ERGOVITAE CONSULTING AND TRADING LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/05/258 May 2025 Notification of Ipms Group Srls as a person with significant control on 2025-04-10

View Document

08/05/258 May 2025 Cessation of Site and Project Management Services Ltd as a person with significant control on 2025-04-10

View Document

08/05/258 May 2025 Confirmation statement made on 2025-05-08 with updates

View Document

19/01/2519 January 2025 Confirmation statement made on 2025-01-13 with no updates

View Document

24/10/2424 October 2024 Micro company accounts made up to 2024-01-30

View Document

05/07/245 July 2024 Director's details changed for Mr Angelo Colombo on 2024-07-01

View Document

30/01/2430 January 2024 Annual accounts for year ending 30 Jan 2024

View Accounts

19/01/2419 January 2024 Confirmation statement made on 2024-01-13 with no updates

View Document

30/10/2330 October 2023 Micro company accounts made up to 2023-01-30

View Document

05/04/235 April 2023 Amended micro company accounts made up to 2021-01-31

View Document

27/03/2327 March 2023 Micro company accounts made up to 2022-01-30

View Document

02/03/232 March 2023 Registered office address changed from International House 24 Holborn Viaduct London EC1A 2BN to 22 Eastcheap London EC3M 1EU on 2023-03-02

View Document

13/02/2313 February 2023 Confirmation statement made on 2023-01-13 with updates

View Document

30/01/2330 January 2023 Annual accounts for year ending 30 Jan 2023

View Accounts

26/01/2326 January 2023 Previous accounting period shortened from 2022-01-31 to 2022-01-30

View Document

07/04/227 April 2022 Registered office address changed from PO Box 4385 08837743: Companies House Default Address Cardiff CF14 8LH to International House 24 Holborn Viaduct London EC1A 2BN on 2022-04-07

View Document

05/04/225 April 2022 First Gazette notice for compulsory strike-off

View Document

05/04/225 April 2022 First Gazette notice for compulsory strike-off

View Document

30/01/2230 January 2022 Annual accounts for year ending 30 Jan 2022

View Accounts

12/01/2212 January 2022 Registered office address changed to PO Box 4385, 08837743: Companies House Default Address, Cardiff, CF14 8LH on 2022-01-12

View Document

29/10/2129 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

09/01/199 January 2019 CONFIRMATION STATEMENT MADE ON 09/01/19, NO UPDATES

View Document

02/01/192 January 2019 CONFIRMATION STATEMENT MADE ON 02/01/19, NO UPDATES

View Document

02/01/192 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MARIO VENTURINI / 01/01/2019

View Document

02/01/192 January 2019 APPOINTMENT TERMINATED, SECRETARY CENTRUM SECRETARIES LIMITED

View Document

02/01/192 January 2019 PSC'S CHANGE OF PARTICULARS / MR MARIO VENTURINI / 01/01/2019

View Document

10/10/1810 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

19/01/1819 January 2018 CONFIRMATION STATEMENT MADE ON 09/01/18, NO UPDATES

View Document

19/01/1819 January 2018 PSC'S CHANGE OF PARTICULARS / MR MARIO VENTURINI / 18/01/2018

View Document

12/10/1712 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

13/04/1713 April 2017 REGISTERED OFFICE CHANGED ON 13/04/2017 FROM 1A ARCADE HOUSE TEMPLE FORTUNE LONDON NW11 7TL

View Document

13/04/1713 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MARIO VENTURINI / 13/04/2017

View Document

13/04/1713 April 2017 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CENTRUM SECRETARIES LIMITED / 13/04/2017

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

25/01/1725 January 2017 APPOINTMENT TERMINATED, DIRECTOR MARIO VENTURINI

View Document

17/01/1717 January 2017

View Document

16/01/1716 January 2017 CONFIRMATION STATEMENT MADE ON 09/01/17, WITH UPDATES

View Document

13/01/1713 January 2017 TERMINATE DIR APPOINTMENT

View Document

13/01/1713 January 2017

View Document

11/01/1711 January 2017 DIRECTOR APPOINTED MR MARIO VENTURINI

View Document

11/01/1711 January 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID BROWN

View Document

18/10/1618 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

14/01/1614 January 2016 Annual return made up to 9 January 2016 with full list of shareholders

View Document

02/10/152 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

16/01/1516 January 2015 Annual return made up to 9 January 2015 with full list of shareholders

View Document

10/07/1410 July 2014 APPOINTMENT TERMINATED, DIRECTOR MARIO VENTURINI

View Document

10/07/1410 July 2014 DIRECTOR APPOINTED MR DAVID STEWART BROWN

View Document

09/01/149 January 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information