Advanced company searchLink opens in new window

ERGOTRON (UK) LIMITED

Company number 03986983

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 May 2024 AP01 Appointment of Mrs Lynne Irene Odegaard as a director on 19 April 2024
02 May 2024 TM01 Termination of appointment of Chad Severson as a director on 19 April 2024
29 Sep 2023 AA Micro company accounts made up to 31 December 2022
22 May 2023 CS01 Confirmation statement made on 5 May 2023 with no updates
23 Feb 2023 AA Micro company accounts made up to 31 December 2021
17 Oct 2022 PSC08 Notification of a person with significant control statement
16 Oct 2022 PSC07 Cessation of Melrose Usd 1 Limited as a person with significant control on 6 July 2022
05 Oct 2022 AP01 Appointment of Joseph Michael Coughlin as a director on 6 July 2022
03 Oct 2022 AD01 Registered office address changed from 11th Floor the Colmore Building 20 Colmore Circus Queensway Birmingham B4 6AT United Kingdom to 7 Albemarle Street London W1S 4HQ on 3 October 2022
03 Oct 2022 TM01 Termination of appointment of Geoffrey Damien Morgan as a director on 6 July 2022
03 Oct 2022 TM02 Termination of appointment of Jonathon Colin Fyfe Crawford as a secretary on 6 July 2022
03 Oct 2022 TM01 Termination of appointment of Jonathon Colin Fyfe Crawford as a director on 6 July 2022
03 Oct 2022 TM01 Termination of appointment of Garry Elliot Barnes as a director on 6 July 2022
05 May 2022 CS01 Confirmation statement made on 5 May 2022 with no updates
25 Mar 2022 CH03 Secretary's details changed for Jonathon Colin Fyfe Crawford on 25 March 2022
25 Mar 2022 CH01 Director's details changed for Mr Geoffrey Damien Morgan on 25 March 2022
25 Mar 2022 CH01 Director's details changed for Mr Jonathon Colin Fyfe Crawford on 25 March 2022
25 Mar 2022 AD02 Register inspection address has been changed from C/O Tmf Group 8th Floor, 20 Farringdon Street London EC4A 4AB United Kingdom to 7 Albemarle Street London W1S 4HQ
04 Oct 2021 AA Full accounts made up to 31 December 2020
12 May 2021 CS01 Confirmation statement made on 5 May 2021 with no updates
12 May 2021 PSC02 Notification of Melrose Usd 1 Limited as a person with significant control on 31 December 2020
12 May 2021 PSC07 Cessation of Sageford Uk Limited as a person with significant control on 31 December 2020
30 Dec 2020 AA Full accounts made up to 31 December 2019
11 May 2020 CS01 Confirmation statement made on 5 May 2020 with no updates
24 Sep 2019 AA Full accounts made up to 31 December 2018