ERASURE INTEGRAL LIMITED

Company Documents

DateDescription
05/02/255 February 2025 Cessation of Rhae Janaway as a person with significant control on 2025-02-05

View Document

05/02/255 February 2025 Change of details for Marsha Lynn Sumner as a person with significant control on 2025-02-05

View Document

05/02/255 February 2025 Confirmation statement made on 2025-02-05 with updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

15/04/2415 April 2024 Confirmation statement made on 2024-04-14 with no updates

View Document

23/11/2323 November 2023 Total exemption full accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

17/04/2317 April 2023 Confirmation statement made on 2023-04-14 with no updates

View Document

05/12/225 December 2022 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

10/11/2110 November 2021 Total exemption full accounts made up to 2021-04-30

View Document

27/10/2127 October 2021 Change of details for Marsha Lynn Sumner as a person with significant control on 2021-10-27

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

14/04/2114 April 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

14/04/2114 April 2021 REGISTERED OFFICE CHANGED ON 14/04/2021 FROM 3 VICTORIA ROAD BERKHAMSTED HP4 2JT ENGLAND

View Document

14/04/2114 April 2021 DIRECTOR APPOINTED RHAE JANAWAY

View Document

14/04/2114 April 2021 CONFIRMATION STATEMENT MADE ON 14/04/21, WITH UPDATES

View Document

14/04/2114 April 2021 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH BLACK

View Document

08/10/208 October 2020 CONFIRMATION STATEMENT MADE ON 08/10/20, WITH UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

19/03/2019 March 2020 CONFIRMATION STATEMENT MADE ON 19/03/20, WITH UPDATES

View Document

19/03/2019 March 2020 19/03/20 STATEMENT OF CAPITAL GBP 100

View Document

19/03/2019 March 2020 PSC'S CHANGE OF PARTICULARS / MARSHA LYNN SUMNER / 19/03/2020

View Document

03/03/203 March 2020 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

03/03/203 March 2020 SAIL ADDRESS CHANGED FROM: 14 CAMBRIA AVENUE ROCHESTER ME1 3HY ENGLAND

View Document

30/01/2030 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

04/11/194 November 2019 CONFIRMATION STATEMENT MADE ON 26/10/19, WITH UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

24/01/1924 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

26/10/1826 October 2018 CONFIRMATION STATEMENT MADE ON 26/10/18, WITH UPDATES

View Document

27/07/1827 July 2018 REGISTERED OFFICE CHANGED ON 27/07/2018 FROM 32 ROYSTON AVENUE CHINGFORD LONDON E4 9DE ENGLAND

View Document

30/04/1830 April 2018 CONFIRMATION STATEMENT MADE ON 25/04/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

15/03/1815 March 2018 APPOINTMENT TERMINATED, SECRETARY FERGAL ONEILL

View Document

26/02/1826 February 2018 REGISTERED OFFICE CHANGED ON 26/02/2018 FROM 14 CAMBRIA AVENUE ROCHESTER ME1 3HY ENGLAND

View Document

25/01/1825 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

16/10/1716 October 2017 SECRETARY APPOINTED FERGAL ANTHONY ONEILL

View Document

29/09/1729 September 2017 SAIL ADDRESS CHANGED FROM: THE BARN,16 NASCOT PLACE WATFORD WD17 4QT ENGLAND

View Document

20/09/1720 September 2017 SAIL ADDRESS CREATED

View Document

14/07/1714 July 2017 APPOINTMENT TERMINATED, DIRECTOR FERGAL ONEILL

View Document

11/05/1711 May 2017 CONFIRMATION STATEMENT MADE ON 25/04/17, WITH UPDATES

View Document

08/05/178 May 2017 DIRECTOR APPOINTED FERGAL ANTHONY ONEILL

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

31/10/1631 October 2016 DIRECTOR APPOINTED ELIZABETH ALEXANDRA BLACK

View Document

31/10/1631 October 2016 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER ARMSTRONG

View Document

05/10/165 October 2016 REGISTERED OFFICE CHANGED ON 05/10/2016 FROM 24 HILLBROW ROAD SOUTHBOURNE-UPON-SEA BOURNEMOUTH BH6 5NT UNITED KINGDOM

View Document

29/09/1629 September 2016 DIRECTOR APPOINTED CHRISTOPHER JAMES ARMSTRONG

View Document

29/09/1629 September 2016 APPOINTMENT TERMINATED, DIRECTOR MEGAN MINALL

View Document

26/04/1626 April 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company