ERONIM LIMITED

Company Documents

DateDescription
23/05/2523 May 2025 Registered office address changed from 42 Blackmead Orton Malborne Peterborough PE2 5PX England to 24 Artemis Close Gravesend DA12 2QN on 2025-05-23

View Document

23/05/2523 May 2025 Registered office address changed from 24 Artemis Close Gravesend DA12 2QN England to 42 Blackmead Orton Malborne Peterborough PE2 5PX on 2025-05-23

View Document

24/10/2424 October 2024 Termination of appointment of Mihaita Mugurel Petcu as a director on 2024-10-15

View Document

24/10/2424 October 2024 Registered office address changed from 24 Artemis Close Gravesend DA12 2QN England to 42 Blackmead Orton Malborne Peterborough PE2 5PX on 2024-10-24

View Document

24/10/2424 October 2024 Notification of Antonio Diaconescu as a person with significant control on 2024-10-15

View Document

24/10/2424 October 2024 Cessation of Mihaita Mugurel Petcu as a person with significant control on 2024-10-15

View Document

06/08/246 August 2024 First Gazette notice for compulsory strike-off

View Document

09/09/239 September 2023 Confirmation statement made on 2023-08-09 with no updates

View Document

25/05/2325 May 2023 Micro company accounts made up to 2022-08-31

View Document

04/10/224 October 2022 Confirmation statement made on 2022-08-09 with updates

View Document

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

View Accounts

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

08/04/218 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

20/11/2020 November 2020 REGISTERED OFFICE CHANGED ON 20/11/2020 FROM 45 TINKLER SIDE BASILDON ESSEX SS14 1LE

View Document

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

View Accounts

27/08/2027 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

27/08/2027 August 2020 CONFIRMATION STATEMENT MADE ON 09/08/20, NO UPDATES

View Document

23/09/1923 September 2019 CONFIRMATION STATEMENT MADE ON 09/08/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

31/07/1931 July 2019 DISS40 (DISS40(SOAD))

View Document

30/07/1930 July 2019 FIRST GAZETTE

View Document

25/07/1925 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

03/10/183 October 2018 CONFIRMATION STATEMENT MADE ON 09/08/18, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

22/11/1722 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

09/08/179 August 2017 CONFIRMATION STATEMENT MADE ON 09/08/17, NO UPDATES

View Document

21/03/1721 March 2017 CONFIRMATION STATEMENT MADE ON 21/03/17, WITH UPDATES

View Document

19/11/1619 November 2016 DISS40 (DISS40(SOAD))

View Document

17/11/1617 November 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/16

View Document

17/11/1617 November 2016 CONFIRMATION STATEMENT MADE ON 05/08/16, WITH UPDATES

View Document

09/11/169 November 2016 REGISTERED OFFICE CHANGED ON 09/11/2016 FROM 37 SPRING VALE NORTH DARTFORD KENT DA1 2LN

View Document

08/11/168 November 2016 FIRST GAZETTE

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

21/12/1521 December 2015 REGISTERED OFFICE CHANGED ON 21/12/2015 FROM 3 KNATTS VALLEY ROAD KNATTS VALLEY SEVENOAKS KENT TN15 6XY UNITED KINGDOM

View Document

06/08/156 August 2015 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