ERODETECH LIMITED

Company Documents

DateDescription
04/12/244 December 2024 Accounts for a dormant company made up to 2024-03-31

View Document

07/11/247 November 2024 Confirmation statement made on 2024-11-04 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

08/11/238 November 2023 Confirmation statement made on 2023-11-04 with no updates

View Document

03/10/233 October 2023 Accounts for a dormant company made up to 2023-03-31

View Document

02/08/232 August 2023 Register(s) moved to registered inspection location Cumberland Court 80 Mount Street Nottingham NG1 6HH

View Document

02/08/232 August 2023 Register inspection address has been changed to Cumberland Court 80 Mount Street Nottingham NG1 6HH

View Document

21/07/2321 July 2023 Termination of appointment of Sarah Louise Gregory as a secretary on 2023-07-21

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

08/11/228 November 2022 Confirmation statement made on 2022-11-04 with no updates

View Document

20/10/2220 October 2022 Compulsory strike-off action has been discontinued

View Document

20/10/2220 October 2022 Compulsory strike-off action has been discontinued

View Document

20/10/2220 October 2022 Accounts for a dormant company made up to 2022-03-31

View Document

04/10/224 October 2022 First Gazette notice for compulsory strike-off

View Document

04/10/224 October 2022 First Gazette notice for compulsory strike-off

View Document

04/04/224 April 2022 Registered office address changed from Unit 1 Westminster Industrial Estate Measham Derbyshire DE12 7DS United Kingdom to Unit I Westminster Industrial Estate Measham Swadlincote DE12 7DS on 2022-04-04

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

31/03/2231 March 2022 Appointment of Mrs Sarah Louise Gregory as a secretary on 2022-03-31

View Document

31/03/2231 March 2022 Termination of appointment of David Ross Mintrim as a director on 2022-03-31

View Document

31/03/2231 March 2022 Termination of appointment of David Ross Mintrim as a secretary on 2022-03-31

View Document

08/11/218 November 2021 Confirmation statement made on 2021-11-04 with no updates

View Document

04/08/214 August 2021 Memorandum and Articles of Association

View Document

04/08/214 August 2021 Resolutions

View Document

04/08/214 August 2021 Resolutions

View Document

04/08/214 August 2021 Resolutions

View Document

11/05/2111 May 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK COOPER / 11/05/2021

View Document

11/05/2111 May 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ROSS MINTRIM / 11/05/2021

View Document

11/05/2111 May 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JAMES CHURCHILL / 11/05/2021

View Document

24/03/2124 March 2021 CURREXT FROM 30/11/2021 TO 31/03/2022

View Document

10/03/2110 March 2021 DIRECTOR APPOINTED MR DAVID ROSS MINTRIM

View Document

10/03/2110 March 2021 DIRECTOR APPOINTED MR MARK COOPER

View Document

10/03/2110 March 2021 SECRETARY APPOINTED MR DAVID ROSS MINTRIM

View Document

05/11/205 November 2020 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