- Company Overview for ERGOCHAIR LIMITED (05109180)
- Filing history for ERGOCHAIR LIMITED (05109180)
- People for ERGOCHAIR LIMITED (05109180)
- Charges for ERGOCHAIR LIMITED (05109180)
- More for ERGOCHAIR LIMITED (05109180)
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 Jan 2025 | AA | Total exemption full accounts made up to 30 April 2024 | |
07 Nov 2024 | CS01 | Confirmation statement made on 16 October 2024 with updates | |
30 Jan 2024 | AA | Total exemption full accounts made up to 30 April 2023 | |
18 Oct 2023 | CS01 | Confirmation statement made on 16 October 2023 with updates | |
03 Oct 2023 | CH01 | Director's details changed for Mr Robert Lunga on 3 October 2023 | |
30 Jan 2023 | AA | Total exemption full accounts made up to 30 April 2022 | |
17 Oct 2022 | CS01 | Confirmation statement made on 16 October 2022 with updates | |
29 Sep 2022 | PSC05 | Change of details for Ergo Devices Ltd as a person with significant control on 29 September 2022 | |
28 Jan 2022 | AA | Total exemption full accounts made up to 30 April 2021 | |
18 Nov 2021 | CS01 | Confirmation statement made on 16 October 2021 with updates | |
27 Sep 2021 | CH01 | Director's details changed for Mr Nicholas Anthony Arnold on 9 September 2021 | |
27 Sep 2021 | CH01 | Director's details changed for Mr Rajiv Bhala on 9 September 2021 | |
27 Sep 2021 | CH01 | Director's details changed for Mr Robert Lunga on 9 September 2021 | |
27 Sep 2021 | CH01 | Director's details changed for Mr Max Silver on 9 September 2021 | |
09 Sep 2021 | AD01 | Registered office address changed from The Clock Tower Farleigh Court Old Weston Road Flax Bourton Bristol BS48 1UR England to 1 Rainbow Court Armstrong Way Bristol Avon BS37 5NG on 9 September 2021 | |
30 Apr 2021 | AA | Total exemption full accounts made up to 30 April 2020 | |
02 Dec 2020 | CS01 | Confirmation statement made on 16 October 2020 with updates | |
29 Apr 2020 | MR01 | Registration of charge 051091800003, created on 28 April 2020 | |
11 Feb 2020 | SH08 | Change of share class name or designation | |
03 Feb 2020 | PSC07 | Cessation of David John Stubbings as a person with significant control on 31 January 2020 | |
03 Feb 2020 | PSC02 | Notification of Ergo Devices Ltd as a person with significant control on 31 January 2020 | |
03 Feb 2020 | TM02 | Termination of appointment of Pamela Jean Stubbings as a secretary on 31 January 2020 | |
03 Feb 2020 | TM01 | Termination of appointment of Kate Stubbings as a director on 31 January 2020 | |
03 Feb 2020 | TM01 | Termination of appointment of David John Stubbings as a director on 31 January 2020 | |
03 Feb 2020 | TM01 | Termination of appointment of Joanne Lesley Jones as a director on 31 January 2020 |