RELEASE ERITREA

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
17/03/2517 March 2025 Appointment of Mr Yohannes John Alula as a director on 2025-03-14

View Document

15/03/2515 March 2025 Appointment of Ms Selam Bahta Tesfamichael as a director on 2025-03-14

View Document

15/03/2515 March 2025 Appointment of Mr Fecadu Abraha as a director on 2025-03-14

View Document

15/03/2515 March 2025 Appointment of Mr Eyob Haile as a director on 2025-03-14

View Document

27/02/2527 February 2025 Director's details changed for Eyassu Ukbai on 2018-10-18

View Document

27/02/2527 February 2025 Director's details changed for Berhane Asmelash on 2025-02-27

View Document

25/11/2425 November 2024 Confirmation statement made on 2024-11-12 with no updates

View Document

25/11/2425 November 2024 Micro company accounts made up to 2024-02-28

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

19/11/2319 November 2023 Confirmation statement made on 2023-11-12 with no updates

View Document

19/11/2319 November 2023 Micro company accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

17/11/2217 November 2022 Micro company accounts made up to 2022-02-28

View Document

17/11/2217 November 2022 Confirmation statement made on 2022-11-12 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

24/11/2124 November 2021 Micro company accounts made up to 2021-02-28

View Document

24/11/2124 November 2021 Confirmation statement made on 2021-11-12 with no updates

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

12/11/1912 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

12/11/1912 November 2019 CONFIRMATION STATEMENT MADE ON 12/11/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

29/11/1829 November 2018 REGISTERED OFFICE CHANGED ON 29/11/2018 FROM THE VICARAGE THORNHILL AVENUE LONDON SE18 2HS

View Document

29/11/1829 November 2018 CONFIRMATION STATEMENT MADE ON 28/11/18, NO UPDATES

View Document

20/11/1820 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

28/11/1728 November 2017 CONFIRMATION STATEMENT MADE ON 28/11/17, NO UPDATES

View Document

28/11/1728 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

23/02/1723 February 2017 CONFIRMATION STATEMENT MADE ON 10/02/17, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

08/03/168 March 2016 10/02/16 NO MEMBER LIST

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

28/11/1528 November 2015 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/15

View Document

06/03/156 March 2015 10/02/15 NO MEMBER LIST

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

17/11/1417 November 2014 28/02/14 TOTAL EXEMPTION FULL

View Document

07/03/147 March 2014 10/02/14 NO MEMBER LIST

View Document

04/12/134 December 2013 28/02/13 TOTAL EXEMPTION FULL

View Document

26/11/1326 November 2013 REGISTERED OFFICE CHANGED ON 26/11/2013 FROM 106 BETHUNE ROAD LONDON N16 5DU UNITED KINGDOM

View Document

11/02/1311 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / BERHANE ASMELASH / 11/02/2012

View Document

11/02/1311 February 2013 SECRETARY'S CHANGE OF PARTICULARS / SELAM KIDANE / 11/02/2012

View Document

11/02/1311 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / EYASSU UKBAI / 11/02/2012

View Document

11/02/1311 February 2013 10/02/13 NO MEMBER LIST

View Document

29/11/1229 November 2012 29/02/12 TOTAL EXEMPTION FULL

View Document

20/02/1220 February 2012 REGISTERED OFFICE CHANGED ON 20/02/2012 FROM C/O RELEASE ERITREA THOMPSON HOUSE 34 THOMPSON HOUSE 200 WORNINGTON ROAD LONDON UNITED KINGDOM W10 5RE UNITED KINGDOM

View Document

10/02/1210 February 2012 10/02/12 NO MEMBER LIST

View Document

06/12/116 December 2011 28/02/11 TOTAL EXEMPTION FULL

View Document

04/04/114 April 2011 10/02/11 NO MEMBER LIST

View Document

22/03/1122 March 2011 28/02/10 TOTAL EXEMPTION FULL

View Document

12/02/1112 February 2011 DISS40 (DISS40(SOAD))

View Document

08/02/118 February 2011 FIRST GAZETTE

View Document

25/10/1025 October 2010 REGISTERED OFFICE CHANGED ON 25/10/2010 FROM ALL SAINTS CALEDONIAN RD CARNEGIE STREET LONDON N1 9QW

View Document

11/05/1011 May 2010 ALTER ARTICLES 06/04/2010

View Document

24/02/1024 February 2010 10/02/10 NO MEMBER LIST

View Document

23/02/1023 February 2010 SECRETARY'S CHANGE OF PARTICULARS / SELAM KIDANE / 23/02/2010

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / BERHANE ASMELASH / 23/02/2010

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / EYASSU UKBAI / 23/02/2010

View Document

10/02/0910 February 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information