- Company Overview for ERGO PLANET UK HOLDINGS LTD (07292562)
- Filing history for ERGO PLANET UK HOLDINGS LTD (07292562)
- People for ERGO PLANET UK HOLDINGS LTD (07292562)
- Registers for ERGO PLANET UK HOLDINGS LTD (07292562)
- More for ERGO PLANET UK HOLDINGS LTD (07292562)
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) |
---|---|---|---|
08 Oct 2024 | CS01 | Confirmation statement made on 15 June 2024 with no updates | |
25 Sep 2024 | AA | Micro company accounts made up to 31 December 2023 | |
29 Sep 2023 | AA | Micro company accounts made up to 31 December 2022 | |
22 Jun 2023 | CS01 | Confirmation statement made on 15 June 2023 with updates | |
22 Dec 2022 | AA | Micro company accounts made up to 31 December 2021 | |
16 Jun 2022 | CS01 | Confirmation statement made on 15 June 2022 with no updates | |
17 May 2022 | CERTNM |
Company name changed stebul holdings LIMITED\certificate issued on 17/05/22
|
|
17 May 2022 | CONNOT | Change of name notice | |
22 Apr 2022 | CH01 | Director's details changed for Mr Richard John Poole on 21 April 2022 | |
22 Apr 2022 | PSC04 | Change of details for Mr Richard John Poole as a person with significant control on 21 April 2022 | |
15 Jun 2021 | CS01 | Confirmation statement made on 15 June 2021 with no updates | |
17 Mar 2021 | AA | Micro company accounts made up to 31 December 2020 | |
17 Jun 2020 | AA | Micro company accounts made up to 31 December 2019 | |
15 Jun 2020 | CS01 | Confirmation statement made on 15 June 2020 with no updates | |
29 Jul 2019 | AA | Micro company accounts made up to 31 December 2018 | |
26 Jun 2019 | AD02 | Register inspection address has been changed from 1 the Courtyard Goldsmith Way Eliot Business Park Nuneaton Warwickshire CV10 7RJ United Kingdom to 23-25 Waterloo Place Warwick Street Leamington Spa CV32 5LA | |
25 Jun 2019 | CS01 | Confirmation statement made on 22 June 2019 with no updates | |
25 Jun 2019 | AD01 | Registered office address changed from Hampton House 89 Hampton Lane Solihull West Midlands B91 2QD to 23-25 Waterloo Place Warwick Street Leamington Spa CV32 5LA on 25 June 2019 | |
19 Sep 2018 | AA | Micro company accounts made up to 31 December 2017 | |
28 Jun 2018 | AD03 | Register(s) moved to registered inspection location 1 the Courtyard Goldsmith Way Eliot Business Park Nuneaton Warwickshire CV10 7RJ | |
28 Jun 2018 | AD02 | Register inspection address has been changed to 1 the Courtyard Goldsmith Way Eliot Business Park Nuneaton Warwickshire CV10 7RJ | |
27 Jun 2018 | CS01 | Confirmation statement made on 22 June 2018 with no updates | |
29 Sep 2017 | AA | Micro company accounts made up to 31 December 2016 | |
17 Jul 2017 | CS01 | Confirmation statement made on 22 June 2017 with no updates | |
17 Jul 2017 | PSC01 | Notification of Richard John Poole as a person with significant control on 6 April 2016 |