DATA CENTER ERITH LTD

Company Documents

DateDescription
20/05/2520 May 2025 Full accounts made up to 2023-08-31

View Document

18/02/2518 February 2025 Compulsory strike-off action has been discontinued

View Document

18/02/2518 February 2025 Compulsory strike-off action has been discontinued

View Document

14/01/2514 January 2025 First Gazette notice for compulsory strike-off

View Document

14/01/2514 January 2025 First Gazette notice for compulsory strike-off

View Document

08/10/248 October 2024 Confirmation statement made on 2024-06-12 with no updates

View Document

30/08/2430 August 2024 Full accounts made up to 2022-08-31

View Document

19/07/2419 July 2024 Registered office address changed from Mazars 30 Old Bailey London EC4M 7AU United Kingdom to 30 Old Bailey London EC4M 7AU on 2024-07-19

View Document

16/12/2316 December 2023 Compulsory strike-off action has been discontinued

View Document

16/12/2316 December 2023 Compulsory strike-off action has been discontinued

View Document

05/12/235 December 2023 First Gazette notice for compulsory strike-off

View Document

05/12/235 December 2023 First Gazette notice for compulsory strike-off

View Document

21/07/2321 July 2023 Accounts for a small company made up to 2021-08-31

View Document

14/07/2314 July 2023 Confirmation statement made on 2023-06-12 with no updates

View Document

20/02/2320 February 2023 Appointment of Georges Philibert Pierre Gabriel Marie-Joseph De Gaulmyn as a director on 2022-04-01

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

19/05/2219 May 2022 Termination of appointment of Francois Paul Andre Sterin as a director on 2022-02-18

View Document

06/05/226 May 2022 Registered office address changed from Tower Bridge House St Katharines Way London E1W 1DD United Kingdom to Mazars 30 Old Bailey London EC4M 7AU on 2022-05-06

View Document

25/11/2125 November 2021 Accounts for a small company made up to 2020-08-31

View Document

25/06/2125 June 2021 Confirmation statement made on 2021-06-12 with no updates

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

15/06/2015 June 2020 CONFIRMATION STATEMENT MADE ON 12/06/20, NO UPDATES

View Document

04/09/194 September 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/18

View Document

18/06/1918 June 2019 CONFIRMATION STATEMENT MADE ON 12/06/19, NO UPDATES

View Document

21/12/1821 December 2018 APPOINTMENT TERMINATED, DIRECTOR MIROSLAW KLABA

View Document

21/12/1821 December 2018 DIRECTOR APPOINTED MR DOMINIQUE MICHEL MICHIELS

View Document

21/12/1821 December 2018 DIRECTOR APPOINTED MR FRANCOIS PAUL ANDRE STERIN

View Document

21/12/1821 December 2018 CESSATION OF OCTAVE KLABA AS A PSC

View Document

21/12/1821 December 2018 CESSATION OF MIROSLAW PIOTR KLABA AS A PSC

View Document

21/12/1821 December 2018 NOTIFICATION OF PSC STATEMENT ON 13/06/2016

View Document

21/12/1821 December 2018 APPOINTMENT TERMINATED, DIRECTOR NICOLAS BOYER

View Document

21/11/1821 November 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/17

View Document

01/08/181 August 2018 DISS40 (DISS40(SOAD))

View Document

31/07/1831 July 2018 FIRST GAZETTE

View Document

25/07/1825 July 2018 CONFIRMATION STATEMENT MADE ON 12/06/18, WITH UPDATES

View Document

17/05/1817 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR NICOLAS MARTIN PIERRE BOYER / 16/05/2018

View Document

17/05/1817 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR NICOLAS MARTIN PIERRE BOYER / 16/05/2018

View Document

02/11/172 November 2017 FULL ACCOUNTS MADE UP TO 31/08/16

View Document

17/08/1717 August 2017 28/07/17 STATEMENT OF CAPITAL GBP 5000000

View Document

29/06/1729 June 2017 CONFIRMATION STATEMENT MADE ON 12/06/17, WITH UPDATES

View Document

29/06/1729 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MIROSLAW PIOTR KLABA

View Document

29/06/1729 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL OCTAVE KLABA

View Document

23/05/1723 May 2017 DIRECTOR APPOINTED NICOLAS BOYER

View Document

05/05/175 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MIROSLAW PIOTR KLABA / 04/05/2017

View Document

05/05/175 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MIROSLAW PIOTR KLABA / 04/05/2017

View Document

29/07/1629 July 2016 CURRSHO FROM 31/08/2017 TO 31/08/2016

View Document

20/06/1620 June 2016 CURREXT FROM 30/06/2017 TO 31/08/2017

View Document

13/06/1613 June 2016 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