Advanced company searchLink opens in new window

ERA POLYMERS LIMITED

Company number 09795103

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)
03 Jan 2024 AA Total exemption full accounts made up to 31 March 2023
28 Sep 2023 CS01 Confirmation statement made on 26 September 2023 with no updates
05 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
05 Oct 2022 CS01 Confirmation statement made on 26 September 2022 with no updates
06 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
20 Oct 2021 CS01 Confirmation statement made on 26 September 2021 with no updates
28 Jul 2021 DISS40 Compulsory strike-off action has been discontinued
27 Jul 2021 AA Total exemption full accounts made up to 31 March 2020
08 Jun 2021 GAZ1 First Gazette notice for compulsory strike-off
29 Oct 2020 CS01 Confirmation statement made on 26 September 2020 with no updates
29 Jan 2020 AA Total exemption full accounts made up to 31 March 2019
02 Oct 2019 CS01 Confirmation statement made on 26 September 2019 with no updates
10 Sep 2019 TM02 Termination of appointment of Vistra Registrars (Uk) Limited as a secretary on 1 September 2019
10 Sep 2019 AD01 Registered office address changed from 3rd Floor 11-12 st. James's Square London SW1Y 4LB United Kingdom to 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD on 10 September 2019
10 Sep 2019 CH01 Director's details changed for George Papamanuel on 10 September 2019
10 Sep 2019 PSC04 Change of details for George Papamanuel as a person with significant control on 10 September 2019
03 Apr 2019 DISS40 Compulsory strike-off action has been discontinued
02 Apr 2019 GAZ1 First Gazette notice for compulsory strike-off
28 Mar 2019 AA Total exemption full accounts made up to 31 March 2018
31 Oct 2018 AA01 Previous accounting period shortened from 30 June 2018 to 31 March 2018
03 Oct 2018 CS01 Confirmation statement made on 26 September 2018 with no updates
30 Sep 2018 AA Total exemption full accounts made up to 30 June 2017
22 Jun 2018 PSC01 Notification of George Papamanuel as a person with significant control on 26 September 2016
22 Jun 2018 PSC09 Withdrawal of a person with significant control statement on 22 June 2018
08 Jun 2018 CH04 Secretary's details changed for Vistra Registrars (Uk) Limited on 18 January 2017