Advanced company searchLink opens in new window

ERUDINE HOLDINGS LTD

Company number 08077319

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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 Apr 2015 SH01 Statement of capital following an allotment of shares on 9 April 2014
  • GBP 1,093,132.951
16 Apr 2015 SH01 Statement of capital following an allotment of shares on 14 May 2014
  • GBP 1,071,454.447
16 Apr 2015 SH01 Statement of capital following an allotment of shares on 9 April 2014
  • GBP 1,240,609.271
16 Apr 2015 SH01 Statement of capital following an allotment of shares on 9 April 2014
  • GBP 1,175,416.077
16 Apr 2015 SH01 Statement of capital following an allotment of shares on 9 April 2014
  • GBP 1,205,092.145
16 Apr 2015 SH01 Statement of capital following an allotment of shares on 14 May 2014
  • GBP 1,078,680.615
16 Apr 2015 SH01 Statement of capital following an allotment of shares on 14 May 2014
  • GBP 1,085,877.401
16 Apr 2015 SH01 Statement of capital following an allotment of shares on 9 April 2014
  • GBP 1,116,160.51
16 Apr 2015 SH01 Statement of capital following an allotment of shares on 14 May 2014
  • GBP 1,022,130.448
16 Apr 2015 SH01 Statement of capital following an allotment of shares on 14 May 2014
  • GBP 1,004,138.488
27 Oct 2014 CH01 Director's details changed for Managing Member Michael John Powell on 27 October 2014
22 Oct 2014 TM01 Termination of appointment of Julian David Drummond Chaplin-Lee as a director on 12 September 2014
10 Oct 2014 AD02 Register inspection address has been changed to C/O C/O Clink Secretarial 21, Bunhill Row Bunhill Row London EC1Y 8LP
10 Oct 2014 AD01 Registered office address changed from , 21 Bunhill Row, London, EC1Y 8LP to Level 6, Eden House 23-25, Wilson Street London EC2M 2TE on 10 October 2014
29 Sep 2014 TM02 Termination of appointment of Clink Secretarial Limited as a secretary on 26 September 2014
19 Jun 2014 AA Total exemption small company accounts made up to 31 March 2014
19 Feb 2014 AR01 Annual return made up to 18 February 2014 with full list of shareholders
Statement of capital on 2014-02-19
  • GBP 1,004,065.036
29 Jan 2014 AA Total exemption small company accounts made up to 31 March 2013
17 Jan 2014 SH01 Statement of capital following an allotment of shares on 30 October 2013
  • GBP 853,455.285
17 Jan 2014 SH01 Statement of capital following an allotment of shares on 30 October 2013
  • GBP 853,455.285
04 Nov 2013 AP01 Appointment of Mr Julian Chaplin-Lee as a director
04 Nov 2013 TM01 Termination of appointment of Julian Chaplin-Lee as a director
17 Oct 2013 CH01 Director's details changed for Mr Julian Lee on 17 October 2013
03 Oct 2013 AP01 Appointment of Mr Michael John Powell as a director
06 Sep 2013 AP01 Appointment of Mr Stephen Philip O'sullivan as a director