- Company Overview for E.CRIS UK LTD (04679185)
- Filing history for E.CRIS UK LTD (04679185)
- People for E.CRIS UK LTD (04679185)
- Charges for E.CRIS UK LTD (04679185)
- More for E.CRIS UK LTD (04679185)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
16 May 2024 | AA | Accounts for a small company made up to 31 December 2023 | |
11 Apr 2024 | MR04 | Satisfaction of charge 1 in full | |
15 Mar 2024 | CS01 | Confirmation statement made on 26 February 2024 with no updates | |
05 Jan 2024 | AD01 | Registered office address changed from The Old Orchard Lynn Road Swaffham Norfolk PE37 7PT England to 6 North Street Oundle Peterborough PE8 4AL on 5 January 2024 | |
09 Aug 2023 | PSC01 | Notification of Alina Rubini as a person with significant control on 6 April 2016 | |
24 Jun 2023 | AA | Accounts for a small company made up to 31 December 2022 | |
09 Mar 2023 | CS01 | Confirmation statement made on 26 February 2023 with updates | |
21 Dec 2022 | PSC05 | Change of details for Crisconf Srl as a person with significant control on 1 January 2022 | |
04 Jul 2022 | AA | Accounts for a small company made up to 31 December 2021 | |
21 Mar 2022 | CS01 | Confirmation statement made on 26 February 2022 with no updates | |
23 Dec 2021 | AD01 | Registered office address changed from Bridge House, 2 Bridge Avenue Maidenhead SL6 1RR England to The Old Orchard Lynn Road Swaffham Norfolk PE37 7PT on 23 December 2021 | |
14 Apr 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
01 Mar 2021 | CS01 | Confirmation statement made on 26 February 2021 with no updates | |
11 May 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
27 Feb 2020 | CS01 | Confirmation statement made on 26 February 2020 with no updates | |
24 Jun 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
02 May 2019 | CH03 | Secretary's details changed for Alina Rubina on 2 May 2019 | |
27 Feb 2019 | CS01 | Confirmation statement made on 26 February 2019 with no updates | |
11 Jun 2018 | AD01 | Registered office address changed from 1st Floor, Denmark House 143 High Street Chalfont St Peter SL9 9QL to Bridge House, 2 Bridge Avenue Maidenhead SL6 1RR on 11 June 2018 | |
23 Apr 2018 | AA | Unaudited abridged accounts made up to 31 December 2017 | |
08 Mar 2018 | CS01 | Confirmation statement made on 26 February 2018 with no updates | |
10 May 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
02 Mar 2017 | CS01 | Confirmation statement made on 26 February 2017 with updates | |
06 Jul 2016 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 | |
06 Jul 2016 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 |