ERMANO ENTERPRISE LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 19/01/2519 January 2025 | Micro company accounts made up to 2024-06-30 |
| 04/07/244 July 2024 | Confirmation statement made on 2024-07-04 with no updates |
| 30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
| 03/11/233 November 2023 | Micro company accounts made up to 2023-06-30 |
| 02/10/232 October 2023 | Confirmation statement made on 2023-10-02 with no updates |
| 30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
| 26/06/2326 June 2023 | Registered office address changed from Unit 17 6 Windmill Street Fitzrovia London W1T 2JB United Kingdom to Suite 1805, 124 City Road London EC1V 2NX on 2023-06-26 |
| 31/05/2331 May 2023 | Director's details changed for Ms Hanna Gutierrez Flores on 2023-05-30 |
| 31/05/2331 May 2023 | Change of details for Mario Jose Gutierrez Flores as a person with significant control on 2023-05-30 |
| 16/03/2316 March 2023 | Micro company accounts made up to 2022-06-30 |
| 30/12/2230 December 2022 | Confirmation statement made on 2022-12-12 with no updates |
| 30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
| 04/02/224 February 2022 | Micro company accounts made up to 2021-06-30 |
| 21/12/2121 December 2021 | Confirmation statement made on 2021-12-12 with no updates |
| 30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
| 24/03/2124 March 2021 | 30/06/20 TOTAL EXEMPTION FULL |
| 18/12/2018 December 2020 | APPOINTMENT TERMINATED, DIRECTOR LUTHER DENIS |
| 18/12/2018 December 2020 | DIRECTOR APPOINTED MS HANNA GUTIERREZ FLORES |
| 15/12/2015 December 2020 | CONFIRMATION STATEMENT MADE ON 12/12/20, NO UPDATES |
| 17/08/2017 August 2020 | REGISTERED OFFICE CHANGED ON 17/08/2020 FROM UNIT 12007, 2ND FLOOR 6 MARKET PLACE LONDON FITZROVIA W1W 8AF UNITED KINGDOM |
| 30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
| 15/04/2015 April 2020 | REGISTERED OFFICE CHANGED ON 15/04/2020 FROM SUITE 1, 5 PERCY STREET LONDON W1T 1DG |
| 20/12/1920 December 2019 | CONFIRMATION STATEMENT MADE ON 12/12/19, NO UPDATES |
| 17/12/1917 December 2019 | 30/06/19 TOTAL EXEMPTION FULL |
| 30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
| 05/03/195 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
| 13/12/1813 December 2018 | APPOINTMENT TERMINATED, DIRECTOR MS ROSELIE |
| 13/12/1813 December 2018 | DIRECTOR APPOINTED MR LUTHER ANTOINE YAHNICK DENIS |
| 13/12/1813 December 2018 | CONFIRMATION STATEMENT MADE ON 12/12/18, WITH UPDATES |
| 30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
| 22/06/1822 June 2018 | CONFIRMATION STATEMENT MADE ON 21/06/18, NO UPDATES |
| 16/02/1816 February 2018 | 30/06/17 TOTAL EXEMPTION FULL |
| 30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
| 29/06/1729 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARIO JOSE GUTIERREZ FLORES |
| 29/06/1729 June 2017 | CONFIRMATION STATEMENT MADE ON 21/06/17, WITH UPDATES |
| 29/03/1729 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
| 30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
| 21/06/1621 June 2016 | Annual return made up to 21 June 2016 with full list of shareholders |
| 14/03/1614 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
| 06/07/156 July 2015 | Annual return made up to 29 June 2015 with full list of shareholders |
| 30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
| 24/02/1524 February 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
| 30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
| 30/06/1430 June 2014 | Annual return made up to 29 June 2014 with full list of shareholders |
| 04/06/144 June 2014 | REGISTERED OFFICE CHANGED ON 04/06/2014 FROM LAS SUITE 5 PERCY STREET LONDON W1T 1DG UNITED KINGDOM |
| 28/02/1428 February 2014 | REGISTERED OFFICE CHANGED ON 28/02/2014 FROM LAS SUITE FINCHLEY HOUSE BUSINESS CENTRE 707 HIGH ROAD LONDON LONDON N12 0BT ENGLAND |
| 18/02/1418 February 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
| 05/07/135 July 2013 | Annual return made up to 29 June 2013 with full list of shareholders |
| 30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
| 29/06/1229 June 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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