Advanced company searchLink opens in new window

ERRINGDEN ABSOLUTE LTD

Company number 09720388

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)
03 Aug 2018 CS01 Confirmation statement made on 3 August 2018 with updates
10 May 2018 AA Micro company accounts made up to 31 August 2017
12 Apr 2018 AP01 Appointment of Mr Larry Jarman as a director on 4 April 2018
12 Apr 2018 AD01 Registered office address changed from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom to 10 Brading Terrace London W12 8ES on 12 April 2018
12 Apr 2018 PSC01 Notification of Larry Jarman as a person with significant control on 4 April 2018
12 Apr 2018 TM01 Termination of appointment of Solomon Haile as a director on 4 April 2018
12 Apr 2018 PSC07 Cessation of Solomon Haile as a person with significant control on 4 April 2018
07 Feb 2018 PSC01 Notification of Solomon Haile as a person with significant control on 22 November 2017
07 Feb 2018 PSC07 Cessation of Daniel Wasik as a person with significant control on 22 November 2017
07 Feb 2018 TM01 Termination of appointment of Daniel Wasik as a director on 22 November 2017
07 Feb 2018 AD01 Registered office address changed from 109 Timken Way Daventry NN11 9TD United Kingdom to 35 Redhouse Lane Leeds West Yorkshire LS7 4RA on 7 February 2018
07 Feb 2018 AP01 Appointment of Mr Solomon Haile as a director on 22 November 2017
06 Sep 2017 CS01 Confirmation statement made on 6 August 2017 with updates
25 Apr 2017 AA Micro company accounts made up to 31 August 2016
26 Aug 2016 CS01 Confirmation statement made on 5 August 2016 with updates
15 Apr 2016 AP01 Appointment of Daniel Wasik as a director on 7 April 2016
15 Apr 2016 AD01 Registered office address changed from 15 Clinton Road Northampton NN4 8LF United Kingdom to 109 Timken Way Daventry NN11 9TD on 15 April 2016
15 Apr 2016 TM01 Termination of appointment of Vergenija Razmova as a director on 7 April 2016
17 Sep 2015 AD01 Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 15 Clinton Road Northampton NN4 8LF on 17 September 2015
17 Sep 2015 TM01 Termination of appointment of Terence Dunne as a director on 9 September 2015
17 Sep 2015 AP01 Appointment of Vergenija Razmova as a director on 9 September 2015
06 Aug 2015 NEWINC Incorporation
Statement of capital on 2015-08-06
  • GBP 1