ERNO LASZLO GROUP LTD

Company Documents

DateDescription
15/01/2515 January 2025 Confirmation statement made on 2025-01-13 with no updates

View Document

07/10/247 October 2024 Accounts for a small company made up to 2023-12-31

View Document

01/10/241 October 2024 Appointment of Mr Shane Hogan as a director on 2024-09-27

View Document

01/10/241 October 2024 Termination of appointment of Charles James Denton as a director on 2024-08-31

View Document

01/10/241 October 2024 Termination of appointment of Avery Tuchman as a director on 2024-09-27

View Document

16/03/2416 March 2024 Accounts for a small company made up to 2022-12-31

View Document

07/02/247 February 2024 Confirmation statement made on 2024-01-24 with no updates

View Document

10/01/2410 January 2024 Confirmation statement made on 2024-01-04 with no updates

View Document

03/01/243 January 2024 Director's details changed for Mr Avery Tuchman on 2024-01-02

View Document

18/07/2318 July 2023 Accounts for a small company made up to 2021-12-31

View Document

11/03/2311 March 2023 Compulsory strike-off action has been discontinued

View Document

11/03/2311 March 2023 Compulsory strike-off action has been discontinued

View Document

10/03/2310 March 2023 Confirmation statement made on 2023-01-14 with no updates

View Document

09/03/239 March 2023 Second filing of Confirmation Statement dated 2022-02-11

View Document

08/03/238 March 2023 Statement of capital following an allotment of shares on 2021-07-22

View Document

07/03/237 March 2023 First Gazette notice for compulsory strike-off

View Document

07/03/237 March 2023 First Gazette notice for compulsory strike-off

View Document

11/02/2211 February 2022 Confirmation statement made on 2022-01-14 with no updates

View Document

07/10/217 October 2021 Accounts for a small company made up to 2020-12-31

View Document

30/07/1930 July 2019 15/04/19 STATEMENT OF CAPITAL USD 45116190.28

View Document

18/06/1918 June 2019 REGISTERED OFFICE CHANGED ON 18/06/2019 FROM 5TH FLOOR 89 NEW BOND STREET LONDON W1S 1DA

View Document

01/05/191 May 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 25/01/2019

View Document

03/04/193 April 2019 25/01/19 STATEMENT OF CAPITAL USD 44116190.28

View Document

29/03/1929 March 2019 27/12/18 STATEMENT OF CAPITAL USD 53116190.28

View Document

19/10/1819 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

10/04/1810 April 2018 CONFIRMATION STATEMENT MADE ON 25/01/18, NO UPDATES

View Document

22/12/1722 December 2017 AUDITOR'S RESIGNATION

View Document

17/11/1717 November 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

13/06/1713 June 2017 DIRECTOR APPOINTED MR AVERY TUCHMAN

View Document

06/03/176 March 2017 CONFIRMATION STATEMENT MADE ON 25/01/17, WITH UPDATES

View Document

28/02/1728 February 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

24/10/1624 October 2016 ADOPT ARTICLES 08/09/2016

View Document

05/10/165 October 2016 DIRECTOR APPOINTED MR HANS ALLEGAERT

View Document

04/10/164 October 2016 DIRECTOR APPOINTED MR HANXI ZHAO

View Document

08/08/168 August 2016 07/07/16 STATEMENT OF CAPITAL USD 43116190.28

View Document

21/07/1621 July 2016 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER PALMER

View Document

21/07/1621 July 2016 APPOINTMENT TERMINATED, DIRECTOR IAN GASCOIGNE

View Document

18/05/1618 May 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

25/04/1625 April 2016 DIRECTOR APPOINTED CHRISTOPHER ANDREW PALMER

View Document

10/02/1610 February 2016 Annual return made up to 25 January 2016 with full list of shareholders

View Document

27/01/1527 January 2015 Annual return made up to 25 January 2015 with full list of shareholders

View Document

23/01/1523 January 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

25/11/1425 November 2014 APPOINTMENT TERMINATED, DIRECTOR MARK DANBY

View Document

21/02/1421 February 2014 Annual return made up to 25 January 2014 with full list of shareholders

View Document

16/10/1316 October 2013 26/09/13 STATEMENT OF CAPITAL USD 22232329.45

View Document

09/10/139 October 2013 VARYING SHARE RIGHTS AND NAMES

View Document

09/10/139 October 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

09/10/139 October 2013 DIRECTOR APPOINTED MR IAN GASCOIGNE

View Document

10/07/1310 July 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

02/04/132 April 2013 Annual return made up to 25 January 2013 with full list of shareholders

View Document

26/03/1326 March 2013 19/12/12 STATEMENT OF CAPITAL USD 1751442.36

View Document

26/03/1326 March 2013 24/09/12 STATEMENT OF CAPITAL USD 1751442.36

View Document

08/01/138 January 2013 APPOINTMENT TERMINATED, DIRECTOR JAMES TARLING

View Document

14/11/1214 November 2012 30/04/12 STATEMENT OF CAPITAL USD 19866568.26

View Document

14/11/1214 November 2012 02/04/12 STATEMENT OF CAPITAL USD 18261160.76

View Document

14/11/1214 November 2012 10/02/12 STATEMENT OF CAPITAL USD 17940079.26

View Document

14/11/1214 November 2012 08/04/11 STATEMENT OF CAPITAL USD 15371428.58

View Document

24/07/1224 July 2012 REGISTERED OFFICE CHANGED ON 24/07/2012 FROM, 135 BISHOPSGATE, LONDON, EC2M 3UR, UNITED KINGDOM

View Document

18/07/1218 July 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

23/04/1223 April 2012 Annual return made up to 25 January 2012 with full list of shareholders

View Document

25/01/1225 January 2012 APPOINTMENT TERMINATED, DIRECTOR CRISPIN GOLDSMITH

View Document

25/01/1225 January 2012 DIRECTOR APPOINTED JAMES JOSEPH TARLING

View Document

17/10/1117 October 2011 CURRSHO FROM 31/01/2012 TO 31/12/2011

View Document

09/08/119 August 2011 02/08/11 STATEMENT OF CAPITAL USD 15300000

View Document

15/03/1115 March 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

15/03/1115 March 2011 COMPANY NAME CHANGED VENUS BIDCO LIMITED CERTIFICATE ISSUED ON 15/03/11

View Document

25/01/1125 January 2011 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