ERDA NEHIR LIMITED

Company Documents

DateDescription
20/03/2420 March 2024 Compulsory strike-off action has been suspended

View Document

20/03/2420 March 2024 Compulsory strike-off action has been suspended

View Document

12/03/2412 March 2024 Compulsory strike-off action has been suspended

View Document

12/03/2412 March 2024 Compulsory strike-off action has been suspended

View Document

06/02/246 February 2024 First Gazette notice for compulsory strike-off

View Document

06/02/246 February 2024 First Gazette notice for compulsory strike-off

View Document

06/02/246 February 2024 First Gazette notice for compulsory strike-off

View Document

25/05/2325 May 2023 Registered office address changed from 1a Holmewood Chesterfield Derbyshire S42 5QZ England to 117 High Street Stoke-on-Trent ST6 5TA on 2023-05-25

View Document

06/04/236 April 2023 Cessation of Ercan Kilincarslan as a person with significant control on 2023-03-25

View Document

06/04/236 April 2023 Confirmation statement made on 2023-04-06 with updates

View Document

06/04/236 April 2023 Termination of appointment of Ercan Kilincarslan as a director on 2023-03-25

View Document

06/04/236 April 2023 Notification of Rees Monteiro as a person with significant control on 2023-03-25

View Document

06/04/236 April 2023 Appointment of Mr Rees Monteiro as a director on 2023-03-25

View Document

23/11/2223 November 2022 Micro company accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

27/11/2127 November 2021 Micro company accounts made up to 2021-02-28

View Document

18/06/2118 June 2021 Confirmation statement made on 2021-05-16 with updates

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

09/01/219 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20

View Document

19/06/2019 June 2020 CONFIRMATION STATEMENT MADE ON 16/05/20, WITH UPDATES

View Document

15/06/2015 June 2020 PSC'S CHANGE OF PARTICULARS / MR ERCAN KILINCARSLAN / 16/05/2020

View Document

15/06/2015 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ERCAN KILINCARSLAN / 16/05/2020

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

25/11/1925 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

17/06/1917 June 2019 CONFIRMATION STATEMENT MADE ON 16/05/19, WITH UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

08/08/188 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

01/08/181 August 2018 PREVSHO FROM 31/05/2018 TO 28/02/2018

View Document

12/06/1812 June 2018 CONFIRMATION STATEMENT MADE ON 16/05/18, WITH UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

17/05/1717 May 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information