Eg Technology Ltd was registered on 05 April 2002 and has its registered office in Cambridge, it's status at Companies House is "Active". The organisation has 4 directors.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
COPPEN, Helen Elizabeth | 01 October 2019 | - | 1 |
EDE, Andrew John | 05 April 2002 | - | 1 |
GODFREY, Daniel Peterson | 05 April 2002 | - | 1 |
WARWICK, David Seymour | 01 October 2019 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 21 April 2020 | |
PSC02 - N/A | 06 April 2020 | |
PSC07 - N/A | 06 April 2020 | |
PSC07 - N/A | 06 April 2020 | |
RESOLUTIONS - N/A | 26 November 2019 | |
SH10 - Notice of particulars of variation of rights attached to shares | 26 November 2019 | |
SH08 - Notice of name or other designation of class of shares | 26 November 2019 | |
CC04 - Statement of companies objects | 26 November 2019 | |
AA - Annual Accounts | 15 November 2019 | |
SH19 - Statement of capital | 06 November 2019 | |
RESOLUTIONS - N/A | 28 October 2019 | |
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 | 28 October 2019 | |
CAP-SS - N/A | 28 October 2019 | |
AP01 - Appointment of director | 01 October 2019 | |
AP01 - Appointment of director | 01 October 2019 | |
CS01 - N/A | 16 April 2019 | |
AA - Annual Accounts | 29 November 2018 | |
CS01 - N/A | 12 April 2018 | |
AA - Annual Accounts | 06 December 2017 | |
CS01 - N/A | 19 April 2017 | |
MR04 - N/A | 06 December 2016 | |
AA - Annual Accounts | 17 November 2016 | |
AR01 - Annual Return | 18 April 2016 | |
AA - Annual Accounts | 18 December 2015 | |
AR01 - Annual Return | 07 April 2015 | |
AA - Annual Accounts | 09 December 2014 | |
AD01 - Change of registered office address | 09 December 2014 | |
CH01 - Change of particulars for director | 09 December 2014 | |
CH03 - Change of particulars for secretary | 09 December 2014 | |
CH01 - Change of particulars for director | 09 December 2014 | |
AR01 - Annual Return | 30 April 2014 | |
AA - Annual Accounts | 15 November 2013 | |
AR01 - Annual Return | 15 April 2013 | |
AA - Annual Accounts | 06 December 2012 | |
AR01 - Annual Return | 18 April 2012 | |
AA - Annual Accounts | 22 December 2011 | |
AR01 - Annual Return | 05 April 2011 | |
AA - Annual Accounts | 06 January 2011 | |
CH01 - Change of particulars for director | 22 September 2010 | |
CH01 - Change of particulars for director | 22 September 2010 | |
CH03 - Change of particulars for secretary | 22 September 2010 | |
AR01 - Annual Return | 07 April 2010 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 06 April 2010 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 06 April 2010 | |
AA - Annual Accounts | 12 November 2009 | |
363a - Annual Return | 15 April 2009 | |
AA - Annual Accounts | 09 December 2008 | |
287 - Change in situation or address of Registered Office | 05 August 2008 | |
363a - Annual Return | 08 April 2008 | |
AA - Annual Accounts | 23 October 2007 | |
363a - Annual Return | 10 May 2007 | |
287 - Change in situation or address of Registered Office | 15 February 2007 | |
AA - Annual Accounts | 22 December 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 13 November 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 13 November 2006 | |
363a - Annual Return | 12 April 2006 | |
AA - Annual Accounts | 21 November 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 06 October 2005 | |
395 - Particulars of a mortgage or charge | 11 May 2005 | |
363s - Annual Return | 05 May 2005 | |
AA - Annual Accounts | 25 November 2004 | |
363s - Annual Return | 20 April 2004 | |
AA - Annual Accounts | 19 September 2003 | |
363s - Annual Return | 09 April 2003 | |
225 - Change of Accounting Reference Date | 11 March 2003 | |
395 - Particulars of a mortgage or charge | 21 February 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 22 October 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 25 April 2002 | |
288a - Notice of appointment of directors or secretaries | 16 April 2002 | |
288a - Notice of appointment of directors or secretaries | 16 April 2002 | |
288b - Notice of resignation of directors or secretaries | 16 April 2002 | |
288b - Notice of resignation of directors or secretaries | 16 April 2002 | |
NEWINC - New incorporation documents | 05 April 2002 |
Description | Date | Status | Charge by |
---|---|---|---|
Deed of deposit | 29 April 2005 | Fully Satisfied |
N/A |
Deed of deposit | 18 February 2003 | Fully Satisfied |
N/A |