- Company Overview for ERUDITE CONSULTANTS LTD (04869215)
- Filing history for ERUDITE CONSULTANTS LTD (04869215)
- People for ERUDITE CONSULTANTS LTD (04869215)
- More for ERUDITE CONSULTANTS LTD (04869215)
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) |
---|---|---|---|
19 Aug 2024 | CS01 | Confirmation statement made on 18 August 2024 with no updates | |
10 May 2024 | AA | Total exemption full accounts made up to 31 August 2023 | |
29 Aug 2023 | CS01 | Confirmation statement made on 18 August 2023 with no updates | |
30 May 2023 | AA | Total exemption full accounts made up to 31 August 2022 | |
06 Sep 2022 | CS01 | Confirmation statement made on 18 August 2022 with no updates | |
23 May 2022 | AA | Total exemption full accounts made up to 31 August 2021 | |
07 Oct 2021 | CS01 | Confirmation statement made on 18 August 2021 with updates | |
20 Apr 2021 | AA | Total exemption full accounts made up to 31 August 2020 | |
19 Aug 2020 | CS01 | Confirmation statement made on 18 August 2020 with updates | |
09 Apr 2020 | AA | Total exemption full accounts made up to 31 August 2019 | |
20 Aug 2019 | CS01 | Confirmation statement made on 18 August 2019 with updates | |
21 May 2019 | AA | Total exemption full accounts made up to 31 August 2018 | |
12 Sep 2018 | CS01 | Confirmation statement made on 18 August 2018 with updates | |
07 Sep 2018 | AP01 | Appointment of Mr Arjan Bosheck as a director on 7 September 2018 | |
07 Sep 2018 | TM01 | Termination of appointment of Nileshkumar Ramesh Desai as a director on 7 September 2018 | |
15 May 2018 | AA | Total exemption full accounts made up to 31 August 2017 | |
10 Oct 2017 | CS01 | Confirmation statement made on 1 September 2017 with no updates | |
10 Oct 2017 | PSC04 | Change of details for Mr Arjan Bosheck as a person with significant control on 1 September 2017 | |
02 May 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
18 Apr 2017 | CH04 | Secretary's details changed for Centrum Secretaries Limited on 7 April 2017 | |
13 Apr 2017 | CH01 | Director's details changed for Mr Nileshkumar Ramesh Desai on 10 April 2017 | |
13 Apr 2017 | AD01 | Registered office address changed from 788/790 Finchley Road London NW11 7TJ to Elscot House Arcadia Avenue London N3 2JU on 13 April 2017 | |
02 Sep 2016 | CS01 | Confirmation statement made on 1 September 2016 with updates | |
01 Sep 2016 | CS01 | Confirmation statement made on 18 August 2016 with updates | |
10 May 2016 | AA | Total exemption small company accounts made up to 31 August 2015 |