Advanced company searchLink opens in new window

ERIS INVESTMENTS LIMITED

Company number 09399787

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)
25 Mar 2024 AA Total exemption full accounts made up to 31 March 2023
11 Dec 2023 CS01 Confirmation statement made on 11 December 2023 with updates
11 Dec 2023 PSC01 Notification of Mankash Jain as a person with significant control on 6 April 2016
11 Dec 2023 PSC07 Cessation of Oberix International Corp. as a person with significant control on 6 April 2023
15 Nov 2023 PSC05 Change of details for Oberix Investment Corp. as a person with significant control on 6 April 2016
24 Jan 2023 CS01 Confirmation statement made on 21 January 2023 with no updates
16 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
24 Mar 2022 AA Total exemption full accounts made up to 31 March 2021
24 Mar 2022 AD01 Registered office address changed from 14 Cropthorne Court 20-28 Maida Vale London Westminster W9 1TA to 37 Loudoun Road London NW8 0NE on 24 March 2022
21 Jan 2022 CS01 Confirmation statement made on 21 January 2022 with no updates
16 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
01 Feb 2021 CS01 Confirmation statement made on 21 January 2021 with no updates
05 Feb 2020 CS01 Confirmation statement made on 21 January 2020 with no updates
04 Jan 2020 CH01 Director's details changed for Mr Mankash Jain on 16 November 2019
31 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
22 Jan 2019 CS01 Confirmation statement made on 21 January 2019 with no updates
21 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
02 Feb 2018 CS01 Confirmation statement made on 21 January 2018 with updates
31 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
31 Oct 2017 AA01 Previous accounting period extended from 31 January 2017 to 31 March 2017
06 Jul 2017 AA Micro company accounts made up to 31 January 2016
30 Jun 2017 PSC02 Notification of Oberix Investment Corp. as a person with significant control on 6 April 2016
30 Jun 2017 CS01 Confirmation statement made on 21 January 2017 with updates
24 May 2017 CH01 Director's details changed for Mr Mankash Jain on 1 June 2016
24 May 2017 AD01 Registered office address changed from 27 Old Gloucester Street London WC1N3AX England to 14 Cropthorne Court 20-28 Maida Vale London Westminster W9 1TA on 24 May 2017