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)
14 Dec 2015 AD03 Register(s) moved to registered inspection location 101 Back Church Lane London E1 1LU
14 Dec 2015 AD02 Register inspection address has been changed to 101 Back Church Lane London E1 1LU
11 Aug 2015 MR01 Registration of charge 038933600004, created on 10 August 2015
27 Jul 2015 AA Full accounts made up to 31 December 2014
25 Mar 2015 SH01 Statement of capital following an allotment of shares on 17 March 2015
  • GBP 103,743.43
25 Mar 2015 SH01 Statement of capital following an allotment of shares on 15 March 2015
  • GBP 103,605.06
25 Mar 2015 SH01 Statement of capital following an allotment of shares on 17 March 2015
  • GBP 103,729.97
25 Mar 2015 SH01 Statement of capital following an allotment of shares on 26 January 2015
  • GBP 103,438.25
25 Mar 2015 SH01 Statement of capital following an allotment of shares on 23 January 2015
  • GBP 103,317.51
25 Mar 2015 SH01 Statement of capital following an allotment of shares on 20 January 2015
  • GBP 103,308.23
19 Feb 2015 RP04 Second filing of AR01 previously delivered to Companies House made up to 13 December 2014
22 Jan 2015 AR01 Annual return made up to 13 December 2014. List of shareholders has changed
Statement of capital on 2015-01-22
  • GBP 103,218.21
  • ANNOTATION Clarification a second filed AR01 was registered on 19/02/2015
21 Jan 2015 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Allotment date- 11/12/2014
08 Jan 2015 CH01 Director's details changed for Joern Larsen on 13 December 2014
08 Jan 2015 CH01 Director's details changed for Mr Francesco Gabriele Martin Cesarini on 13 December 2014
08 Jan 2015 CH01 Director's details changed for Mr Shomit Basu on 13 December 2014
08 Jan 2015 MR04 Satisfaction of charge 1 in full
08 Jan 2015 MR04 Satisfaction of charge 2 in full
07 Jan 2015 CH01 Director's details changed for Joern Larsen on 7 January 2015
07 Jan 2015 CH03 Secretary's details changed for Stuart James Matthew Whitfield on 7 January 2015
07 Jan 2015 CH01 Director's details changed for Mr Stuart James Matthew Whitfield on 7 January 2015
07 Jan 2015 CH03 Secretary's details changed for Stuart Whitfield on 7 January 2015
07 Jan 2015 CH01 Director's details changed for Kresten Krab Thorup on 7 January 2015
07 Jan 2015 SH01 Statement of capital following an allotment of shares on 11 December 2014
  • GBP 103,055.57
01 Apr 2014 AA Full accounts made up to 31 December 2013