ERICSTEN LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/12/249 December 2024 Accounts for a dormant company made up to 2024-03-31

View Document

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

View Accounts

22/12/2322 December 2023 Accounts for a dormant company made up to 2023-03-31

View Document

19/10/2319 October 2023 Confirmation statement made on 2023-08-31 with no updates

View Document

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

View Accounts

16/12/2216 December 2022 Accounts for a dormant company made up to 2022-03-31

View Document

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

View Accounts

08/12/218 December 2021 Accounts for a dormant company made up to 2021-03-31

View Document

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

View Accounts

30/07/2030 July 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

02/09/192 September 2019 CONFIRMATION STATEMENT MADE ON 31/08/19, WITH UPDATES

View Document

05/07/195 July 2019 APPOINTMENT TERMINATED, DIRECTOR STEPHEN WEISS

View Document

05/07/195 July 2019 01/07/19 STATEMENT OF CAPITAL GBP 1315

View Document

05/07/195 July 2019 APPOINTMENT TERMINATED, DIRECTOR STEVEN CARLE

View Document

05/07/195 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICANITE LIMITED

View Document

05/07/195 July 2019 CESSATION OF STEPHEN STEWART WEISS AS A PSC

View Document

04/07/194 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 083828940001

View Document

04/07/194 July 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

03/09/183 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTIAN KRAUSS / 01/09/2017

View Document

03/09/183 September 2018 CONFIRMATION STATEMENT MADE ON 31/08/18, NO UPDATES

View Document

10/08/1810 August 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

18/09/1718 September 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

13/09/1713 September 2017 CONFIRMATION STATEMENT MADE ON 31/08/17, NO UPDATES

View Document

08/10/168 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

12/09/1612 September 2016 CONFIRMATION STATEMENT MADE ON 31/08/16, WITH UPDATES

View Document

08/09/168 September 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

23/08/1623 August 2016 29/07/16 STATEMENT OF CAPITAL GBP 900

View Document

23/08/1623 August 2016 29/07/16 STATEMENT OF CAPITAL GBP 1000

View Document

14/10/1514 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

16/09/1516 September 2015 Annual return made up to 31 August 2015 with full list of shareholders

View Document

15/09/1515 September 2015 REGISTERED OFFICE CHANGED ON 15/09/2015 FROM 1BETTS MEWS BETTS MEWS RINGWOOD ROAD LONDON E17 8PQ ENGLAND

View Document

15/09/1515 September 2015 REGISTERED OFFICE CHANGED ON 15/09/2015 FROM EAST LONDON MICA WORKS NO. 1 BETTS MEWS RINGWOOD ROAD LONDON E17 9PQ

View Document

07/04/157 April 2015 APPOINTMENT TERMINATED, DIRECTOR RUDOLF RABER

View Document

07/04/157 April 2015 DIRECTOR APPOINTED MR TERENCE CHARLES HUGHES

View Document

27/02/1527 February 2015 Annual return made up to 31 January 2015 with full list of shareholders

View Document

24/02/1524 February 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

24/02/1524 February 2015 COMPANY NAME CHANGED ELMELIN HOLDINGS LIMITED CERTIFICATE ISSUED ON 24/02/15

View Document

16/01/1516 January 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

16/01/1516 January 2015 CHANGE OF NAME 05/01/2015

View Document

01/09/141 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

30/06/1430 June 2014 DIRECTOR APPOINTED MR CHRISTIAN KRAUSS

View Document

18/02/1418 February 2014 Annual return made up to 31 January 2014 with full list of shareholders

View Document

11/02/1311 February 2013 31/01/13 STATEMENT OF CAPITAL GBP 900

View Document

11/02/1311 February 2013 DIRECTOR APPOINTED STEPHEN STEWART WEISS

View Document

11/02/1311 February 2013 DIRECTOR APPOINTED RUDOLF RABER

View Document

11/02/1311 February 2013 CURREXT FROM 31/01/2014 TO 31/03/2014

View Document

11/02/1311 February 2013 31/01/13 STATEMENT OF CAPITAL GBP 1200

View Document

07/02/137 February 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

07/02/137 February 2013 COMPANY NAME CHANGED ABBOTS 388 LIMITED CERTIFICATE ISSUED ON 07/02/13

View Document

31/01/1331 January 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