- Company Overview for ERIKA TECHNOLOGY LTD (12620402)
- Filing history for ERIKA TECHNOLOGY LTD (12620402)
- People for ERIKA TECHNOLOGY LTD (12620402)
- More for ERIKA TECHNOLOGY LTD (12620402)
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
|
|
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
|
|
26 May 2022 | CS01 |
Confirmation statement made on 26 May 2022 with updates
|
|
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
|
|
01 Apr 2022 | MA | Memorandum and Articles of Association | |
01 Apr 2022 | RESOLUTIONS |
Resolutions
|
|
21 Feb 2022 | AA | Total exemption full accounts made up to 31 May 2021 | |
15 Sep 2021 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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
Statement of capital on 2020-05-26
|