Advanced company searchLink opens in new window

EROTICATS LTD

Company number 07622017

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)
06 Aug 2024 AA Accounts for a dormant company made up to 31 May 2024
15 May 2024 CS01 Confirmation statement made on 4 May 2024 with updates
09 Dec 2023 AA Accounts for a dormant company made up to 31 May 2023
05 May 2023 CS01 Confirmation statement made on 4 May 2023 with updates
07 Feb 2023 AA Accounts for a dormant company made up to 31 May 2022
17 May 2022 CS01 Confirmation statement made on 4 May 2022 with no updates
19 Aug 2021 AA Accounts for a dormant company made up to 31 May 2021
07 May 2021 CS01 Confirmation statement made on 4 May 2021 with no updates
21 Oct 2020 AD01 Registered office address changed from 45 Hazel Aveune Tewkesbury GL20 7TU to Unit 3 Ambrose House Meteor Court Barnett Way Barnwood Gloucester Gloucestershire GL4 3GG on 21 October 2020
17 Aug 2020 AA Accounts for a dormant company made up to 31 May 2020
13 May 2020 CS01 Confirmation statement made on 4 May 2020 with no updates
18 Feb 2020 AA Accounts for a dormant company made up to 31 May 2019
08 May 2019 CS01 Confirmation statement made on 4 May 2019 with no updates
25 Feb 2019 AA Accounts for a dormant company made up to 31 May 2018
15 May 2018 CS01 Confirmation statement made on 4 May 2018 with no updates
19 Feb 2018 AA Accounts for a dormant company made up to 31 May 2017
15 May 2017 CS01 Confirmation statement made on 4 May 2017 with updates
17 Feb 2017 AA Accounts for a dormant company made up to 31 May 2016
11 May 2016 AR01 Annual return made up to 4 May 2016 with full list of shareholders
Statement of capital on 2016-05-11
  • GBP 1
18 Jan 2016 AA Accounts for a dormant company made up to 31 May 2015
21 Jul 2015 AP01 Appointment of Steven John Burrows as a director on 9 April 2015
21 Jul 2015 AP01 Appointment of Mr Philip Severn as a director on 9 April 2015
06 Jul 2015 AR01 Annual return made up to 4 May 2015 with full list of shareholders
Statement of capital on 2015-07-06
  • GBP 1
09 Apr 2015 AD01 Registered office address changed from The Bristol Office 2Nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY to 45 Hazel Aveune Tewkesbury GL20 7TU on 9 April 2015
09 Apr 2015 TM01 Termination of appointment of Peter Anthony Valaitis as a director on 9 April 2015