Abiramapuram
Chennai 600 018
India
Director Name | Anand Sampath |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | Indian |
Status | Current |
Appointed | 27 September 2007(same day as company formation) |
Role | Businessman |
Country of Residence | Singapore |
Correspondence Address | 493 Yio Chu Kang Road Apartment 08-03 Singapore 787079 Foreign |
Secretary Name | Anand Sampath |
---|---|
Nationality | Indian |
Status | Current |
Appointed | 27 September 2007(same day as company formation) |
Role | Businessman |
Country of Residence | Singapore |
Correspondence Address | 493 Yio Chu Kang Road Apartment 08-03 Singapore 787079 Foreign |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 September 2007(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 September 2007(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Website | www.eginnovations.com/ |
---|---|
Email address | [email protected] |
Telephone | 020 79356721 |
Telephone region | London |
Registered Address | Lynton House 7-12 Tavistock Square London WC1H 9LT |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | King's Cross |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
1 at £1 | Eg Innovations Pvt LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £306,735 |
Gross Profit | £158,064 |
Net Worth | -£272,155 |
Cash | £147,787 |
Current Liabilities | £585,385 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 27 September 2023 (7 months ago) |
---|---|
Next Return Due | 11 October 2024 (5 months, 2 weeks from now) |
27 September 2023 | Confirmation statement made on 27 September 2023 with no updates (3 pages) |
---|---|
6 September 2023 | Accounts for a small company made up to 31 March 2023 (9 pages) |
5 October 2022 | Confirmation statement made on 27 September 2022 with no updates (3 pages) |
1 September 2022 | Accounts for a small company made up to 31 March 2022 (8 pages) |
27 September 2021 | Confirmation statement made on 27 September 2021 with no updates (3 pages) |
15 September 2021 | Accounts for a small company made up to 31 March 2021 (9 pages) |
6 November 2020 | Notification of Anand Sampath as a person with significant control on 1 October 2020 (2 pages) |
6 November 2020 | Notification of Srinivas Ramanathan as a person with significant control on 1 October 2020 (2 pages) |
6 November 2020 | Cessation of Narayanan Kumar as a person with significant control on 1 October 2020 (1 page) |
28 September 2020 | Confirmation statement made on 27 September 2020 with no updates (3 pages) |
19 August 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
18 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
30 September 2019 | Confirmation statement made on 27 September 2019 with no updates (3 pages) |
6 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
10 October 2018 | Confirmation statement made on 27 September 2018 with no updates (3 pages) |
10 October 2017 | Confirmation statement made on 27 September 2017 with no updates (3 pages) |
10 October 2017 | Confirmation statement made on 27 September 2017 with no updates (3 pages) |
9 October 2017 | Total exemption full accounts made up to 31 March 2017 (14 pages) |
9 October 2017 | Total exemption full accounts made up to 31 March 2017 (14 pages) |
14 November 2016 | Confirmation statement made on 27 September 2016 with updates (6 pages) |
14 November 2016 | Confirmation statement made on 27 September 2016 with updates (6 pages) |
8 November 2016 | Total exemption full accounts made up to 31 March 2016 (10 pages) |
8 November 2016 | Total exemption full accounts made up to 31 March 2016 (10 pages) |
19 November 2015 | Total exemption full accounts made up to 31 March 2015 (11 pages) |
19 November 2015 | Total exemption full accounts made up to 31 March 2015 (11 pages) |
5 October 2015 | Annual return made up to 27 September 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
5 October 2015 | Annual return made up to 27 September 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
4 December 2014 | Total exemption full accounts made up to 31 March 2014 (9 pages) |
4 December 2014 | Total exemption full accounts made up to 31 March 2014 (9 pages) |
5 November 2014 | Annual return made up to 27 September 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
5 November 2014 | Annual return made up to 27 September 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
24 December 2013 | Total exemption full accounts made up to 31 March 2013 (10 pages) |
24 December 2013 | Total exemption full accounts made up to 31 March 2013 (10 pages) |
5 November 2013 | Annual return made up to 27 September 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
5 November 2013 | Annual return made up to 27 September 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
6 January 2013 | Total exemption full accounts made up to 31 March 2012 (10 pages) |
6 January 2013 | Total exemption full accounts made up to 31 March 2012 (10 pages) |
8 October 2012 | Annual return made up to 27 September 2012 with a full list of shareholders (5 pages) |
8 October 2012 | Annual return made up to 27 September 2012 with a full list of shareholders (5 pages) |
8 October 2012 | Director's details changed for Dr Srinivas Ramanathan on 27 September 2012 (2 pages) |
8 October 2012 | Director's details changed for Dr Srinivas Ramanathan on 27 September 2012 (2 pages) |
3 January 2012 | Total exemption full accounts made up to 31 March 2011 (9 pages) |
3 January 2012 | Total exemption full accounts made up to 31 March 2011 (9 pages) |
11 October 2011 | Annual return made up to 27 September 2011 with a full list of shareholders (5 pages) |
11 October 2011 | Director's details changed for Dr Srinivas Ramanathan on 26 September 2011 (2 pages) |
11 October 2011 | Annual return made up to 27 September 2011 with a full list of shareholders (5 pages) |
11 October 2011 | Director's details changed for Dr Srinivas Ramanathan on 26 September 2011 (2 pages) |
17 May 2011 | Registered office address changed from Walmar House 288-292 Regent Street London W1B 3AL on 17 May 2011 (1 page) |
17 May 2011 | Registered office address changed from Walmar House 288-292 Regent Street London W1B 3AL on 17 May 2011 (1 page) |
23 November 2010 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
23 November 2010 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
5 October 2010 | Director's details changed for Anand Sampath on 27 September 2010 (2 pages) |
5 October 2010 | Director's details changed for Dr Srinivas Ramanathan on 27 September 2010 (2 pages) |
5 October 2010 | Director's details changed for Anand Sampath on 27 September 2010 (2 pages) |
5 October 2010 | Director's details changed for Dr Srinivas Ramanathan on 27 September 2010 (2 pages) |
5 October 2010 | Annual return made up to 27 September 2010 with a full list of shareholders (5 pages) |
5 October 2010 | Annual return made up to 27 September 2010 with a full list of shareholders (5 pages) |
26 February 2010 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
26 February 2010 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
28 September 2009 | Return made up to 27/09/09; full list of members (3 pages) |
28 September 2009 | Return made up to 27/09/09; full list of members (3 pages) |
19 December 2008 | Return made up to 27/09/08; full list of members (3 pages) |
19 December 2008 | Return made up to 27/09/08; full list of members (3 pages) |
13 November 2008 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
13 November 2008 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
7 November 2007 | Accounting reference date shortened from 30/09/08 to 31/03/08 (1 page) |
7 November 2007 | Accounting reference date shortened from 30/09/08 to 31/03/08 (1 page) |
19 October 2007 | New director appointed (2 pages) |
19 October 2007 | New director appointed (2 pages) |
10 October 2007 | New secretary appointed;new director appointed (2 pages) |
10 October 2007 | New secretary appointed;new director appointed (2 pages) |
1 October 2007 | Registered office changed on 01/10/07 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page) |
1 October 2007 | Registered office changed on 01/10/07 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page) |
28 September 2007 | £ nc 1000/1000000 27/09/07 (2 pages) |
28 September 2007 | Secretary resigned (1 page) |
28 September 2007 | £ nc 1000/1000000 27/09/07 (2 pages) |
28 September 2007 | Director resigned (1 page) |
28 September 2007 | Secretary resigned (1 page) |
28 September 2007 | Director resigned (1 page) |
27 September 2007 | Incorporation (16 pages) |
27 September 2007 | Incorporation (16 pages) |