ERICSON TECHNOLOGY LLP

Company Documents

DateDescription
08/01/258 January 2025 Total exemption full accounts made up to 2024-11-30

View Document

19/11/2419 November 2024 Confirmation statement made on 2024-11-19 with no updates

View Document

13/11/2413 November 2024 Confirmation statement made on 2024-11-09 with no updates

View Document

08/02/248 February 2024 Total exemption full accounts made up to 2023-11-30

View Document

13/11/2313 November 2023 Confirmation statement made on 2023-11-09 with no updates

View Document

14/08/2314 August 2023 Registered office address changed from PO Box 4385 Oc316062 - Companies House Default Address Cardiff CF14 8LH to 2nd Floor, College House 17 King Edwards Road London HA4 7AE on 2023-08-14

View Document

05/06/235 June 2023 Registered office address changed to PO Box 4385, Oc316062 - Companies House Default Address, Cardiff, CF14 8LH on 2023-06-05

View Document

08/03/238 March 2023 Total exemption full accounts made up to 2022-11-30

View Document

08/12/228 December 2022 Confirmation statement made on 2022-11-09 with no updates

View Document

09/11/219 November 2021 Confirmation statement made on 2021-11-09 with no updates

View Document

28/06/2128 June 2021 Total exemption full accounts made up to 2020-11-30

View Document

23/02/2123 February 2021 REGISTERED OFFICE CHANGED ON 23/02/2021 FROM PO BOX 4385 OC316062: COMPANIES HOUSE DEFAULT ADDRESS CARDIFF CF14 8LH

View Document

28/12/2028 December 2020 LLP MEMBER'S CHANGE OF PARTICULARS / KALLIOPI ELIADOU / 28/12/2020

View Document

11/11/2011 November 2020 CONFIRMATION STATEMENT MADE ON 09/11/20, NO UPDATES

View Document

06/11/206 November 2020 REGISTERED OFFICE ADDRESS CHANGED ON 06/11/2020 TO PO BOX 4385, OC316062: COMPANIES HOUSE DEFAULT ADDRESS, CARDIFF, CF14 8LH

View Document

12/10/2012 October 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

22/02/2022 February 2020 REGISTERED OFFICE CHANGED ON 22/02/2020 FROM SUITE B 11 CHURCHILL COURT 58 STATION ROAD NORTH HARROW MIDDLESEX HA2 7SA

View Document

08/01/208 January 2020 LLP MEMBER APPOINTED ARLYN GAMIAO

View Document

30/12/1930 December 2019 APPOINTMENT TERMINATED, LLP MEMBER HEMA NORONHA

View Document

30/12/1930 December 2019 APPOINTMENT TERMINATED, LLP MEMBER ALEXANDROS GEORGALLIDES

View Document

30/12/1930 December 2019 LLP MEMBER APPOINTED KALLIOPI ELIADOU

View Document

19/11/1919 November 2019 CONFIRMATION STATEMENT MADE ON 09/11/19, NO UPDATES

View Document

23/08/1923 August 2019 LLP MEMBER'S CHANGE OF PARTICULARS / HEMA NORONHA / 23/08/2019

View Document

19/08/1919 August 2019 APPOINTMENT TERMINATED, LLP MEMBER UNIWELL, INC.

View Document

19/08/1919 August 2019 LLP MEMBER APPOINTED ALEXANDROS GEORGALLIDES

View Document

19/08/1919 August 2019 LLP MEMBER APPOINTED HEMA NORONHA

View Document

19/08/1919 August 2019 APPOINTMENT TERMINATED, LLP MEMBER TALLBERG LTD

View Document

19/08/1919 August 2019 APPOINTMENT TERMINATED, LLP MEMBER TWINPORT EXPRESS LTD.

View Document

19/08/1919 August 2019 CESSATION OF TWINPORT EXPRESS LTD. AS A PSC

View Document

19/08/1919 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DMYTRO POPOV

View Document

12/03/1912 March 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

12/11/1812 November 2018 CONFIRMATION STATEMENT MADE ON 09/11/18, NO UPDATES

View Document

23/01/1823 January 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

10/11/1710 November 2017 CONFIRMATION STATEMENT MADE ON 09/11/17, NO UPDATES

View Document

16/01/1716 January 2017 30/11/16 TOTAL EXEMPTION FULL

View Document

15/12/1615 December 2016 CONFIRMATION STATEMENT MADE ON 09/11/16, WITH UPDATES

View Document

22/11/1622 November 2016 CORPORATE LLP MEMBER APPOINTED TWINPORT EXPRESS LTD.

View Document

25/01/1625 January 2016 30/11/15 TOTAL EXEMPTION FULL

View Document

12/11/1512 November 2015 ANNUAL RETURN MADE UP TO 09/11/15

View Document

23/01/1523 January 2015 30/11/14 TOTAL EXEMPTION FULL

View Document

10/11/1410 November 2014 ANNUAL RETURN MADE UP TO 09/11/14

View Document

20/10/1420 October 2014 APPOINTMENT TERMINATED, LLP MEMBER INTRAHOLD A.G.

View Document

20/10/1420 October 2014 APPOINTMENT TERMINATED, LLP MEMBER MONOHOLD A.G.

View Document

20/10/1420 October 2014 CORPORATE LLP MEMBER APPOINTED TALLBERG LTD

View Document

20/10/1420 October 2014 CORPORATE LLP MEMBER APPOINTED UNIWELL, INC.

View Document

17/01/1417 January 2014 30/11/13 TOTAL EXEMPTION FULL

View Document

19/11/1319 November 2013 ANNUAL RETURN MADE UP TO 09/11/13

View Document

18/01/1318 January 2013 30/11/12 TOTAL EXEMPTION FULL

View Document

13/11/1213 November 2012 ANNUAL RETURN MADE UP TO 09/11/12

View Document

08/03/128 March 2012 30/11/11 TOTAL EXEMPTION FULL

View Document

27/02/1227 February 2012 REGISTERED OFFICE CHANGED ON 27/02/2012 FROM SUITE 124A CORPORATE HOUSE 1100 PARKWAY WHITELEY HAMPSHIRE PO15 7AB

View Document

10/02/1210 February 2012 APPOINTMENT TERMINATED, LLP MEMBER MILLTOWN CORPORATE SERVICES LIMITED

View Document

10/02/1210 February 2012 APPOINTMENT TERMINATED, LLP MEMBER IRELAND & OVERSEAS ACQUISITIONS LIMITED

View Document

09/12/119 December 2011 CORPORATE LLP MEMBER APPOINTED INTRAHOLD A.G.

View Document

09/12/119 December 2011 CORPORATE LLP MEMBER APPOINTED MONOHOLD A.G.

View Document

29/11/1129 November 2011 ANNUAL RETURN MADE UP TO 09/11/11

View Document

11/02/1111 February 2011 30/11/10 TOTAL EXEMPTION FULL

View Document

10/01/1110 January 2011 ANNUAL RETURN MADE UP TO 09/11/10

View Document

16/12/1016 December 2010 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / MILLTOWN CORPORATE SERVICES LIMITED / 15/09/2010

View Document

13/12/1013 December 2010 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / IRELAND & OVERSEAS ACQUISITIONS LIMITED / 15/09/2010

View Document

15/03/1015 March 2010 30/11/09 TOTAL EXEMPTION FULL

View Document

02/12/092 December 2009 ANNUAL RETURN MADE UP TO 09/11/09

View Document

13/03/0913 March 2009 30/11/08 TOTAL EXEMPTION FULL

View Document

11/03/0911 March 2009 REGISTERED OFFICE CHANGED ON 11/03/2009 FROM 124A CORPORATE HOUSE 1100 PARKWAY WHITELEY HAMPSHIRE PO15 7AB

View Document

12/12/0812 December 2008 ANNUAL RETURN MADE UP TO 09/11/08

View Document

27/03/0827 March 2008 30/11/07 TOTAL EXEMPTION FULL

View Document

09/12/079 December 2007 ANNUAL RETURN MADE UP TO 09/11/07

View Document

28/09/0728 September 2007 REGISTERED OFFICE CHANGED ON 28/09/07 FROM: SUITE 124A CORPORATE HOUSE 1100 PARKWAY WHITELEY HAMPSHIRE PO15 7AB

View Document

21/09/0721 September 2007 REGISTERED OFFICE CHANGED ON 21/09/07 FROM: 39 WETHERBY MANSIONS EARLS COURT SQUARE LONDON SW5 9BH

View Document

06/02/076 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/06

View Document

22/11/0622 November 2006 ANNUAL RETURN MADE UP TO 09/11/06

View Document

09/11/059 November 2005 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