ERONTEC GLOBAL LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/06/259 June 2025 Director's details changed for Mr Emmanuel Isiche Omorogie on 2025-06-04

View Document

06/06/256 June 2025 Change of details for Mr Emmanuel Isiche Omorogie as a person with significant control on 2025-06-04

View Document

04/06/254 June 2025 Registered office address changed from PO Box 4385 11181129 - Companies House Default Address Cardiff CF14 8LH to The Bristol Office 2nd Floor, 5 High Street Westbury on Trym Bristol BS9 3BY on 2025-06-04

View Document

28/05/2528 May 2025 Registered office address changed to PO Box 4385, 11181129 - Companies House Default Address, Cardiff, CF14 8LH on 2025-05-28

View Document

28/05/2528 May 2025

View Document

28/05/2528 May 2025

View Document

25/02/2525 February 2025 Confirmation statement made on 2025-01-31 with no updates

View Document

20/02/2520 February 2025 Accounts for a dormant company made up to 2024-02-28

View Document

20/02/2520 February 2025 Total exemption full accounts made up to 2023-02-28

View Document

15/01/2515 January 2025 Change of details for Mr Emmanuel Isiche Omorogie as a person with significant control on 2025-01-14

View Document

14/01/2514 January 2025 Registered office address changed from The Bristol Office 2nd Floor, 5 High Street Westbury-on-Trym Bristol BS9 3BY England to Gf Ro 2nd Floor, 5 High Street Westbury-on-Trym Bristol BS9 3BY on 2025-01-14

View Document

20/07/2420 July 2024 Compulsory strike-off action has been discontinued

View Document

15/05/2415 May 2024 Compulsory strike-off action has been suspended

View Document

15/05/2415 May 2024 Compulsory strike-off action has been suspended

View Document

30/04/2430 April 2024 First Gazette notice for compulsory strike-off

View Document

30/04/2430 April 2024 First Gazette notice for compulsory strike-off

View Document

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

View Accounts

31/01/2431 January 2024 Confirmation statement made on 2024-01-31 with no updates

View Document

11/01/2411 January 2024 Registered office address changed from Gf Ro 2nd Floor, 5 High Street Westbury-on-Trym Bristol BS9 3BY England to The Bristol Office 2nd Floor, 5 High Street Westbury-on-Trym Bristol BS9 3BY on 2024-01-11

View Document

04/10/234 October 2023 Registered office address changed from The Bristol Office 2nd Floor, High Street Westbury-on-Trym Bristol BS9 3BY England to Gf Ro 2nd Floor, 5 High Street Westbury-on-Trym Bristol BS9 3BY on 2023-10-04

View Document

03/03/233 March 2023 Total exemption full accounts made up to 2022-02-28

View Document

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

View Accounts

03/02/233 February 2023 Confirmation statement made on 2023-01-31 with no updates

View Document

19/10/2219 October 2022 Registered office address changed from Gf Ro 2nd Floor, High Street Westbury-on-Trym Bristol BS9 3BY England to The Bristol Office 2nd Floor, High Street Westbury-on-Trym Bristol BS9 3BY on 2022-10-19

View Document

06/10/226 October 2022 Registered office address changed from The Bristol Office 2nd Floor, 5 High Street Westbury-on-Trym Bristol BS9 3BY England to Gf Ro 2nd Floor, High Street Westbury-on-Trym Bristol BS9 3BY on 2022-10-06

View Document

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

View Accounts

01/02/221 February 2022 Confirmation statement made on 2022-01-31 with no updates

View Document

30/11/2130 November 2021 Unaudited abridged accounts made up to 2021-02-28

View Document

01/10/211 October 2021 Registered office address changed from Gf Ro 2nd Floor, 5 High Street Westbury-on-Trym Bristol BS9 3BY England to The Bristol Office 2nd Floor, 5 High Street Westbury-on-Trym Bristol BS9 3BY on 2021-10-01

View Document

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

View Accounts

05/06/205 June 2020 REGISTERED OFFICE CHANGED ON 05/06/2020 FROM GF RO 5 HIGH STREET WESTBURY ON TRYM BRISTOL BS9 3BY ENGLAND

View Document

15/04/2015 April 2020 REGISTERED OFFICE CHANGED ON 15/04/2020 FROM THE BRISTOL OFFICE 2ND FLOOR, 5 HIGH STREET WESTBURY-ON-TRYM BRISTOL BS9 3BY ENGLAND

View Document

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

View Accounts

17/02/2017 February 2020 CONFIRMATION STATEMENT MADE ON 31/01/20, NO UPDATES

View Document

12/08/1912 August 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

12/04/1912 April 2019 REGISTERED OFFICE CHANGED ON 12/04/2019 FROM GF RO 5 HIGH STREET WESTBURY ON TRYM BRISTOL BS9 3BY UNITED KINGDOM

View Document

12/04/1912 April 2019 CONFIRMATION STATEMENT MADE ON 31/01/19, NO UPDATES

View Document

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

View Accounts

06/02/196 February 2019 REGISTERED OFFICE CHANGED ON 06/02/2019 FROM THE BRISTOL OFFICE 2ND FLOOR, 5 HIGH STREET WESTBURY-ON-TRYM BRISTOL BS9 3BY ENGLAND

View Document

06/02/196 February 2019 PSC'S CHANGE OF PARTICULARS / MR EMMANUEL ISICHE OMOROGIE / 06/02/2019

View Document

06/02/196 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR EMMANUEL ISICHE OMOROGIE / 06/02/2019

View Document

12/02/1812 February 2018 APPOINTMENT TERMINATED, SECRETARY DUPORT SECRETARY LIMITED

View Document

12/02/1812 February 2018 REGISTERED OFFICE CHANGED ON 12/02/2018 FROM 11 EWAN ROAD HAROLD WOOD ROMFORD RM3 0WW UNITED KINGDOM

View Document

01/02/181 February 2018 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