ERFOLG FINANCIAL REGULATORY CONSULTING LTD

Company Documents

DateDescription
11/06/2511 June 2025 Compulsory strike-off action has been suspended

View Document

11/06/2511 June 2025 Compulsory strike-off action has been suspended

View Document

20/05/2520 May 2025 First Gazette notice for compulsory strike-off

View Document

20/05/2520 May 2025 First Gazette notice for compulsory strike-off

View Document

17/12/2417 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

02/04/242 April 2024 Confirmation statement made on 2024-02-27 with no updates

View Document

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

View Accounts

22/12/2322 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

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

View Accounts

16/03/2316 March 2023 Confirmation statement made on 2023-02-27 with no updates

View Document

15/11/2215 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

14/12/2114 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

19/11/2119 November 2021 Director's details changed for Mrs Claudia Monique Gomez on 2020-11-18

View Document

18/11/2118 November 2021 Director's details changed for Miss Claudia Monique Diyani on 2020-11-18

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

03/08/203 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MISS CLAUDIA MONIQUE DIYANI / 31/07/2020

View Document

03/08/203 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JOSHUA DAVID GOMEZ / 31/07/2020

View Document

03/08/203 August 2020 REGISTERED OFFICE CHANGED ON 03/08/2020 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND

View Document

03/08/203 August 2020 PSC'S CHANGE OF PARTICULARS / MR JOSHUA DAVID GOMEZ / 31/07/2020

View Document

03/08/203 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MISS CLAUDIA MONIQUE DIYANI / 31/07/2020

View Document

09/07/209 July 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

11/05/2011 May 2020 CESSATION OF CLAUDIA DIYANI AS A PSC

View Document

11/05/2011 May 2020 PSC'S CHANGE OF PARTICULARS / MR JOSHUA DAVID GOMEZ / 01/05/2020

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

24/03/2024 March 2020 CONFIRMATION STATEMENT MADE ON 27/02/20, WITH UPDATES

View Document

12/03/2012 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOSHUA GOMEZ

View Document

12/03/2012 March 2020 PSC'S CHANGE OF PARTICULARS / MISS CLAUDIA DIYANI / 01/01/2020

View Document

07/01/207 January 2020 DIRECTOR APPOINTED MR JOSHUA DAVID GOMEZ

View Document

24/07/1924 July 2019 CURREXT FROM 28/02/2020 TO 31/03/2020

View Document

06/03/196 March 2019 COMPANY NAME CHANGED ERFOLG ADVISORY LTD CERTIFICATE ISSUED ON 06/03/19

View Document

28/02/1928 February 2019 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