ERODE LIMITED

Company Documents

DateDescription
30/04/1930 April 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

17/04/1917 April 2019 APPLICATION FOR STRIKING-OFF

View Document

03/04/193 April 2019 REGISTERED OFFICE CHANGED ON 03/04/2019 FROM 50 PHOENIX WAY CARDIFF CF14 4PQ WALES

View Document

13/08/1813 August 2018 CONFIRMATION STATEMENT MADE ON 05/08/18, NO UPDATES

View Document

30/07/1830 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

18/11/1718 November 2017 DISS40 (DISS40(SOAD))

View Document

17/11/1717 November 2017 CONFIRMATION STATEMENT MADE ON 05/08/17, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

24/10/1724 October 2017 FIRST GAZETTE

View Document

03/08/173 August 2017 REGISTERED OFFICE CHANGED ON 03/08/2017 FROM 17 PRINCE CHARLES HOSPITAL MERTHYR TYDFIL MID GLAMORGAN CF47 9DQ

View Document

31/07/1731 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

05/08/165 August 2016 CONFIRMATION STATEMENT MADE ON 05/08/16, WITH UPDATES

View Document

04/08/164 August 2016 CONFIRMATION STATEMENT MADE ON 15/07/16, WITH UPDATES

View Document

04/08/164 August 2016 SECRETARY APPOINTED MRS RAJKUMAR KARPAGAM

View Document

28/07/1628 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

20/07/1520 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

15/07/1515 July 2015 Annual return made up to 15 July 2015 with full list of shareholders

View Document

31/03/1531 March 2015 REGISTERED OFFICE CHANGED ON 31/03/2015 FROM 14 CWRT LLWYNOG CWRT LLWYNOG CWMRHYDYCEIRW SWANSEA SA6 6TW WALES

View Document

31/03/1531 March 2015 REGISTERED OFFICE CHANGED ON 31/03/2015 FROM FLAT 17 PRINCE CHARLES HOSPITAL MERTHYR TYDFIL MID GLAMORGAN CF47 9DQ WALES

View Document

30/03/1530 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / DR RAJKUMAR ERODE MUTHUSAMY JAGANATHAN / 30/03/2015

View Document

30/03/1530 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / DR RAJKUMAR ERODE MUTHUSAMY JAGANATHAN / 30/03/2015

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

27/06/1427 June 2014 REGISTERED OFFICE CHANGED ON 27/06/2014 FROM STAFF HOUSE TWO NEVILL HALL HOSPITAL BRECON ROAD ABERGAVENNY GWENT NP7 7EG

View Document

26/06/1426 June 2014 Annual return made up to 26 June 2014 with full list of shareholders

View Document

31/10/1331 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / DR RAJKUMAR JAGANATHAN / 24/10/2013

View Document

24/10/1324 October 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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