital : 100,225 GBP
Documents
Resolution
Date: 24 Nov 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 24 Nov 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital allotment shares
Date: 20 Nov 2017
Action Date: 14 Nov 2017
Category: Capital
Type: SH01
Date: 2017-11-14
Capital : 100,150.02 GBP
Documents
Capital allotment shares
Date: 20 Nov 2017
Action Date: 14 Nov 2017
Category: Capital
Type: SH01
Capital : 100,150.02 GBP
Date: 2017-11-14
Documents
Appoint person director company with name date
Date: 15 Nov 2017
Action Date: 14 Nov 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-11-14
Officer name: Mr Saul Nicholas Parsonson
Documents
Some Companies
180 HIGH STREET,BIRMINGHAM,B17 9PP
Number: | 11838484 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHILLI PILATES CENTRAL SERVICES LTD
GEORGE ARTHUR LTD, SUITE 6 B, WENTWORTH LODGE,WELWYN GARDEN CITY,AL8 7SR
Number: | 06941725 |
Status: | ACTIVE |
Category: | Private Limited Company |
CIS PARTNERSHIP LIMITED IN LIMITED PARTNERSHIP WITH GORDON HEYWOOD
37 LOMBARD STREET,,EC3V 9BQ
Number: | LP010640 |
Status: | ACTIVE |
Category: | Limited Partnership |
14 ST CHRISTOPHER'S PLACE,LONDON,W1U 1NH
Number: | 08364332 |
Status: | ACTIVE |
Category: | Private Limited Company |
FCM COMMERCIAL SERVICES LIMITED
45A MANCHESTER ROAD,GLOSSOP,SK13 1NF
Number: | 08317603 |
Status: | ACTIVE |
Category: | Private Limited Company |
35 GUERNSEY GROVE,LONDON,SE24 9DF
Number: | 09430845 |
Status: | ACTIVE |
Category: | Private Limited Company |