(CS01) Confirmation statement with no updates Saturday 10th June 2023
filed on: 26th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Thursday 30th June 2022
filed on: 31st, March 2023
| accounts
|
Free Download
(2 pages)
|
(CERTNM) Company name changed erskine omigie LIMITEDcertificate issued on 14/09/22
filed on: 14th, September 2022
| change of name
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Friday 10th June 2022
filed on: 24th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Wednesday 30th June 2021
filed on: 30th, March 2022
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to Tuesday 30th June 2020
filed on: 23rd, June 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thursday 10th June 2021
filed on: 23rd, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Wednesday 10th June 2020
filed on: 20th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Sunday 30th June 2019
filed on: 31st, March 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Monday 10th June 2019
filed on: 24th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Saturday 30th June 2018
filed on: 31st, March 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sunday 10th June 2018
filed on: 23rd, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Friday 30th June 2017
filed on: 29th, March 2018
| accounts
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Wednesday 5th July 2017
filed on: 5th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Saturday 10th June 2017
filed on: 26th, June 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Thursday 30th June 2016
filed on: 30th, March 2017
| accounts
|
Free Download
(2 pages)
|
(CH01) On Thursday 30th March 2017 director's details were changed
filed on: 30th, March 2017
| officers
|
Free Download
(3 pages)
|
(AR01) Annual return made up to Friday 10th June 2016 with full list of members
filed on: 8th, July 2016
| annual return
|
Free Download
(6 pages)
|
(AA) Dormant company accounts reported for the period up to Tuesday 30th June 2015
filed on: 29th, March 2016
| accounts
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Little Rivers Spring Lane West Bergholt Colchester Essex CO6 3HJ to Rose Villa North Road Goudhurst Cranbrook Kent TN17 1AR on Monday 4th January 2016
filed on: 4th, January 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to Wednesday 10th June 2015 with full list of members
filed on: 11th, July 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Monday 30th June 2014
filed on: 9th, February 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Tuesday 10th June 2014 with full list of members
filed on: 23rd, June 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Monday 23rd June 2014
capital
|
|
(NEWINC) Company registration
filed on: 10th, June 2013
| incorporation
|
Free Download
(7 pages)
|