Advanced company searchLink opens in new window

ERZ CONSULTANTS LTD

Company number 03539393

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)
20 Apr 2020 CS01 Confirmation statement made on 2 April 2020 with updates
30 Oct 2019 AA Total exemption full accounts made up to 31 January 2019
13 May 2019 CS01 Confirmation statement made on 2 April 2019 with updates
15 Oct 2018 AA Total exemption full accounts made up to 31 January 2018
15 May 2018 CS01 Confirmation statement made on 2 April 2018 with updates
15 May 2018 SH01 Statement of capital following an allotment of shares on 26 January 2018
  • GBP 100,000
15 May 2018 SH01 Statement of capital following an allotment of shares on 26 January 2018
  • GBP 100,000
15 May 2018 SH01 Statement of capital following an allotment of shares on 26 January 2018
  • GBP 100,000
15 May 2018 SH01 Statement of capital following an allotment of shares on 26 January 2018
  • GBP 100,000
15 May 2018 SH01 Statement of capital following an allotment of shares on 26 January 2018
  • GBP 100,000
15 May 2018 PSC01 Notification of John David Swingler as a person with significant control on 26 January 2018
15 May 2018 PSC01 Notification of Deirdre Swingler as a person with significant control on 26 January 2018
15 May 2018 PSC04 Change of details for Mrs Gemma Louise Bond as a person with significant control on 26 January 2018
15 May 2018 PSC04 Change of details for Mr Simon Richard Bond as a person with significant control on 26 January 2018
06 Mar 2018 SH01 Statement of capital following an allotment of shares on 26 January 2018
  • GBP 100,000
05 Mar 2018 RESOLUTIONS Resolutions
  • RES13 ‐ The company issued share capital be increased to £100,000 by the issue of 20,000 e ordinary £1 shares 26/01/2018
01 Feb 2018 SH08 Change of share class name or designation
29 Jan 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
23 Oct 2017 AA Total exemption full accounts made up to 31 January 2017
28 Apr 2017 CS01 Confirmation statement made on 2 April 2017 with updates
28 Oct 2016 AA Total exemption small company accounts made up to 31 January 2016
05 Oct 2016 AP03 Appointment of Mrs Gemma Louise Bond as a secretary on 5 October 2016
05 Oct 2016 TM02 Termination of appointment of David Smith as a secretary on 4 October 2016
05 Oct 2016 CH01 Director's details changed for Simon Richard Bond on 5 October 2016
13 May 2016 AR01 Annual return made up to 2 April 2016 with full list of shareholders
Statement of capital on 2016-05-13
  • GBP 80,000