EGNIDA GROUP LIMITED

36a Talbot Road 36a Talbot Road, Pontyclun, CF72 8AF, Wales
StatusACTIVE
Company No.10943615
CategoryPrivate Limited Company
Incorporated04 Sep 2017
Age6 years, 8 months, 17 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 19 Jun 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 24 Nov 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 24 Nov 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 04 Sep 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BK FOODIST LIMITED

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
Number:LP010640
Status:ACTIVE
Category:Limited Partnership

CSP RETAIL LIMITED

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

STATMODATICS LTD

35 GUERNSEY GROVE,LONDON,SE24 9DF

Number:09430845
Status:ACTIVE
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