Advanced company searchLink opens in new window

ERLANG SOLUTIONS LTD

Company number 03893360

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 Dec 2019 CS01 Confirmation statement made on 13 December 2019 with updates
12 Aug 2019 AA Accounts for a small company made up to 31 December 2018
03 Jun 2019 AP01 Appointment of Mr Justin Sheehy as a director on 8 May 2019
24 May 2019 TM01 Termination of appointment of Michael Cameron Williams as a director on 8 May 2019
25 Feb 2019 AP01 Appointment of Mr David Gwilym Parry-Jones as a director on 21 February 2019
25 Feb 2019 TM01 Termination of appointment of Bjarne Olov Dacker as a director on 21 February 2019
19 Dec 2018 CS01 Confirmation statement made on 13 December 2018 with updates
27 Jul 2018 AA Accounts for a small company made up to 31 December 2017
09 Apr 2018 CH01 Director's details changed for Mr Stuart James Matthew Whitfield on 9 April 2018
04 Jan 2018 SH01 Statement of capital following an allotment of shares on 4 January 2018
  • GBP 104,170.23
15 Dec 2017 CS01 Confirmation statement made on 13 December 2017 with no updates
15 Dec 2017 PSC07 Cessation of Joern Larsen as a person with significant control on 1 January 2017
14 Dec 2017 AD02 Register inspection address has been changed from 101 Back Church Lane London E1 1LU England to The Loom Gowers Walk London E1 8PY
03 Jul 2017 AA Accounts for a small company made up to 31 December 2016
28 Dec 2016 AP01 Appointment of Mr Casey Louis Rosenthal as a director on 11 October 2016
23 Dec 2016 CS01 Confirmation statement made on 13 December 2016 with updates
09 Dec 2016 TM01 Termination of appointment of Kresten Krab Thorup as a director on 11 October 2016
22 Sep 2016 AD01 Registered office address changed from Suite 2.05 New Loom House Back Church Lane London E1 1LU to The Loom Gowers Walk London E1 8PY on 22 September 2016
08 Sep 2016 MR04 Satisfaction of charge 3 in full
23 Aug 2016 SH01 Statement of capital following an allotment of shares on 17 February 2016
  • GBP 104,162.32
23 Aug 2016 SH01 Statement of capital following an allotment of shares on 17 February 2016
  • GBP 104,116.83
23 Aug 2016 SH01 Statement of capital following an allotment of shares on 17 February 2016
  • GBP 104,116.83
23 Aug 2016 SH01 Statement of capital following an allotment of shares on 17 February 2016
  • GBP 103,864.17
01 Jun 2016 AA Full accounts made up to 31 December 2015
14 Dec 2015 AR01 Annual return made up to 13 December 2015 with full list of shareholders
Statement of capital on 2015-12-14
  • GBP 103,743.43