ERONTEC GLOBAL LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
09/06/259 June 2025 | Director's details changed for Mr Emmanuel Isiche Omorogie on 2025-06-04 |
06/06/256 June 2025 | Change of details for Mr Emmanuel Isiche Omorogie as a person with significant control on 2025-06-04 |
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 |
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 |
28/05/2528 May 2025 | |
28/05/2528 May 2025 | |
25/02/2525 February 2025 | Confirmation statement made on 2025-01-31 with no updates |
20/02/2520 February 2025 | Accounts for a dormant company made up to 2024-02-28 |
20/02/2520 February 2025 | Total exemption full accounts made up to 2023-02-28 |
15/01/2515 January 2025 | Change of details for Mr Emmanuel Isiche Omorogie as a person with significant control on 2025-01-14 |
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 |
20/07/2420 July 2024 | Compulsory strike-off action has been discontinued |
15/05/2415 May 2024 | Compulsory strike-off action has been suspended |
15/05/2415 May 2024 | Compulsory strike-off action has been suspended |
30/04/2430 April 2024 | First Gazette notice for compulsory strike-off |
30/04/2430 April 2024 | First Gazette notice for compulsory strike-off |
28/02/2428 February 2024 | Annual accounts for year ending 28 Feb 2024 |
31/01/2431 January 2024 | Confirmation statement made on 2024-01-31 with no updates |
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 |
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 |
03/03/233 March 2023 | Total exemption full accounts made up to 2022-02-28 |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
03/02/233 February 2023 | Confirmation statement made on 2023-01-31 with no updates |
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 |
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 |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
01/02/221 February 2022 | Confirmation statement made on 2022-01-31 with no updates |
30/11/2130 November 2021 | Unaudited abridged accounts made up to 2021-02-28 |
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 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
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 |
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 |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
17/02/2017 February 2020 | CONFIRMATION STATEMENT MADE ON 31/01/20, NO UPDATES |
12/08/1912 August 2019 | 28/02/19 TOTAL EXEMPTION FULL |
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 |
12/04/1912 April 2019 | CONFIRMATION STATEMENT MADE ON 31/01/19, NO UPDATES |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
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 |
06/02/196 February 2019 | PSC'S CHANGE OF PARTICULARS / MR EMMANUEL ISICHE OMOROGIE / 06/02/2019 |
06/02/196 February 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR EMMANUEL ISICHE OMOROGIE / 06/02/2019 |
12/02/1812 February 2018 | APPOINTMENT TERMINATED, SECRETARY DUPORT SECRETARY LIMITED |
12/02/1812 February 2018 | REGISTERED OFFICE CHANGED ON 12/02/2018 FROM 11 EWAN ROAD HAROLD WOOD ROMFORD RM3 0WW UNITED KINGDOM |
01/02/181 February 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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