Advanced company searchLink opens in new window

ERIKA TECHNOLOGY LTD

Company number 12620402

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)
27 Dec 2024 CH01 Director's details changed for Nicholas Powell on 24 December 2024
24 Dec 2024 PSC04 Change of details for Nicholas Powell as a person with significant control on 24 December 2024
28 May 2024 CS01 Confirmation statement made on 26 May 2024 with updates
26 Feb 2024 AA Total exemption full accounts made up to 31 May 2023
03 Oct 2023 SH01 Statement of capital following an allotment of shares on 20 September 2023
  • GBP 13.52648
26 May 2023 CS01 Confirmation statement made on 26 May 2023 with updates
20 Feb 2023 AA Total exemption full accounts made up to 31 May 2022
13 Sep 2022 RP04CS01 Second filing of Confirmation Statement dated 26 May 2022
13 Sep 2022 PSC04 Change of details for Nicholas Powell as a person with significant control on 30 June 2022
22 Aug 2022 SH01 Statement of capital following an allotment of shares on 30 June 2022
  • GBP 13.00019
26 May 2022 CS01 Confirmation statement made on 26 May 2022 with updates
  • ANNOTATION Clarification a second filed CS01 (capital and shareholders) was registered on 13/09/22
23 May 2022 CH04 Secretary's details changed for Ohs Secretaries Limited on 27 June 2020
13 Apr 2022 SH01 Statement of capital following an allotment of shares on 22 March 2022
  • GBP 13.00019
01 Apr 2022 MA Memorandum and Articles of Association
01 Apr 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
21 Feb 2022 AA Total exemption full accounts made up to 31 May 2021
15 Sep 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
15 Sep 2021 MA Memorandum and Articles of Association
10 Sep 2021 SH01 Statement of capital following an allotment of shares on 27 August 2021
  • GBP 11.44588
01 Jun 2021 CS01 Confirmation statement made on 26 May 2021 with no updates
02 Jul 2020 AD01 Registered office address changed from 18 Danehurst Street London SW6 6SD England to 9th Floor 107 Cheapside London EC2V 6DN on 2 July 2020
02 Jul 2020 AP04 Appointment of Ohs Secretaries Limited as a secretary on 27 June 2020
26 May 2020 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2020-05-26
  • GBP 10