ERGRO GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/08/2528 August 2025 NewConfirmation statement made on 2025-08-01 with updates

View Document

27/08/2527 August 2025 NewChange of details for Mr Christopher Michael Wollen as a person with significant control on 2016-11-21

View Document

26/08/2526 August 2025 NewDirector's details changed for Miss Lesley Joyce Hamilton on 2024-12-01

View Document

04/08/254 August 2025 NewNotification of Paul Brian Martin as a person with significant control on 2016-11-21

View Document

31/12/2431 December 2024 Accounts for a small company made up to 2024-04-30

View Document

04/12/244 December 2024 Registered office address changed from 1 Vicarage Lane London E15 4HF England to 19th Floor 1 Westfield Avenue London E20 1HZ on 2024-12-04

View Document

01/08/241 August 2024 Confirmation statement made on 2024-08-01 with updates

View Document

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

View Accounts

02/11/232 November 2023 Accounts for a small company made up to 2023-04-30

View Document

08/08/238 August 2023 Resolutions

View Document

08/08/238 August 2023 Resolutions

View Document

08/08/238 August 2023 Resolutions

View Document

08/08/238 August 2023 Resolutions

View Document

01/08/231 August 2023 Confirmation statement made on 2023-08-01 with updates

View Document

29/06/2329 June 2023 Confirmation statement made on 2023-06-15 with updates

View Document

13/06/2313 June 2023 Director's details changed for Lesley Quinn on 2023-06-13

View Document

17/05/2317 May 2023 Satisfaction of charge 104880260001 in full

View Document

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

View Accounts

07/12/227 December 2022 Accounts for a small company made up to 2022-04-30

View Document

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

View Accounts

10/01/2210 January 2022 Accounts for a small company made up to 2021-04-30

View Document

03/12/213 December 2021 Confirmation statement made on 2021-11-20 with updates

View Document

01/07/211 July 2021 Change of details for Mr Christopher Michael Wollen as a person with significant control on 2021-07-01

View Document

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

View Accounts

27/01/2127 January 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/20

View Document

20/11/2020 November 2020 CONFIRMATION STATEMENT MADE ON 20/11/20, WITH UPDATES

View Document

02/07/202 July 2020 APPOINTMENT TERMINATED, DIRECTOR CHARLES TALBOT

View Document

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

View Accounts

31/01/2031 January 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/19

View Document

13/01/2013 January 2020 APPOINTMENT TERMINATED, DIRECTOR NEIL ST PIERRE

View Document

25/11/1925 November 2019 CONFIRMATION STATEMENT MADE ON 20/11/19, WITH UPDATES

View Document

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

View Accounts

17/04/1917 April 2019 REGISTERED OFFICE CHANGED ON 17/04/2019 FROM UNIT 2 CLIPPER BOULEVARD WEST CROSSWAYS DARTFORD KENT DA2 6QS UNITED KINGDOM

View Document

30/11/1830 November 2018 CONFIRMATION STATEMENT MADE ON 20/11/18, WITH UPDATES

View Document

23/08/1823 August 2018 REGISTERED OFFICE CHANGED ON 23/08/2018 FROM REGUS HOUSE VICTORY WAY CROSSWAYS BUSINESS PARK DARTFORD KENT DA2 6QD UNITED KINGDOM

View Document

21/08/1821 August 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/18

View Document

24/05/1824 May 2018 DIRECTOR APPOINTED LESLEY QUINN

View Document

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

View Accounts

24/04/1824 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 104880260002

View Document

26/03/1826 March 2018 SECOND FILING OF CONFIRMATION STATEMENT DATED 20/11/2017

View Document

08/02/188 February 2018 23/12/16 STATEMENT OF CAPITAL GBP 120

View Document

08/02/188 February 2018 20/11/17 STATEMENT OF CAPITAL GBP 145

View Document

09/10/179 October 2017 COMPANY NAME CHANGED ROGER GROUP LIMITED CERTIFICATE ISSUED ON 09/10/17

View Document

25/09/1725 September 2017 CURREXT FROM 30/11/2017 TO 30/04/2018

View Document

23/09/1723 September 2017 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

02/02/172 February 2017 REGISTRATION OF A CHARGE / CHARGE CODE 104880260001

View Document

24/01/1724 January 2017 DIRECTOR APPOINTED MR NEIL STUART ST PIERRE

View Document

19/01/1719 January 2017 DIRECTOR APPOINTED PAUL BRIAN MARTIN

View Document

19/01/1719 January 2017 DIRECTOR APPOINTED CHARLES TALBOT

View Document

21/11/1621 November 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