ERGO TEC LLP

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
27/02/2527 February 2025 Confirmation statement made on 2025-02-22 with no updates

View Document

23/12/2423 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

23/02/2423 February 2024 Confirmation statement made on 2024-02-22 with no updates

View Document

19/12/2319 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

11/04/2311 April 2023 Termination of appointment of Simas Lapienis as a member on 2023-04-11

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

29/03/2329 March 2023 Appointment of Mr Matas Lapienis as a member on 2023-03-16

View Document

24/03/2324 March 2023 Total exemption full accounts made up to 2022-03-31

View Document

01/03/231 March 2023 Compulsory strike-off action has been discontinued

View Document

01/03/231 March 2023 Compulsory strike-off action has been discontinued

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

23/02/2323 February 2023 Confirmation statement made on 2023-02-22 with no updates

View Document

03/02/233 February 2023 Registered office address changed from North House 198 High Street Tonbridge TN9 1BE United Kingdom to 17th Floor 110 Bishopsgate London EC2N 4AY on 2023-02-03

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

23/02/2223 February 2022 Confirmation statement made on 2022-02-22 with no updates

View Document

22/12/2122 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

09/04/219 April 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

02/03/212 March 2021 CONFIRMATION STATEMENT MADE ON 22/02/21, NO UPDATES

View Document

17/06/2017 June 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

27/02/2027 February 2020 CONFIRMATION STATEMENT MADE ON 22/02/20, NO UPDATES

View Document

26/07/1926 July 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

25/02/1925 February 2019 CONFIRMATION STATEMENT MADE ON 22/02/19, NO UPDATES

View Document

22/02/1922 February 2019 LLP MEMBER'S CHANGE OF PARTICULARS / MR JURGIS LAPIENIS / 18/02/2019

View Document

20/02/1920 February 2019 DISS40 (DISS40(SOAD))

View Document

19/02/1919 February 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

12/02/1912 February 2019 FIRST GAZETTE

View Document

05/09/185 September 2018 TERMINATION OF THE MEMBER OF A LIMITED LIABILITY PARTNERSHIP

View Document

04/09/184 September 2018 APPOINTMENT TERMINATED, LLP MEMBER JURGIS LAPIENIS

View Document

04/09/184 September 2018

View Document

04/09/184 September 2018 LLP MEMBER APPOINTED MR JURGIS LAPIENIS

View Document

04/09/184 September 2018 LLP MEMBER APPOINTED MR JURGIS LAPIENIS

View Document

04/05/184 May 2018 CONFIRMATION STATEMENT MADE ON 22/02/18, NO UPDATES

View Document

03/05/183 May 2018 REGISTERED OFFICE CHANGED ON 03/05/2018 FROM 3 ST. MARK'S PLACE LONDON SW19 7ND UNITED KINGDOM

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

24/03/1824 March 2018 DISS40 (DISS40(SOAD))

View Document

27/02/1827 February 2018 FIRST GAZETTE

View Document

19/06/1719 June 2017 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

14/06/1714 June 2017 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

25/02/1725 February 2017 DISS40 (DISS40(SOAD))

View Document

22/02/1722 February 2017 CONFIRMATION STATEMENT MADE ON 22/02/17, WITH UPDATES

View Document

17/02/1717 February 2017 REGISTERED OFFICE CHANGED ON 17/02/2017 FROM QUADRANT HOUSE 6 FLOOR 4 THOMAS MORE SQUARE LONDON E1W 1YW UNITED KINGDOM

View Document

14/02/1714 February 2017 FIRST GAZETTE

View Document

27/04/1627 April 2016 ANNUAL RETURN MADE UP TO 23/03/16

View Document

27/04/1627 April 2016 REGISTERED OFFICE CHANGED ON 27/04/2016 FROM 15-16 UNITS 7 WENLOCK ROAD LONDON N1 7SL

View Document

08/03/168 March 2016 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / TURNWELL LIMITED / 05/01/2016

View Document

01/02/161 February 2016 ANNUAL RETURN MADE UP TO 23/03/15

View Document

29/01/1629 January 2016 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / TURNWELL LIMITED / 21/12/2015

View Document

20/01/1620 January 2016 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

13/10/1513 October 2015 DISS40 (DISS40(SOAD))

View Document

08/09/158 September 2015 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

23/06/1523 June 2015 FIRST GAZETTE

View Document

05/01/155 January 2015 PREVSHO FROM 31/03/2014 TO 30/03/2014

View Document

23/05/1423 May 2014 ANNUAL RETURN MADE UP TO 23/03/14

View Document

22/05/1422 May 2014 APPOINTMENT TERMINATED, LLP MEMBER ANDREW STEVENS

View Document

09/12/139 December 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

09/12/139 December 2013 AMENDED FULL ACCOUNTS MADE UP TO 31/03/12

View Document

05/12/135 December 2013 REGISTERED OFFICE CHANGED ON 05/12/2013 FROM 44 ORANSAY CLOSE GREAT BILLING NORTHAMPTON NORTHANTS NN3 9HF

View Document

07/05/137 May 2013 LLP MEMBER'S CHANGE OF PARTICULARS / MATAS LAPIENIS / 05/05/2013

View Document

07/05/137 May 2013 ANNUAL RETURN MADE UP TO 23/03/13

View Document

03/01/133 January 2013 31/03/12 TOTAL EXEMPTION FULL

View Document

22/09/1222 September 2012 LLP MEMBER'S CHANGE OF PARTICULARS / MATAS LAPIENIS / 05/10/2010

View Document

29/08/1229 August 2012 CORPORATE LLP MEMBER APPOINTED TURNWELL LIMITED

View Document

13/06/1213 June 2012 31/03/11 TOTAL EXEMPTION FULL

View Document

01/05/121 May 2012 ANNUAL RETURN MADE UP TO 23/03/12

View Document

18/04/1218 April 2012 REGISTERED OFFICE CHANGED ON 18/04/2012 FROM, 112 LYVELLY GARDENS, PETERBOROUGH, CAMBRIDGESHIRE, PE1 5RQ, UNITED KINGDOM

View Document

08/03/128 March 2012 REGISTERED OFFICE CHANGED ON 08/03/2012 FROM, IBEX HOUSE, 42-46 MINORIES, LONDON, EC3N 1LR

View Document

22/07/1122 July 2011 LLP MEMBER APPOINTED ANDREW JAMES STEVENS

View Document

02/06/112 June 2011 APPOINTMENT TERMINATED, LLP MEMBER CHARLES OCONNOR

View Document

02/06/112 June 2011 ANNUAL RETURN MADE UP TO 23/03/11

View Document

02/06/112 June 2011 LLP MEMBER APPOINTED MATAS LAPIENIS

View Document

24/08/1024 August 2010 APPOINTMENT TERMINATED, LLP MEMBER GITANA BLACKALL

View Document

24/08/1024 August 2010 APPOINTMENT TERMINATED, LLP MEMBER SERFAUS AG

View Document

24/08/1024 August 2010 LLP MEMBER APPOINTED CHARLES OCONNOR

View Document

24/08/1024 August 2010 REGISTERED OFFICE CHANGED ON 24/08/2010 FROM, 112 LYVELLY GARDENS, PETERBOROUGH, CAMBRIDGESHIRE, PE1 5RQ

View Document

23/04/1023 April 2010 CORPORATE LLP MEMBER APPOINTED SERFAUS AG

View Document

23/03/1023 March 2010 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

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