EERA OVERSEAS LIMITED

307 Olympic House 27-42 Clements Road, Ilford, IG1 1BA, England
StatusACTIVE
Company No.11196056
CategoryPrivate Limited Company
Incorporated08 Feb 2018
Age6 years, 3 months, 21 days
JurisdictionEngland Wales

SUMMARY

EERA OVERSEAS LIMITED is an active private limited company with number 11196056. It was incorporated 6 years, 3 months, 21 days ago, on 08 February 2018. The company address is 307 Olympic House 27-42 Clements Road, Ilford, IG1 1BA, England.



Company Fillings

Change person director company with change date

Date: 16 Nov 2023

Action Date: 10 Nov 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Satish Chandra Kantharaju

Change date: 2023-11-10

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Nov 2023

Action Date: 21 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-21

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 17 Oct 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 02 Aug 2023

Action Date: 17 Jul 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Shrideeksha Maroor Shripathi

Appointment date: 2023-07-17

Documents

View document PDF

Termination director company with name termination date

Date: 01 Aug 2023

Action Date: 01 Jul 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Muthusamy Velu

Termination date: 2023-07-01

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Oct 2022

Action Date: 25 Oct 2022

Category: Address

Type: AD01

New address: 307 Olympic House 27-42 Clements Road Ilford IG1 1BA

Old address: Office Gold, Building 3, Chiswick High Road 566 Chiswick High Road, London W4 5YA England

Change date: 2022-10-25

Documents

View document PDF

Confirmation statement with updates

Date: 21 Oct 2022

Action Date: 21 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-21

Documents

View document PDF

Appoint person director company with name date

Date: 26 Sep 2022

Action Date: 15 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Muthusamy Velu

Appointment date: 2022-09-15

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Aug 2022

Action Date: 05 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-05

Documents

View document PDF

Certificate change of name company

Date: 11 May 2022

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed vitata technologies uk pvt LIMITED\certificate issued on 11/05/22

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Sep 2021

Action Date: 05 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-05

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 10 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Change to a person with significant control

Date: 14 Oct 2020

Action Date: 28 Sep 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-09-28

Psc name: Mr Madhusudhan Kamalakshi Srinivasarao

Documents

View document PDF

Change person director company with change date

Date: 14 Oct 2020

Action Date: 28 Sep 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-09-28

Officer name: Mr Madhusudhan Kamalakshi Srinivasarao

Documents

View document PDF

Confirmation statement with updates

Date: 05 Aug 2020

Action Date: 05 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-05

Documents

View document PDF

Notification of a person with significant control

Date: 05 Aug 2020

Action Date: 01 Apr 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Madhusudhan Kamalakshi Srinivasarao

Notification date: 2020-04-01

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Aug 2020

Action Date: 01 Apr 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-04-01

Psc name: Satish Chandra Kantharaju

Documents

View document PDF

Resolution

Date: 30 Jul 2020

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 24 Jun 2020

Action Date: 01 Apr 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Madhusudhan Kamalakshi Srinivasarao

Appointment date: 2020-04-01

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Apr 2020

Action Date: 01 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-01

Documents

View document PDF

Change person director company with change date

Date: 15 Apr 2020

Action Date: 15 Apr 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-04-15

Officer name: Mr Satish Chandra Kantharaju

Documents

View document PDF

Change to a person with significant control

Date: 15 Apr 2020

Action Date: 15 Apr 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Satish Chandra Kantharaju

Change date: 2020-04-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Aug 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Change person director company with change date

Date: 30 May 2019

Action Date: 30 May 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-05-30

Officer name: Mr Satish Chandra Kantharaju

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Apr 2019

Action Date: 01 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-01

Documents

View document PDF

Change account reference date company previous extended

Date: 01 Apr 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA01

Made up date: 2019-02-28

New date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Jul 2018

Action Date: 01 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-01

Documents

View document PDF

Change person director company with change date

Date: 26 Jun 2018

Action Date: 25 Jun 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Satish Chandra Kantharaju

Change date: 2018-06-25

Documents

View document PDF

Change to a person with significant control

Date: 26 Jun 2018

Action Date: 26 Jun 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-06-26

Psc name: Mr Satish Chandra Kantharaju

Documents

View document PDF

Change person director company with change date

Date: 09 Jun 2018

Action Date: 04 May 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-05-04

Officer name: Mr Satish Chandra Kantharaju

Documents

View document PDF

Change to a person with significant control

Date: 09 Jun 2018

Action Date: 04 May 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-05-04

Psc name: Mr Satish Chandra Kantharaju

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Jun 2018

Action Date: 09 Jun 2018

Category: Address

Type: AD01

Old address: 181 Chaplin Road Wembley HA0 4UP United Kingdom

Change date: 2018-06-09

New address: Office Gold, Building 3, Chiswick High Road 566 Chiswick High Road, London W4 5YA

Documents

View document PDF

Confirmation statement with updates

Date: 03 Apr 2018

Action Date: 26 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-26

Documents

View document PDF

Incorporation company

Date: 08 Feb 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BABU INTERNATIONAL LTD

20 CHANTRY ROAD,BRISTOL,BS8 2QD

Number:10196753
Status:ACTIVE
Category:Private Limited Company

ENJOY CHOCOLATE LIMITED

102 SUNLIGHT HOUSE,MANCHESTER,M3 3JZ

Number:05757805
Status:LIQUIDATION
Category:Private Limited Company

HOUSE OF AUTUMN LIMITED

4 CAPRICORN CENTRE,BASILDON,SS14 3JJ

Number:10848336
Status:ACTIVE
Category:Private Limited Company

JENNA ZOE LIMITED

MALVERN VIEW BUSINESS PARK STELLA WAY,CHELTENHAM,GL52 7DQ

Number:11301447
Status:ACTIVE
Category:Private Limited Company

NEWELL STORES LIMITED

50 NEWELL ROAD,DUNGANNON,BT70 1EG

Number:NI029285
Status:ACTIVE
Category:Private Limited Company

SALON SECRETS SUSSEX LIMITED

AMELIA HOUSE,WORTHING,BN11 1QR

Number:09162899
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source