Advanced company searchLink opens in new window

EROS NETWORK LIMITED

Company number 03934248

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)
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