EGGPLANT MIDCO LIMITED - WOKINGHAM


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2024-04-04 View Report
Accounts. Accounts type small. 2023-11-03 View Report
Address. New address: 610 Wharfedale Road Winnersh Wokingham RG41 5TP. Old address: 6 Snow Hill London EC1A 2AY England. Change date: 2023-05-15. 2023-05-15 View Report
Confirmation statement. Statement with no updates. 2023-03-30 View Report
Accounts. Accounts type full. 2022-08-02 View Report
Confirmation statement. Statement with no updates. 2022-04-10 View Report
Accounts. Change account reference date company previous shortened. 2021-12-01 View Report
Accounts. Legacy. 2021-11-15 View Report
Other. Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/20. 2021-11-15 View Report
Other. Description: Audit exemption statement of guarantee by parent company for period ending 31/12/20. 2021-11-15 View Report
Accounts. Accounts type audit exemption subsiduary. 2021-11-10 View Report
Accounts. Legacy. 2021-11-10 View Report
Other. Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/20. 2021-11-10 View Report
Other. Description: Audit exemption statement of guarantee by parent company for period ending 31/12/20. 2021-11-10 View Report
Officers. Officer name: John Bates. Termination date: 2021-10-22. 2021-10-26 View Report
Confirmation statement. Statement with no updates. 2021-04-13 View Report
Accounts. Accounts type audit exemption subsiduary. 2021-01-22 View Report
Accounts. Legacy. 2021-01-22 View Report
Other. Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/19. 2021-01-22 View Report
Other. Description: Audit exemption statement of guarantee by parent company for period ending 31/12/19. 2021-01-22 View Report
Officers. Termination date: 2020-11-19. Officer name: Christopher Peter Verdin. 2020-11-26 View Report
Officers. Appointment date: 2020-06-25. Officer name: Joann Juskie. 2020-08-28 View Report
Officers. Appointment date: 2020-06-25. Officer name: Mr Paul Ian Roy. 2020-08-28 View Report
Confirmation statement. Statement with no updates. 2020-04-17 View Report
Officers. Change date: 2019-11-22. Officer name: Mr John Bates. 2019-11-27 View Report
Accounts. Accounts type group. 2019-08-06 View Report
Confirmation statement. Statement with updates. 2019-04-15 View Report
Persons with significant control. Change date: 2019-01-28. Psc name: Coffee Topco Limited. 2019-02-18 View Report
Resolution. Description: Resolutions. 2019-02-14 View Report
Accounts. Accounts type audit exemption subsiduary. 2018-09-30 View Report
Accounts. Legacy. 2018-09-30 View Report
Other. Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/17. 2018-09-30 View Report
Other. Description: Audit exemption statement of guarantee by parent company for period ending 31/12/17. 2018-09-30 View Report
Confirmation statement. Statement with updates. 2018-04-16 View Report
Accounts. Accounts type audit exemption subsiduary. 2017-11-14 View Report
Accounts. Legacy. 2017-11-14 View Report
Other. Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/16. 2017-10-27 View Report
Other. Description: Audit exemption statement of guarantee by parent company for period ending 31/12/16. 2017-10-27 View Report
Capital. Capital allotment shares. 2017-09-20 View Report
Officers. Change date: 2017-08-01. Officer name: Dr John Bates. 2017-08-17 View Report
Confirmation statement. Statement with updates. 2017-04-19 View Report
Officers. Officer name: Dr John Bates. Appointment date: 2017-02-21. 2017-03-08 View Report
Officers. Officer name: George Angus Mackintosh. Termination date: 2017-02-21. 2017-03-07 View Report
Accounts. Accounts type dormant. 2016-07-08 View Report
Resolution. Description: Resolutions. 2016-05-24 View Report
Accounts. Change account reference date company previous shortened. 2016-05-10 View Report
Annual return. With made up date full list shareholders. 2016-05-04 View Report
Resolution. Description: Resolutions. 2016-02-04 View Report
Capital. Capital allotment shares. 2016-01-26 View Report
Address. Old address: 10 Snow Hill London EC1A 2AL England. New address: 6 Snow Hill London EC1A 2AY. Change date: 2016-01-26. 2016-01-26 View Report