- Company Overview for ERLANG SOLUTIONS LTD (03893360)
- Filing history for ERLANG SOLUTIONS LTD (03893360)
- People for ERLANG SOLUTIONS LTD (03893360)
- Charges for ERLANG SOLUTIONS LTD (03893360)
- More for ERLANG SOLUTIONS LTD (03893360)
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
|
|
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
|
|
23 Aug 2016 | SH01 |
Statement of capital following an allotment of shares on 17 February 2016
|
|
23 Aug 2016 | SH01 |
Statement of capital following an allotment of shares on 17 February 2016
|
|
23 Aug 2016 | SH01 |
Statement of capital following an allotment of shares on 17 February 2016
|
|
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
|