- Company Overview for ERGOCOM LIMITED (06672548)
- Filing history for ERGOCOM LIMITED (06672548)
- People for ERGOCOM LIMITED (06672548)
- More for ERGOCOM LIMITED (06672548)
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) |
---|---|---|---|
24 Aug 2017 | PSC04 | Change of details for Mrs Susan Elizabeth Godby as a person with significant control on 15 August 2017 | |
24 Aug 2017 | CH01 | Director's details changed for Mrs Susan Elizabeth Godby on 14 August 2017 | |
24 Aug 2017 | AD01 | Registered office address changed from Suite 2 2nd Floor Stanmore House 15-19 Church Road Stanmore Middlesex HA7 4AR to Office 5, Unit R1, Penfold Works Imperial Way Watford Herts WD24 4YY on 24 August 2017 | |
27 Apr 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
15 Aug 2016 | CS01 | Confirmation statement made on 15 August 2016 with updates | |
30 May 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
10 Sep 2015 | AR01 |
Annual return made up to 15 August 2015 with full list of shareholders
Statement of capital on 2015-09-10
|
|
10 Sep 2015 | AD02 | Register inspection address has been changed from C/O Barry Paydon & Associates Suite 2 Second Floor Stanmore House, 15-19 Church Road Stanmore Middlesex HA7 4AR England to Suite 2, 2nd Floor Stanmore House 15-19 Church Road Stanmore Middlesex HA7 4AR | |
07 Apr 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
03 Sep 2014 | AD02 | Register inspection address has been changed from 79 South Worple Way London East Sheen SW14 8NG United Kingdom to C/O Barry Paydon & Associates Suite 2 Second Floor Stanmore House, 15-19 Church Road Stanmore Middlesex HA7 4AR | |
03 Sep 2014 | AR01 |
Annual return made up to 15 August 2014 with full list of shareholders
Statement of capital on 2014-09-03
|
|
03 Sep 2014 | CH01 | Director's details changed for Mrs Susan Elizabeth Godby on 30 October 2013 | |
13 Mar 2014 | TM02 | Termination of appointment of a secretary | |
13 Mar 2014 | TM01 | Termination of appointment of Roxarna Marks as a director | |
13 Mar 2014 | TM02 | Termination of appointment of Roxarna Marks as a secretary | |
13 Mar 2014 | TM02 | Termination of appointment of Roxarna Marks as a secretary | |
29 Oct 2013 | AP01 | Appointment of Mrs Susan Elizabeth Godby as a director | |
29 Oct 2013 | AD01 | Registered office address changed from 79 South Worple Way London East Sheen SW14 8NG United Kingdom on 29 October 2013 | |
27 Oct 2013 | AA | Total exemption small company accounts made up to 31 August 2013 | |
16 Aug 2013 | AR01 |
Annual return made up to 15 August 2013 with full list of shareholders
Statement of capital on 2013-08-16
|
|
14 Jan 2013 | AA | Total exemption small company accounts made up to 31 August 2012 | |
17 Aug 2012 | AR01 | Annual return made up to 15 August 2012 with full list of shareholders | |
28 Mar 2012 | AA | Total exemption small company accounts made up to 31 August 2011 | |
15 Aug 2011 | AR01 | Annual return made up to 15 August 2011 with full list of shareholders | |
16 Jun 2011 | AA | Total exemption small company accounts made up to 31 August 2010 |