ERIC GROUP LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/05/2527 May 2025 Confirmation statement made on 2025-05-23 with no updates

View Document

31/03/2531 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

30/05/2430 May 2024 Cessation of Oprea Simona as a person with significant control on 2024-04-25

View Document

23/05/2423 May 2024 Confirmation statement made on 2024-05-23 with updates

View Document

23/05/2423 May 2024 Notification of Oprea Simona as a person with significant control on 2024-04-25

View Document

25/04/2425 April 2024 Confirmation statement made on 2024-04-25 with updates

View Document

25/04/2425 April 2024 Appointment of Mrs Andreea Iuliana Nistor as a director on 2024-04-25

View Document

25/04/2425 April 2024 Notification of Andreea Iuliana Nistor as a person with significant control on 2024-04-25

View Document

25/04/2425 April 2024 Appointment of Mrs Simona Oprea as a director on 2024-04-25

View Document

25/04/2425 April 2024 Notification of Simona Oprea as a person with significant control on 2024-04-25

View Document

28/03/2428 March 2024 Unaudited abridged accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

22/06/2322 June 2023 Notification of Florin Nistor as a person with significant control on 2023-06-01

View Document

22/06/2322 June 2023 Cessation of Simona Oprea as a person with significant control on 2023-06-01

View Document

22/06/2322 June 2023 Appointment of Mr Florin Nistor as a director on 2023-06-01

View Document

22/06/2322 June 2023 Confirmation statement made on 2023-06-12 with updates

View Document

31/03/2331 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

15/06/2115 June 2021 Confirmation statement made on 2021-06-12 with no updates

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

08/04/208 April 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

12/08/1912 August 2019 REGISTERED OFFICE CHANGED ON 12/08/2019 FROM 29 HARLESTONE CLOSE LUTON LU3 4DW ENGLAND

View Document

12/08/1912 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / OVIDIU OPREA / 06/08/2019

View Document

12/08/1912 August 2019 PSC'S CHANGE OF PARTICULARS / SIMONA OPREA / 06/08/2019

View Document

12/08/1912 August 2019 PSC'S CHANGE OF PARTICULARS / OVIDIU OPREA / 06/08/2019

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

17/06/1917 June 2019 CONFIRMATION STATEMENT MADE ON 12/06/19, WITH UPDATES

View Document

12/06/1912 June 2019 PSC'S CHANGE OF PARTICULARS / OVIDIU OPREA / 06/04/2019

View Document

12/06/1912 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMONA OPREA

View Document

09/05/199 May 2019 06/04/19 STATEMENT OF CAPITAL GBP 100

View Document

30/04/1930 April 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

15/06/1815 June 2018 CONFIRMATION STATEMENT MADE ON 12/06/18, NO UPDATES

View Document

30/04/1830 April 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

15/06/1715 June 2017 CONFIRMATION STATEMENT MADE ON 12/06/17, WITH UPDATES

View Document

20/04/1720 April 2017 REGISTERED OFFICE CHANGED ON 20/04/2017 FROM 74 ENDERBY ROAD LUTON LU3 2HQ

View Document

20/04/1720 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / OVIDIU OPREA / 20/04/2017

View Document

31/03/1731 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

11/07/1611 July 2016 Annual return made up to 12 June 2016 with full list of shareholders

View Document

11/07/1611 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / OVIDIU OPREA / 12/06/2016

View Document

04/07/164 July 2016 COMPANY NAME CHANGED 00 MANAGEMENT LTD CERTIFICATE ISSUED ON 04/07/16

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

22/06/1622 June 2016 REGISTERED OFFICE CHANGED ON 22/06/2016 FROM 4 MOLESWORTH COTTAGES MOLESWORTH ROAD PLYMOUTH PL3 4AX

View Document

31/03/1631 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

29/09/1529 September 2015 Annual return made up to 12 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

09/03/159 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

02/08/142 August 2014 Annual return made up to 12 June 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

12/06/1312 June 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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