ERITREAN RELIEF ASSOCIATION (UK)

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/07/2514 July 2025 NewAppointment of Mr Habtom Tesfay as a secretary on 2025-07-13

View Document

14/07/2514 July 2025 NewTermination of appointment of Mebrak Ghebreweldi as a secretary on 2025-07-13

View Document

14/07/2514 July 2025 NewAppointment of Mr Benyam Abbay as a director on 2025-07-13

View Document

14/07/2514 July 2025 NewTermination of appointment of Mebrak Ghebreweldi as a director on 2025-07-13

View Document

13/11/2413 November 2024 Confirmation statement made on 2024-11-10 with no updates

View Document

31/05/2431 May 2024 Micro company accounts made up to 2024-04-05

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

08/03/248 March 2024 Registered office address changed from 23 Hurrell Drive Harrow HA2 6DY England to Office 112 275 New North Road London N1 7AA on 2024-03-08

View Document

15/11/2315 November 2023 Confirmation statement made on 2023-11-10 with no updates

View Document

29/09/2329 September 2023 Micro company accounts made up to 2023-04-05

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

10/11/2210 November 2022 Micro company accounts made up to 2022-04-05

View Document

10/11/2210 November 2022 Confirmation statement made on 2022-11-10 with no updates

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

27/11/2127 November 2021 Micro company accounts made up to 2021-04-05

View Document

18/11/2118 November 2021 Confirmation statement made on 2021-11-16 with no updates

View Document

05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

05/04/205 April 2020 Annual accounts for year ending 05 Apr 2020

View Accounts

28/10/1928 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/19

View Document

05/04/195 April 2019 Annual accounts for year ending 05 Apr 2019

View Accounts

17/11/1817 November 2018 CONFIRMATION STATEMENT MADE ON 16/11/18, NO UPDATES

View Document

01/07/181 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/18

View Document

05/04/185 April 2018 Annual accounts for year ending 05 Apr 2018

View Accounts

16/11/1716 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/17

View Document

16/11/1716 November 2017 CONFIRMATION STATEMENT MADE ON 16/11/17, NO UPDATES

View Document

05/04/175 April 2017 Annual accounts for year ending 05 Apr 2017

View Accounts

20/12/1620 December 2016 Annual accounts small company total exemption made up to 5 April 2016

View Document

09/12/169 December 2016 CONFIRMATION STATEMENT MADE ON 09/12/16, WITH UPDATES

View Document

04/11/164 November 2016 APPOINTMENT TERMINATED, DIRECTOR YERGALEM TEWOLDE

View Document

29/04/1629 April 2016 APPOINTMENT TERMINATED, DIRECTOR SHANET ZERU

View Document

29/04/1629 April 2016 APPOINTMENT TERMINATED, SECRETARY SHANET ZERU

View Document

05/04/165 April 2016 Annual accounts for year ending 05 Apr 2016

View Accounts

06/01/166 January 2016 SECRETARY APPOINTED MISS SHANET ZERU

View Document

26/12/1526 December 2015 Annual accounts small company total exemption made up to 5 April 2015

View Document

09/12/159 December 2015 09/12/15 NO MEMBER LIST

View Document

05/04/155 April 2015 Annual accounts for year ending 05 Apr 2015

View Accounts

19/12/1419 December 2014 DIRECTOR APPOINTED MRS SARAH AKBERET ROBSON

View Document

10/12/1410 December 2014 REGISTERED OFFICE CHANGED ON 10/12/2014 FROM MANSFIELD HOUSE, 30 AVENONS ROAD MANSFIELD HOUSE, 30 AVENONS ROAD LONDON E13 8HT ENGLAND

View Document

10/12/1410 December 2014 APPOINTMENT TERMINATED, DIRECTOR MEHRETAB HABTU

View Document

10/12/1410 December 2014 APPOINTMENT TERMINATED, DIRECTOR ALULA GHERMAZION

View Document

10/12/1410 December 2014 09/12/14 NO MEMBER LIST

View Document

24/11/1424 November 2014 Annual accounts small company total exemption made up to 5 April 2014

View Document

29/04/1429 April 2014 REGISTERED OFFICE CHANGED ON 29/04/2014 FROM ROBIN HOUSE 2A IVERSON ROAD LONDON NW6 2HE

View Document

05/04/145 April 2014 Annual accounts for year ending 05 Apr 2014

View Accounts

09/12/139 December 2013 09/12/13 NO MEMBER LIST

View Document

29/10/1329 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ALULA ABRAHA GHERMAZION / 29/10/2013

View Document

29/10/1329 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR HABTOM TESFAI / 29/10/2013

View Document

28/10/1328 October 2013 DIRECTOR APPOINTED MR ALULA ABRAHA GHERMAZION

View Document

28/10/1328 October 2013 APPOINTMENT TERMINATED, DIRECTOR YOHANES FASSIL

View Document

27/10/1327 October 2013 SECRETARY APPOINTED MS MEBRAK GHEBREWELDI

View Document

27/10/1327 October 2013 APPOINTMENT TERMINATED, SECRETARY SHANET ZERU

View Document

15/10/1315 October 2013 Annual accounts small company total exemption made up to 5 April 2013

View Document

05/04/135 April 2013 Annual accounts for year ending 05 Apr 2013

View Accounts

10/12/1210 December 2012 09/12/12 NO MEMBER LIST

View Document

09/12/129 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / SEBLE EPHREM / 12/12/2011

View Document

09/12/129 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS YERGALEM TEWOLDE / 16/06/2012

View Document

06/12/126 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

12/09/1212 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR YOHANES FASSIL / 12/09/2012

View Document

12/09/1212 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / SEBLE EPHREM / 11/09/2012

View Document

11/09/1211 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR YOHANES FASSIL / 10/09/2012

View Document

11/09/1211 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR YOHANES FASSIL / 11/09/2012

View Document

11/09/1211 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / SEBLE EPHREM / 10/09/2012

View Document

10/09/1210 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS YERGALEM TEWOLDE / 10/09/2012

View Document

10/09/1210 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / SEBLE EPHREM / 08/09/2012

View Document

10/09/1210 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / DR MEHRETAB HABTU / 10/09/2012

View Document

10/09/1210 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR HABTOM TESFAI / 10/09/2012

View Document

10/09/1210 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MS MEBRAK GHEBREWELDI / 10/09/2012

View Document

10/09/1210 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MISS SHANET ZERU / 10/09/2012

View Document

10/09/1210 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR YOHANES FASSIL / 08/09/2012

View Document

08/09/128 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / SEBLE EPHREM / 08/09/2012

View Document

08/09/128 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR TESFALDET WOLDEGHIORGHIS GHILAZGI / 08/09/2012

View Document

08/09/128 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR YOHANES FASSIL / 08/09/2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

30/12/1130 December 2011 SECRETARY APPOINTED MISS SHANET ZERU

View Document

30/12/1130 December 2011 09/12/11 NO MEMBER LIST

View Document

30/12/1130 December 2011 APPOINTMENT TERMINATED, SECRETARY YERGALEM TEWOLDE

View Document

17/11/1117 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

20/12/1020 December 2010 09/12/10 NO MEMBER LIST

View Document

15/10/1015 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

09/12/099 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / YOHANES FASSIL / 09/12/2009

View Document

09/12/099 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / DR MEHRETAB HABTU / 09/12/2009

View Document

09/12/099 December 2009 09/12/09 NO MEMBER LIST

View Document

09/12/099 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS YERGALEM TEWOLDE / 09/12/2009

View Document

09/12/099 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR HABTOM TESFAI / 09/12/2009

View Document

09/12/099 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MISS SHANET ZERU / 09/12/2009

View Document

09/12/099 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MS MEBRAK GHEBREWELDI / 09/12/2009

View Document

09/12/099 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / SEBLE EPHREM / 09/12/2009

View Document

09/12/099 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / TESFALDET WOLDEGHIORGHIS GHILAZGI / 09/12/2009

View Document

20/10/0920 October 2009 31/03/09 PARTIAL EXEMPTION

View Document

17/07/0917 July 2009 APPOINTMENT TERMINATED DIRECTOR GUEMESH ISAAK

View Document

17/07/0917 July 2009 SECRETARY APPOINTED MRS YERGALEM TEWOLDE

View Document

17/07/0917 July 2009 DIRECTOR APPOINTED MR HABTOM TESFAI

View Document

10/07/0910 July 2009 APPOINTMENT TERMINATED SECRETARY GUEMESH ISAAK

View Document

10/07/0910 July 2009 DIRECTOR APPOINTED MISS SHANET ZERU

View Document

06/01/096 January 2009 ANNUAL RETURN MADE UP TO 09/12/08

View Document

22/12/0822 December 2008 31/03/08 PARTIAL EXEMPTION

View Document

27/03/0827 March 2008 APPOINTMENT TERMINATED DIRECTOR TEWOLDE KIDAN

View Document

11/02/0811 February 2008 DIRECTOR RESIGNED

View Document

11/02/0811 February 2008 SECRETARY RESIGNED

View Document

11/02/0811 February 2008 NEW SECRETARY APPOINTED

View Document

11/02/0811 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

11/02/0811 February 2008 DIRECTOR RESIGNED

View Document

28/01/0828 January 2008 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/03/07

View Document

14/12/0714 December 2007 NEW DIRECTOR APPOINTED

View Document

13/12/0713 December 2007 ANNUAL RETURN MADE UP TO 09/12/07

View Document

02/02/072 February 2007 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/03/06

View Document

13/12/0613 December 2006 ANNUAL RETURN MADE UP TO 09/12/06

View Document

24/01/0624 January 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

19/01/0619 January 2006 DIRECTOR RESIGNED

View Document

19/01/0619 January 2006 DIRECTOR RESIGNED

View Document

19/01/0619 January 2006 DIRECTOR RESIGNED

View Document

05/01/065 January 2006 NEW SECRETARY APPOINTED

View Document

04/01/064 January 2006 DIRECTOR RESIGNED

View Document

04/01/064 January 2006 REGISTERED OFFICE CHANGED ON 04/01/06 FROM: 96 WHITE LION STREET LONDON N1 9PF

View Document

04/01/064 January 2006 DIRECTOR RESIGNED

View Document

04/01/064 January 2006 ANNUAL RETURN MADE UP TO 09/12/05

View Document

04/01/064 January 2006 SECRETARY RESIGNED

View Document

04/01/064 January 2006 DIRECTOR RESIGNED

View Document

07/02/057 February 2005 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/03/04

View Document

07/02/057 February 2005 NEW DIRECTOR APPOINTED

View Document

07/02/057 February 2005 NEW SECRETARY APPOINTED

View Document

07/02/057 February 2005 NEW DIRECTOR APPOINTED

View Document

04/01/054 January 2005 ANNUAL RETURN MADE UP TO 09/12/04

View Document

11/01/0411 January 2004 NEW DIRECTOR APPOINTED

View Document

30/12/0330 December 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

17/12/0317 December 2003 NEW DIRECTOR APPOINTED

View Document

16/12/0316 December 2003 ANNUAL RETURN MADE UP TO 09/12/03

View Document

23/01/0323 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

23/12/0223 December 2002 ANNUAL RETURN MADE UP TO 09/12/02

View Document

26/03/0226 March 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

26/03/0226 March 2002 NEW SECRETARY APPOINTED

View Document

26/03/0226 March 2002 SECRETARY RESIGNED

View Document

07/01/027 January 2002 ANNUAL RETURN MADE UP TO 09/12/01

View Document

08/07/018 July 2001 NEW DIRECTOR APPOINTED

View Document

19/03/0119 March 2001 ANNUAL RETURN MADE UP TO 09/12/00

View Document

11/12/0011 December 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

17/03/0017 March 2000 NEW DIRECTOR APPOINTED

View Document

05/12/995 December 1999 NEW DIRECTOR APPOINTED

View Document

05/12/995 December 1999 NEW DIRECTOR APPOINTED

View Document

05/12/995 December 1999 ANNUAL RETURN MADE UP TO 09/12/99

View Document

21/11/9921 November 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

28/04/9928 April 1999 ANNUAL RETURN MADE UP TO 09/12/98

View Document

31/01/9931 January 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

12/10/9812 October 1998 NEW DIRECTOR APPOINTED

View Document

12/10/9812 October 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/10/9812 October 1998 SECRETARY RESIGNED

View Document

12/10/9812 October 1998 DIRECTOR RESIGNED

View Document

12/10/9812 October 1998 DIRECTOR RESIGNED

View Document

04/02/984 February 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/02/984 February 1998 NEW DIRECTOR APPOINTED

View Document

19/12/9719 December 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

01/12/971 December 1997 ANNUAL RETURN MADE UP TO 09/12/97

View Document

23/01/9723 January 1997 ANNUAL RETURN MADE UP TO 09/12/96

View Document

29/11/9629 November 1996 FULL ACCOUNTS MADE UP TO 05/04/96

View Document

01/10/961 October 1996 ANNUAL RETURN MADE UP TO 31/03/96

View Document

01/10/961 October 1996 NEW SECRETARY APPOINTED

View Document

12/12/9512 December 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

09/10/959 October 1995 DIRECTOR RESIGNED

View Document

09/10/959 October 1995 NEW DIRECTOR APPOINTED

View Document

09/10/959 October 1995 DIRECTOR RESIGNED

View Document

09/10/959 October 1995 DIRECTOR RESIGNED

View Document

09/10/959 October 1995 NEW DIRECTOR APPOINTED

View Document

09/10/959 October 1995 DIRECTOR RESIGNED

View Document

07/02/957 February 1995 NEW DIRECTOR APPOINTED

View Document

05/02/955 February 1995 NEW DIRECTOR APPOINTED

View Document

15/01/9515 January 1995 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

15/01/9515 January 1995 ANNUAL RETURN MADE UP TO 09/12/94

View Document

30/11/9430 November 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

20/12/9320 December 1993 ANNUAL RETURN MADE UP TO 09/12/93

View Document

27/10/9327 October 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

02/03/932 March 1993 NEW DIRECTOR APPOINTED

View Document

05/01/935 January 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

22/12/9222 December 1992 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

22/12/9222 December 1992 ANNUAL RETURN MADE UP TO 09/09/92

View Document

16/07/9216 July 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

10/04/9210 April 1992 ANNUAL RETURN MADE UP TO 30/09/91

View Document

21/11/9021 November 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

22/01/9022 January 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

02/06/892 June 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

02/06/892 June 1989 NEW DIRECTOR APPOINTED

View Document

08/03/898 March 1989 DIRECTOR RESIGNED

View Document

02/03/892 March 1989 DIRECTOR RESIGNED

View Document

23/02/8923 February 1989 NEW DIRECTOR APPOINTED

View Document

21/02/8921 February 1989 NEW DIRECTOR APPOINTED

View Document

20/02/8920 February 1989 NEW DIRECTOR APPOINTED

View Document

07/02/897 February 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 05/04

View Document

06/02/896 February 1989 DIRECTOR RESIGNED

View Document

09/09/889 September 1988 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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