EGGPLANT LIMITED

06673424
610 WHARFEDALE ROAD WINNERSH WOKINGHAM RG41 5TP

Documents

Documents
Date Category Description Pages
25 Sep 2024 capital Statement of capital (Section 108) 4 Buy now
25 Sep 2024 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
25 Sep 2024 insolvency Solvency Statement dated 25/09/24 1 Buy now
25 Sep 2024 resolution Resolution 3 Buy now
19 Aug 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Aug 2024 accounts Annual Accounts 18 Buy now
03 Nov 2023 accounts Annual Accounts 18 Buy now
18 Aug 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 May 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
18 Aug 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Aug 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Aug 2022 accounts Annual Accounts 17 Buy now
01 Dec 2021 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
11 Nov 2021 accounts Annual Accounts 12 Buy now
11 Nov 2021 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/20 42 Buy now
11 Nov 2021 other Notice of agreement to exemption from audit of accounts for period ending 31/12/20 1 Buy now
11 Nov 2021 other Audit exemption statement of guarantee by parent company for period ending 31/12/20 3 Buy now
26 Oct 2021 officers Termination of appointment of director (John Bates) 1 Buy now
17 Aug 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
22 Jan 2021 accounts Annual Accounts 17 Buy now
22 Jan 2021 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/19 39 Buy now
22 Jan 2021 other Notice of agreement to exemption from audit of accounts for period ending 31/12/19 3 Buy now
22 Jan 2021 other Audit exemption statement of guarantee by parent company for period ending 31/12/19 3 Buy now
26 Nov 2020 officers Appointment of director (Mr Paul Ian Roy) 2 Buy now
26 Nov 2020 officers Termination of appointment of director (Christopher Peter Verdin) 1 Buy now
08 Sep 2020 mortgage Statement of satisfaction of a charge 1 Buy now
18 Aug 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
17 Jan 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
16 Jan 2020 persons-with-significant-control Change To A Person With Significant Control Without Name Date 2 Buy now
02 Jan 2020 resolution Resolution 2 Buy now
02 Jan 2020 change-of-name Change Of Name Notice 2 Buy now
13 Dec 2019 resolution Resolution 1 Buy now
09 Dec 2019 capital Return of Allotment of shares 3 Buy now
27 Nov 2019 officers Change of particulars for director (Mr John Bates) 2 Buy now
02 Oct 2019 accounts Annual Accounts 15 Buy now
02 Oct 2019 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/18 46 Buy now
02 Oct 2019 other Audit exemption statement of guarantee by parent company for period ending 31/12/18 3 Buy now
02 Oct 2019 other Notice of agreement to exemption from audit of accounts for period ending 31/12/18 1 Buy now
14 Aug 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
20 Mar 2019 officers Change of particulars for director 2 Buy now
28 Nov 2018 mortgage Statement of satisfaction of a charge 1 Buy now
30 Sep 2018 accounts Annual Accounts 20 Buy now
30 Sep 2018 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/17 39 Buy now
30 Sep 2018 other Notice of agreement to exemption from audit of accounts for period ending 31/12/17 1 Buy now
30 Sep 2018 other Audit exemption statement of guarantee by parent company for period ending 31/12/17 3 Buy now
21 Aug 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
06 Jul 2018 mortgage Registration of a charge 13 Buy now
27 Jun 2018 resolution Resolution 13 Buy now
22 Jun 2018 mortgage Registration of a charge 41 Buy now
20 Jun 2018 mortgage Statement of satisfaction of a charge 1 Buy now
30 Nov 2017 accounts Annual Accounts 20 Buy now
30 Nov 2017 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/16 35 Buy now
27 Oct 2017 other Notice of agreement to exemption from audit of accounts for period ending 31/12/16 5 Buy now
27 Oct 2017 other Audit exemption statement of guarantee by parent company for period ending 31/12/16 3 Buy now
17 Aug 2017 officers Change of particulars for director (Dr John Bates) 2 Buy now
15 Aug 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
08 Mar 2017 officers Termination of appointment of director (George Angus Mackintosh) 1 Buy now
08 Mar 2017 officers Appointment of director (Dr John Bates) 2 Buy now
22 Aug 2016 accounts Annual Accounts 24 Buy now
22 Aug 2016 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/15 36 Buy now
18 Aug 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
14 Jul 2016 other Audit exemption statement of guarantee by parent company for period ending 31/12/15 3 Buy now
14 Jul 2016 other Notice of agreement to exemption from audit of accounts for period ending 31/12/15 1 Buy now
12 Apr 2016 mortgage Registration of a charge 6 Buy now
16 Jan 2016 mortgage Statement of satisfaction of a charge 4 Buy now
04 Sep 2015 accounts Annual Accounts 4 Buy now
01 Sep 2015 annual-return Annual Return 3 Buy now
01 Sep 2015 officers Change of particulars for director (George Angus Mackintosh) 2 Buy now
28 Nov 2014 mortgage Registration of a charge 43 Buy now
07 Oct 2014 accounts Annual Accounts 4 Buy now
05 Sep 2014 annual-return Annual Return 4 Buy now
17 Oct 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
02 Oct 2013 accounts Annual Accounts 5 Buy now
16 Aug 2013 annual-return Annual Return 4 Buy now
28 Sep 2012 officers Appointment of director (Mr Christopher Peter Verdin) 2 Buy now
28 Sep 2012 accounts Annual Accounts 4 Buy now
05 Sep 2012 annual-return Annual Return 4 Buy now
04 Sep 2012 officers Termination of appointment of director (Arvinder Chana) 1 Buy now
04 Sep 2012 officers Termination of appointment of secretary (Arvinder Chana) 1 Buy now
12 Sep 2011 annual-return Annual Return 4 Buy now
04 Apr 2011 accounts Annual Accounts 5 Buy now
20 Oct 2010 officers Appointment of secretary (Mr Arvinder Singh Chana) 1 Buy now
20 Oct 2010 officers Appointment of director (Mr Arvinder Singh Chana) 2 Buy now
20 Oct 2010 officers Termination of appointment of secretary (Jon Richards) 1 Buy now
25 Aug 2010 annual-return Annual Return 4 Buy now
18 May 2010 accounts Annual Accounts 5 Buy now
15 Sep 2009 accounts Accounting reference date extended from 31/08/2009 to 31/12/2009 1 Buy now
11 Sep 2009 annual-return Return made up to 14/08/09; full list of members 3 Buy now
03 Nov 2008 address Registered office changed on 03/11/2008 from clearwater house 4-7 manchester street london W1U 3AE 1 Buy now
27 Oct 2008 officers Secretary appointed jon richards 2 Buy now
24 Oct 2008 officers Director appointed george mackintosh 2 Buy now
23 Oct 2008 address Registered office changed on 23/10/2008 from 31 corsham street london N1 6DR 1 Buy now
23 Oct 2008 officers Appointment terminated secretary l & a secretarial LIMITED 1 Buy now
23 Oct 2008 officers Appointment terminated director l & a registrars LIMITED 1 Buy now
08 Oct 2008 capital Ad 14/08/08\gbp si 99@1=99\gbp ic 1/100\ 2 Buy now
09 Sep 2008 change-of-name Certificate Change Of Name Company 2 Buy now
14 Aug 2008 incorporation Incorporation Company 31 Buy now