(AD01) Address change date: 2023/02/09. New Address: 5th Floor, Shaftesbury House 151 Shaftesbury Avenue London WC2H 8AL. Previous address: The Space 235, High Holborn London WC1V 7DN England
filed on: 9th, February 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2023/01/01
filed on: 7th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2022/03/31
filed on: 22nd, December 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2022/01/01
filed on: 8th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2021/03/31
filed on: 30th, December 2021
| accounts
|
Free Download
(3 pages)
|
(AD01) Address change date: 2021/11/02. New Address: The Space 235, High Holborn London WC1V 7DN. Previous address: Labs House Bloomsbury Way London United Kingdom WC1A 2BA England
filed on: 2nd, November 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2021/01/01
filed on: 12th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2020/03/31
filed on: 23rd, December 2020
| accounts
|
Free Download
(3 pages)
|
(PSC08) Notification of a person with significant control statement
filed on: 17th, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2020/01/01
filed on: 1st, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2019/03/31
filed on: 18th, December 2019
| accounts
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2016/04/06
filed on: 10th, December 2019
| persons with significant control
|
Free Download
(1 page)
|
(PSC05) Change to a person with significant control 2016/04/06
filed on: 11th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
(TM02) 2016/06/30 - the day secretary's appointment was terminated
filed on: 11th, April 2019
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: 2019/03/22. New Address: Labs House Bloomsbury Way London United Kingdom WC1A 2BA. Previous address: 45 the Brew 163 City Road London EC1V 1NR England
filed on: 22nd, March 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2019/01/01
filed on: 4th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2018/03/31
filed on: 19th, December 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2018/01/01
filed on: 1st, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2017/03/31
filed on: 20th, December 2017
| accounts
|
Free Download
(2 pages)
|
(AD01) Address change date: 2017/12/19. New Address: 45 the Brew 163 City Road London EC1V 1NR. Previous address: 6th Floor 265 the Strand London WC2R 1BH
filed on: 19th, December 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2017/01/01
filed on: 17th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/03/31
filed on: 15th, December 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 2016/01/06 with full list of members
filed on: 1st, February 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/03/31
filed on: 9th, July 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 2015/01/06 with full list of members
filed on: 6th, January 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2014/03/31
filed on: 17th, July 2014
| accounts
|
Free Download
(5 pages)
|
(TM01) 2014/04/28 - the day director's appointment was terminated
filed on: 28th, April 2014
| officers
|
Free Download
(1 page)
|
(AP03) New secretary appointment on 2014/04/28
filed on: 28th, April 2014
| officers
|
Free Download
(2 pages)
|
(TM01) 2014/04/28 - the day director's appointment was terminated
filed on: 28th, April 2014
| officers
|
Free Download
(1 page)
|
(TM02) 2014/04/28 - the day secretary's appointment was terminated
filed on: 28th, April 2014
| officers
|
Free Download
(1 page)
|
(CH01) On 2013/07/01 director's details were changed
filed on: 6th, March 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2014/01/06 with full list of members
filed on: 6th, March 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) 750.00 GBP is the capital in company's statement on 2014/03/06
capital
|
|
(CH01) On 2013/07/01 director's details were changed
filed on: 6th, March 2014
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to 2013/03/31
filed on: 17th, July 2013
| accounts
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2012/05/31
filed on: 4th, March 2013
| accounts
|
Free Download
(5 pages)
|
(AA01) Current accounting period shortened to 2013/03/31, originally was 2013/05/31.
filed on: 1st, February 2013
| accounts
|
Free Download
(1 page)
|
(AP01) New director appointment on 2013/01/17.
filed on: 17th, January 2013
| officers
|
Free Download
(2 pages)
|
(TM01) 2013/01/17 - the day director's appointment was terminated
filed on: 17th, January 2013
| officers
|
Free Download
(1 page)
|
(TM01) 2013/01/17 - the day director's appointment was terminated
filed on: 17th, January 2013
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2013/01/17.
filed on: 17th, January 2013
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered office on 2013/01/17 from Suite 4 Branksome Business Park House Branksome Business Park Bourne Valley Road Poole Dorset BH12 1ED
filed on: 17th, January 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2013/01/06 with full list of members
filed on: 17th, January 2013
| annual return
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 2012/01/06 with full list of members
filed on: 4th, April 2012
| annual return
|
Free Download
(5 pages)
|
(CH01) On 2012/02/04 director's details were changed
filed on: 8th, February 2012
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to 2011/05/31
filed on: 29th, December 2011
| accounts
|
Free Download
(5 pages)
|
(CH01) On 2011/10/20 director's details were changed
filed on: 20th, October 2011
| officers
|
Free Download
(2 pages)
|
(CH01) On 2011/10/20 director's details were changed
filed on: 20th, October 2011
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2011/01/06 with full list of members
filed on: 21st, February 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Dormant company accounts reported for the period up to 2010/05/31
filed on: 28th, September 2010
| accounts
|
Free Download
(2 pages)
|
(AA01) Accounting reference date changed from 2010/01/31 to 2010/05/31
filed on: 27th, September 2010
| accounts
|
Free Download
(1 page)
|
(AD01) Change of registered office on 2010/08/24 from Flat 6 Grand Court 14 Grand Avenue Bournemouth Dorset BH63SY Uk
filed on: 24th, August 2010
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on 2010/08/24.
filed on: 24th, August 2010
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2010/08/24.
filed on: 24th, August 2010
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2010/08/24.
filed on: 24th, August 2010
| officers
|
Free Download
(2 pages)
|
(CONNOT) Notice of change of name
filed on: 16th, August 2010
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed ego software solutions LTDcertificate issued on 16/08/10
filed on: 16th, August 2010
| change of name
|
Free Download
(2 pages)
|
(RES15) Name changed by resolution on 2010/08/03
change of name
|
|
(AR01) Annual return drawn up to 2010/01/06 with full list of members
filed on: 7th, January 2010
| annual return
|
Free Download
(4 pages)
|
(CH01) On 2010/01/06 director's details were changed
filed on: 6th, January 2010
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 6th, January 2009
| incorporation
|
Free Download
(12 pages)
|