ERINX CONSULTING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/09/252 September 2025 NewTermination of appointment of Funmilayo Mobolaji Sanusi as a director on 2025-09-02

View Document

02/09/252 September 2025 NewCessation of Funmilayo Mobolaji Sanusi as a person with significant control on 2025-09-02

View Document

21/08/2521 August 2025 NewMicro company accounts made up to 2024-11-30

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

23/09/2423 September 2024 Confirmation statement made on 2024-08-23 with no updates

View Document

30/08/2430 August 2024 Micro company accounts made up to 2023-11-30

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

31/08/2331 August 2023 Micro company accounts made up to 2022-11-30

View Document

23/08/2323 August 2023 Confirmation statement made on 2023-08-23 with updates

View Document

23/08/2323 August 2023 Change of details for Mrs Funmilayo Fadugba as a person with significant control on 2023-08-23

View Document

10/08/2310 August 2023 Confirmation statement made on 2023-07-19 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

22/07/2122 July 2021 Micro company accounts made up to 2020-11-30

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

03/08/203 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19

View Document

20/07/2020 July 2020 CONFIRMATION STATEMENT MADE ON 19/07/20, NO UPDATES

View Document

16/03/2016 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR TOKUNBO SANUSI / 16/03/2020

View Document

16/03/2016 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MISS FUNMILAYO FADUGBA / 16/03/2020

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

19/08/1919 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

19/07/1919 July 2019 PSC'S CHANGE OF PARTICULARS / MR TOKUNBO SANUSI / 19/07/2019

View Document

19/07/1919 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FUNMILAYO FADUGBA

View Document

19/07/1919 July 2019 CONFIRMATION STATEMENT MADE ON 19/07/19, WITH UPDATES

View Document

18/03/1918 March 2019 REGISTERED OFFICE CHANGED ON 18/03/2019 FROM 27 BARHOLM AVENUE GLASGOW G33 5AA SCOTLAND

View Document

18/03/1918 March 2019 Registered office address changed from , 27 Barholm Avenue, Glasgow, G33 5AA, Scotland to 3 Allander Crescent Gartcosh North Lanarkshire G69 8DQ on 2019-03-18

View Document

05/03/195 March 2019 CONFIRMATION STATEMENT MADE ON 04/03/19, NO UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

31/08/1831 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

06/04/186 April 2018 CONFIRMATION STATEMENT MADE ON 04/03/18, NO UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

09/03/179 March 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

06/03/176 March 2017 CONFIRMATION STATEMENT MADE ON 04/03/17, WITH UPDATES

View Document

04/03/174 March 2017 30/11/16 STATEMENT OF CAPITAL GBP 50001

View Document

13/12/1613 December 2016 Registered office address changed from , 3/2 67 Birnie Road, Glasgow, G21 3BW, Scotland to 3 Allander Crescent Gartcosh North Lanarkshire G69 8DQ on 2016-12-13

View Document

13/12/1613 December 2016 REGISTERED OFFICE CHANGED ON 13/12/2016 FROM 3/2 67 BIRNIE ROAD GLASGOW G21 3BW SCOTLAND

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

19/10/1619 October 2016 REGISTERED OFFICE CHANGED ON 19/10/2016 FROM 272 BATH STREET GLASGOW G2 4JR

View Document

19/10/1619 October 2016 Registered office address changed from , 272 Bath Street, Glasgow, G2 4JR to 3 Allander Crescent Gartcosh North Lanarkshire G69 8DQ on 2016-10-19

View Document

12/10/1612 October 2016 CONFIRMATION STATEMENT MADE ON 12/10/16, WITH UPDATES

View Document

29/08/1629 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

02/11/152 November 2015 Annual return made up to 1 November 2015 with full list of shareholders

View Document

13/07/1513 July 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

28/11/1428 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR TOKUNBO SANUSI / 18/11/2014

View Document

28/11/1428 November 2014 Annual return made up to 1 November 2014 with full list of shareholders

View Document

24/11/1424 November 2014 REGISTERED OFFICE CHANGED ON 24/11/2014 FROM 21 LENZIE WAY GLASGOW G21 3TB SCOTLAND

View Document

24/11/1424 November 2014 Registered office address changed from , 21 Lenzie Way, Glasgow, G21 3TB, Scotland to 3 Allander Crescent Gartcosh North Lanarkshire G69 8DQ on 2014-11-24

View Document

24/06/1424 June 2014 DIRECTOR APPOINTED MISS FUNMILAYO FADUGBA

View Document

01/11/131 November 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