- Company Overview for EROS NETWORK LIMITED (03934248)
- Filing history for EROS NETWORK LIMITED (03934248)
- People for EROS NETWORK LIMITED (03934248)
- Charges for EROS NETWORK LIMITED (03934248)
- More for EROS NETWORK LIMITED (03934248)
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) |
---|---|---|---|
21 Aug 2024 | AD01 | Registered office address changed from 7 st Johns Road Harrow Middlesex United Kingdom HA1 2EY United Kingdom to 7 st Johns Road Harrow Middlesex United Kingdom HA1 2EY on 21 August 2024 | |
21 Aug 2024 | AD01 | Registered office address changed from 27 Kinghtsbridge Knightsbridge London SW1X 7LY England to 7 st Johns Road Harrow Middlesex United Kingdom HA1 2EY on 21 August 2024 | |
19 Mar 2024 | CS01 | Confirmation statement made on 4 February 2024 with updates | |
18 Mar 2024 | PSC05 | Change of details for Eros Stx Global Corporation as a person with significant control on 18 May 2022 | |
18 Mar 2024 | AA | Micro company accounts made up to 31 March 2023 | |
13 Mar 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
12 Mar 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Nov 2023 | AD01 | Registered office address changed from East Castle 27-28, Eastcastle Street London W1W 8DH England to 27 Kinghtsbridge Knightsbridge London SW1X 7LY on 30 November 2023 | |
23 Nov 2023 | TM01 | Termination of appointment of Nidhi Agarwal as a director on 23 November 2023 | |
22 Nov 2023 | AP01 | Appointment of Mr Sagar Surender Sadhwani as a director on 22 November 2023 | |
25 Apr 2023 | AA | Micro company accounts made up to 31 March 2022 | |
13 Mar 2023 | CS01 | Confirmation statement made on 4 February 2023 with no updates | |
16 Feb 2023 | AD01 | Registered office address changed from 27 Knightsbridge London SW1X 7LY England to East Castle 27-28, Eastcastle Street London W1W 8DH on 16 February 2023 | |
31 Oct 2022 | AD01 | Registered office address changed from Eastcastle House 27/28 Eastcastle Street London W1W 8DH United Kingdom to 27 Knightsbridge London SW1X 7LY on 31 October 2022 | |
06 Jul 2022 | AA | Full accounts made up to 31 March 2021 | |
23 May 2022 | CS01 | Confirmation statement made on 4 February 2022 with no updates | |
12 May 2022 | PSC05 | Change of details for Eros International Plc as a person with significant control on 12 May 2022 | |
10 May 2022 | AD01 | Registered office address changed from Unit 23 Sovereign Park Coronation Road Park Royal London NW10 7QP England to Eastcastle House 27/28 Eastcastle Street London W1W 8DH on 10 May 2022 | |
09 May 2022 | TM01 | Termination of appointment of Dilip Chudasama as a director on 29 April 2022 | |
29 Apr 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
26 Apr 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Sep 2021 | AA | Full accounts made up to 31 March 2020 | |
09 Apr 2021 | CS01 | Confirmation statement made on 4 February 2021 with no updates | |
12 Feb 2020 | CS01 | Confirmation statement made on 4 February 2020 with no updates | |
06 Jan 2020 | AA | Full accounts made up to 31 March 2019 |