Advanced company searchLink opens in new window

ERIBI HOLDINGS LIMITED

Company number 10713248

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)
20 Mar 2024 CS01 Confirmation statement made on 17 March 2024 with updates
24 Jan 2024 AA Micro company accounts made up to 30 April 2023
17 Mar 2023 CS01 Confirmation statement made on 17 March 2023 with updates
28 Dec 2022 AA Micro company accounts made up to 30 April 2022
24 May 2022 SH01 Statement of capital following an allotment of shares on 19 May 2022
  • GBP 5,040.2388
17 Mar 2022 CS01 Confirmation statement made on 17 March 2022 with updates
18 Jan 2022 AA Micro company accounts made up to 30 April 2021
12 Nov 2021 SH01 Statement of capital following an allotment of shares on 12 November 2021
  • GBP 5,038.7388
05 Nov 2021 SH01 Statement of capital following an allotment of shares on 12 October 2021
  • GBP 4,918.739
20 Oct 2021 AP01 Appointment of Mrs Emily Landis Walker as a director on 15 October 2021
10 Sep 2021 SH01 Statement of capital following an allotment of shares on 9 September 2021
  • GBP 4,912.24
11 Jun 2021 SH01 Statement of capital following an allotment of shares on 10 June 2021
  • GBP 4,999.74
16 Apr 2021 CS01 Confirmation statement made on 5 April 2021 with updates
31 Mar 2021 AA Micro company accounts made up to 30 April 2020
16 Mar 2021 SH01 Statement of capital following an allotment of shares on 15 March 2021
  • GBP 4,899.7388
28 Oct 2020 SH01 Statement of capital following an allotment of shares on 26 October 2020
  • GBP 4,897.2388
27 May 2020 SH01 Statement of capital following an allotment of shares on 20 May 2020
  • GBP 4,892.2388
15 Apr 2020 SH01 Statement of capital following an allotment of shares on 15 April 2020
  • GBP 4,832.2388
15 Apr 2020 CS01 Confirmation statement made on 5 April 2020 with updates
05 Mar 2020 SH01 Statement of capital following an allotment of shares on 31 January 2020
  • GBP 4,232.2388
05 Mar 2020 AP01 Appointment of Mr Anthony Peter David Edgley as a director on 29 February 2020
04 Feb 2020 SH01 Statement of capital following an allotment of shares on 21 January 2020
  • GBP 4,082.2388
31 Jan 2020 TM01 Termination of appointment of Anthony Peter David Edgley as a director on 26 January 2020
30 Jul 2019 TM01 Termination of appointment of Edward Julian Udny Lister as a director on 26 July 2019
28 Jun 2019 SH01 Statement of capital following an allotment of shares on 26 June 2019
  • GBP 3,842.24