ING. EGIL CHRISTIANSEN LTD

06349977
183 HENDRE ROAD PENCOED, BRIDGEND MID GLAMORGAN UNITED KINGDOM CF35 6PP

Documents

Documents
Date Category Description Pages
13 Feb 2024 accounts Annual Accounts 2 Buy now
13 Oct 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
30 Jan 2023 accounts Annual Accounts 2 Buy now
09 Nov 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
11 Oct 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
25 Jul 2022 accounts Annual Accounts 2 Buy now
19 Oct 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
25 Mar 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
24 Mar 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
24 Mar 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
23 Mar 2021 officers Change of particulars for director (Jeanette Marie Hartmann Christiansen) 2 Buy now
23 Mar 2021 officers Change of particulars for director (Egil Christiansen) 2 Buy now
23 Mar 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
23 Mar 2021 officers Change of particulars for director (Jeanette Ragnhild Marie Hartmann Christiansen) 2 Buy now
22 Mar 2021 officers Change of particulars for director (Jeanette Ragnhild Marie Hartmann Marie Hartmann Christiansen) 2 Buy now
19 Mar 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
19 Mar 2021 officers Change of particulars for director (Jeanette Ragnhild Marie Hartmann Christiansen) 2 Buy now
18 Mar 2021 accounts Annual Accounts 2 Buy now
13 Nov 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
31 Jan 2020 accounts Annual Accounts 2 Buy now
29 Oct 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
05 Feb 2019 accounts Annual Accounts 2 Buy now
07 Nov 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
30 Aug 2018 accounts Annual Accounts 2 Buy now
25 Oct 2017 gazette Gazette Filings Brought Up To Date 1 Buy now
24 Oct 2017 gazette Gazette Notice Compulsory 1 Buy now
19 Oct 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
20 Jun 2017 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
20 Jun 2017 confirmation-statement Confirmation Statement With Updates 60 Buy now
20 Jun 2017 accounts Annual Accounts 3 Buy now
20 Jun 2017 restoration Administrative Restoration Company 3 Buy now
24 Jan 2017 gazette Gazette Dissolved Compulsory 1 Buy now
08 Nov 2016 gazette Gazette Notice Compulsory 1 Buy now
30 Sep 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
30 Sep 2016 officers Termination of appointment of secretary (Varjag Ltd) 1 Buy now
18 Apr 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
12 Jan 2016 accounts Annual Accounts 2 Buy now
08 Nov 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
07 Sep 2015 annual-return Annual Return 5 Buy now
05 Jan 2015 accounts Annual Accounts 2 Buy now
10 Sep 2014 annual-return Annual Return 5 Buy now
27 Feb 2014 accounts Annual Accounts 2 Buy now
19 Sep 2013 annual-return Annual Return 5 Buy now
11 Sep 2013 accounts Annual Accounts 2 Buy now
05 Jun 2013 officers Termination of appointment of secretary (Temo Ltd) 1 Buy now
19 Mar 2013 address Change Registered Office Address Company With Date Old Address 2 Buy now
19 Mar 2013 officers Appointment of corporate secretary (Varjag Ltd) 3 Buy now
23 Aug 2012 annual-return Annual Return 5 Buy now
10 Aug 2012 accounts Annual Accounts 3 Buy now
06 Sep 2011 accounts Annual Accounts 3 Buy now
25 Aug 2011 annual-return Annual Return 5 Buy now
29 Sep 2010 accounts Annual Accounts 2 Buy now
03 Sep 2010 annual-return Annual Return 5 Buy now
27 Aug 2009 annual-return Return made up to 22/08/09; full list of members 4 Buy now
01 Jun 2009 accounts Annual Accounts 1 Buy now
03 Apr 2009 change-of-name Certificate Change Of Name Company 2 Buy now
13 Mar 2009 officers Director appointed egil christiansen 1 Buy now
12 Mar 2009 officers Director's change of particulars / jeanette hartmann / 11/03/2009 1 Buy now
05 Mar 2009 accounts Accounting reference date extended from 31/08/2008 to 31/12/2008 1 Buy now
20 Feb 2009 officers Secretary's change of particulars / temo LTD / 19/02/2009 1 Buy now
29 Jan 2009 annual-return Return made up to 22/08/08; full list of members 5 Buy now
20 Jan 2009 address Registered office changed on 20/01/2009 from suite 94 13 poland street london W1F 8AX 2 Buy now
20 Jan 2009 officers Secretary appointed temo LTD 2 Buy now
20 Jan 2009 officers Appointment terminated secretary safereg LIMITED 1 Buy now
22 Aug 2007 incorporation Incorporation Company 12 Buy now