Advanced company searchLink opens in new window

ERIBRA LIMITED

Company number 11322991

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)
09 Apr 2024 AA Unaudited abridged accounts made up to 30 April 2023
02 May 2023 CS01 Confirmation statement made on 23 April 2023 with no updates
27 Feb 2023 AA Accounts for a dormant company made up to 30 April 2022
17 May 2022 DISS40 Compulsory strike-off action has been discontinued
16 May 2022 AA Accounts for a dormant company made up to 30 April 2021
15 May 2022 CS01 Confirmation statement made on 23 April 2022 with no updates
29 Mar 2022 GAZ1 First Gazette notice for compulsory strike-off
23 Apr 2021 CS01 Confirmation statement made on 23 April 2021 with no updates
23 Apr 2021 AA Accounts for a dormant company made up to 30 April 2020
21 Aug 2020 PSC04 Change of details for Mr Eric Peter Amarteifio as a person with significant control on 21 August 2020
21 Aug 2020 CH01 Director's details changed for Mr Eric Peter Amarteifio on 21 August 2020
08 Jul 2020 CS01 Confirmation statement made on 8 July 2020 with updates
24 Apr 2020 CS01 Confirmation statement made on 22 April 2020 with no updates
14 Mar 2020 AA Accounts for a dormant company made up to 30 April 2019
05 Aug 2019 CH01 Director's details changed for Mr Eric Peter Amarteifio on 4 August 2019
05 Aug 2019 AD01 Registered office address changed from , 5, Minerva Road, London, E4 8SF, England to 27 Old Gloucester Street London WC1N 3AX on 5 August 2019
05 May 2019 CS01 Confirmation statement made on 22 April 2019 with updates
06 Apr 2019 TM01 Termination of appointment of Taguma Ngondonga as a director on 31 March 2019
06 Apr 2019 AD01 Registered office address changed from , 42, Shirley Avenue 42 Shirley Avenue, Reading, RG2 8TD, United Kingdom to 27 Old Gloucester Street London WC1N 3AX on 6 April 2019
06 Apr 2019 PSC07 Cessation of Taguma Ngondonga as a person with significant control on 31 March 2019
05 Nov 2018 CH01 Director's details changed for Mr Eric Peter Amarteifio on 1 November 2018
09 Aug 2018 TM01 Termination of appointment of Noel Jeremiah Kainga as a director on 9 August 2018
09 Aug 2018 PSC07 Cessation of Noel Jeremiah Kainga as a person with significant control on 9 August 2018
23 Apr 2018 NEWINC Incorporation
Statement of capital on 2018-04-23
  • GBP 3
  • MODEL ARTICLES ‐ Model articles adopted