ETERIS BUSINESS LTD
Status | ACTIVE |
Company No. | 09264124 |
Category | Private Limited Company |
Incorporated | 14 Oct 2014 |
Age | 9 years, 7 months, 19 days |
Jurisdiction | England Wales |
SUMMARY
ETERIS BUSINESS LTD is an active private limited company with number 09264124. It was incorporated 9 years, 7 months, 19 days ago, on 14 October 2014. The company address is 22 Brondesbury Park, London, NW6 7DL, England.
Company Fillings
Accounts with accounts type dormant
Date: 08 Dec 2023
Action Date: 31 Oct 2023
Category: Accounts
Type: AA
Made up date: 2023-10-31
Documents
Confirmation statement with no updates
Date: 17 Oct 2023
Action Date: 14 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-14
Documents
Accounts with accounts type dormant
Date: 13 Feb 2023
Action Date: 31 Oct 2022
Category: Accounts
Type: AA
Made up date: 2022-10-31
Documents
Gazette filings brought up to date
Date: 10 Feb 2023
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 09 Feb 2023
Action Date: 14 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-14
Documents
Change registered office address company with date old address new address
Date: 08 Feb 2023
Action Date: 08 Feb 2023
Category: Address
Type: AD01
New address: 22 Brondesbury Park London NW6 7DL
Change date: 2023-02-08
Old address: Suite 7012 128 Aldersgate Street Barbican London EC1A 4AE England
Documents
Accounts with accounts type dormant
Date: 04 Nov 2021
Action Date: 31 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
Confirmation statement with no updates
Date: 01 Nov 2021
Action Date: 14 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-14
Documents
Confirmation statement with no updates
Date: 21 Dec 2020
Action Date: 14 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-14
Documents
Accounts with accounts type dormant
Date: 27 Nov 2020
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Change registered office address company with date old address new address
Date: 07 May 2020
Action Date: 07 May 2020
Category: Address
Type: AD01
New address: Suite 7012 128 Aldersgate Street Barbican London EC1A 4AE
Change date: 2020-05-07
Old address: Suite 10069 128 Aldersgate Street Barbican London EC1A 4AE
Documents
Accounts with accounts type micro entity
Date: 14 Jan 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Notification of a person with significant control
Date: 20 Dec 2019
Action Date: 19 Dec 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2019-12-19
Psc name: Liudmyla Prokopets
Documents
Cessation of a person with significant control
Date: 20 Dec 2019
Action Date: 19 Dec 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-12-19
Psc name: Nadiia Chuprovska
Documents
Confirmation statement with updates
Date: 19 Dec 2019
Action Date: 19 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-19
Documents
Confirmation statement with no updates
Date: 14 Oct 2019
Action Date: 14 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-14
Documents
Confirmation statement with no updates
Date: 02 Oct 2019
Action Date: 02 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-02
Documents
Accounts with accounts type micro entity
Date: 08 Feb 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Notification of a person with significant control
Date: 06 Feb 2019
Action Date: 28 Dec 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Nadiia Chuprovska
Notification date: 2018-12-28
Documents
Withdrawal of a person with significant control statement
Date: 06 Feb 2019
Action Date: 06 Feb 2019
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2019-02-06
Documents
Gazette filings brought up to date
Date: 26 Jan 2019
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 24 Jan 2019
Action Date: 02 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-02
Documents
Accounts with accounts type unaudited abridged
Date: 27 Aug 2018
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Confirmation statement with no updates
Date: 16 Oct 2017
Action Date: 02 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-02
Documents
Accounts with accounts type total exemption small
Date: 17 Jul 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Confirmation statement with updates
Date: 16 Nov 2016
Action Date: 02 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-02
Documents
Accounts with accounts type total exemption small
Date: 11 Jul 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Oct 2015
Action Date: 02 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-02
Documents
Appoint person director company with name date
Date: 02 Oct 2015
Action Date: 30 Sep 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-09-30
Officer name: Mr Roger Beaino
Documents
Termination director company with name termination date
Date: 02 Oct 2015
Action Date: 30 Sep 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Olena Antonenko
Termination date: 2015-09-30
Documents
Appoint person director company with name date
Date: 21 Apr 2015
Action Date: 21 Apr 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Olena Antonenko
Appointment date: 2015-04-21
Documents
Termination director company with name termination date
Date: 21 Apr 2015
Action Date: 21 Apr 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-04-21
Officer name: Jorge Castillo
Documents
Annual return company with made up date full list shareholders
Date: 15 Apr 2015
Action Date: 15 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-15
Documents
Some Companies
11 HIGH STREET,NOTTINGHAM,NG11 6DT
Number: | 06340507 |
Status: | ACTIVE |
Category: | Private Limited Company |
JOHN SHAW & SONS (SALFORD) LIMITED
C/O GROUP RHODES LIMITED,WAKEFIELD,WF1 5PE
Number: | 05227456 |
Status: | ACTIVE |
Category: | Private Limited Company |
MAUNSELL PARK CRAWLEY (2) MANAGEMENT COMPANY LIMITED
WINDSOR HOUSE,COLCHESTER,CO2 8HA
Number: | 02504024 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
42 LYTTON ROAD,BARNET,EN5 5BY
Number: | 11920840 |
Status: | ACTIVE |
Category: | Private Limited Company |
76 MAIN STREET,DUNFERMLINE,KY12 8QU
Number: | SC558622 |
Status: | ACTIVE |
Category: | Private Limited Company |
TEN INSURANCE SERVICES LIMITED
2ND FLOOR REGIS HOUSE,LONDON,EC4R 9AN
Number: | 05225049 |
Status: | ACTIVE |
Category: | Private Limited Company |