Advanced company searchLink opens in new window

ERGOLIFE OFFICE FURNITURE LEASING LTD

Company number 11297019

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)
08 Apr 2024 CS01 Confirmation statement made on 5 April 2024 with updates
24 Jan 2024 AA Total exemption full accounts made up to 30 April 2023
19 Jan 2024 PSC05 Change of details for Ergolife Group Limited as a person with significant control on 19 January 2024
19 Jan 2024 CH01 Director's details changed for Mrs Caroline Louise James on 19 January 2024
05 Apr 2023 CS01 Confirmation statement made on 5 April 2023 with updates
18 Jan 2023 AA Total exemption full accounts made up to 30 April 2022
17 Nov 2022 CH01 Director's details changed for Mr Colin Richard James on 17 November 2022
17 Nov 2022 AD01 Registered office address changed from C/O Ascendis Unit 3, Building 2, the Colony Wilmslow Altrincham Road Wilmslow Cheshire SK9 4LY England to Unit 3, Building 2, the Colony Wilmslow Altrincham Road Wilmslow Cheshire SK9 4LY on 17 November 2022
05 Apr 2022 CS01 Confirmation statement made on 5 April 2022 with updates
31 Jan 2022 AA Total exemption full accounts made up to 30 April 2021
13 Apr 2021 CS01 Confirmation statement made on 5 April 2021 with no updates
26 Feb 2021 AA Total exemption full accounts made up to 30 April 2020
17 Apr 2020 CS01 Confirmation statement made on 5 April 2020 with no updates
19 Dec 2019 AA Total exemption full accounts made up to 30 April 2019
18 Apr 2019 CS01 Confirmation statement made on 5 April 2019 with updates
10 Apr 2018 CH01 Director's details changed for Mr Tim Brocklehurst on 9 April 2018
06 Apr 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2018-04-06
  • GBP 100