ERRAJI FINANCIAL SOLUTIONS LIMITED

Company Documents

DateDescription
23/05/2323 May 2023 Compulsory strike-off action has been suspended

View Document

23/05/2323 May 2023 Compulsory strike-off action has been suspended

View Document

09/05/239 May 2023 First Gazette notice for compulsory strike-off

View Document

09/05/239 May 2023 First Gazette notice for compulsory strike-off

View Document

20/03/2320 March 2023 Director's details changed for Ms Emma Elizabeth Scott on 2023-03-16

View Document

20/03/2320 March 2023 Change of details for Ms Emma Elizabeth Scott as a person with significant control on 2023-03-16

View Document

03/02/223 February 2022 Confirmation statement made on 2022-02-03 with no updates

View Document

02/02/222 February 2022 Confirmation statement made on 2022-01-24 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

11/01/2111 January 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

06/07/206 July 2020 COMPANY NAME CHANGED IRVING FINANCIAL SOLUTIONS LTD CERTIFICATE ISSUED ON 06/07/20

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

27/01/2027 January 2020 CESSATION OF CHRISTINE ERRAJI AS A PSC

View Document

27/01/2027 January 2020 CONFIRMATION STATEMENT MADE ON 24/01/20, WITH UPDATES

View Document

22/01/2022 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

31/01/1931 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

24/01/1924 January 2019 CONFIRMATION STATEMENT MADE ON 24/01/19, NO UPDATES

View Document

24/01/1824 January 2018 CONFIRMATION STATEMENT MADE ON 24/01/18, NO UPDATES

View Document

13/01/1813 January 2018 DISS40 (DISS40(SOAD))

View Document

11/01/1811 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

02/01/182 January 2018 FIRST GAZETTE

View Document

08/08/178 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MS EMMA ELIZABETH SCOTT / 08/08/2017

View Document

27/06/1727 June 2017 REGISTERED OFFICE CHANGED ON 27/06/2017 FROM UNIT F1 HALESFIELD 5 TELFORD SHROPSHIRE TF7 4QJ ENGLAND

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

25/01/1725 January 2017 CONFIRMATION STATEMENT MADE ON 24/01/17, WITH UPDATES

View Document

05/12/165 December 2016 CURREXT FROM 31/01/2017 TO 30/04/2017

View Document

25/01/1625 January 2016 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