Advanced company searchLink opens in new window

EROS INTERNATIONAL LIMITED

Company number 02382637

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
18 Apr 2018 AD01 Registered office address changed from C/O Eros International Ltd. Milner House 13 Manchester Square London W1U 3PP to Unit 23 Sovereign Park Coronation Road Park Royal London NW10 7QP on 18 April 2018
19 Dec 2017 TM01 Termination of appointment of Kishore Kumar Lulla as a director on 15 December 2017
19 Dec 2017 AP01 Appointment of Mrs Nidhi Agarwal as a director on 15 December 2017
13 Dec 2017 AA Full accounts made up to 31 March 2017
23 May 2017 CS01 Confirmation statement made on 11 May 2017 with updates
07 Feb 2017 TM01 Termination of appointment of Rishika Kishore Lulla as a director on 15 June 2016
24 Nov 2016 AA Full accounts made up to 31 March 2016
12 May 2016 AR01 Annual return made up to 11 May 2016 with full list of shareholders
Statement of capital on 2016-05-12
  • GBP 3,813,795
20 Jul 2015 AA Full accounts made up to 31 March 2015
19 Jun 2015 AP01 Appointment of Mr Dilip Chudasama as a director on 18 June 2015
19 Jun 2015 TM01 Termination of appointment of Andrew Heffernan as a director on 18 June 2015
11 May 2015 AR01 Annual return made up to 11 May 2015 with full list of shareholders
Statement of capital on 2015-05-11
  • GBP 3,813,795
11 Feb 2015 MR04 Satisfaction of charge 5 in full
11 Feb 2015 MR04 Satisfaction of charge 9 in full
11 Feb 2015 MR04 Satisfaction of charge 4 in full
11 Feb 2015 MR05 All of the property or undertaking has been released from charge 8
29 Sep 2014 AA Full accounts made up to 31 March 2014
21 May 2014 AR01 Annual return made up to 11 May 2014 with full list of shareholders
Statement of capital on 2014-05-21
  • GBP 3,813,795
09 Oct 2013 AA Full accounts made up to 31 March 2013
04 Jun 2013 AR01 Annual return made up to 11 May 2013 with full list of shareholders
19 Sep 2012 AA Full accounts made up to 31 March 2012
25 May 2012 AR01 Annual return made up to 11 May 2012 with full list of shareholders
24 May 2012 CH01 Director's details changed for Kishore Kumar Lulla on 10 May 2012
24 May 2012 CH01 Director's details changed for Andrew Heffernan on 10 May 2012
13 Sep 2011 AA Full accounts made up to 31 March 2011