ERBELON LIMITED - GREATER MANCHESTER


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2023-08-23 View Report
Accounts. Accounts type micro entity. 2023-07-18 View Report
Accounts. Accounts type micro entity. 2022-12-28 View Report
Confirmation statement. Statement with no updates. 2022-08-30 View Report
Accounts. Accounts type micro entity. 2021-12-09 View Report
Confirmation statement. Statement with no updates. 2021-08-20 View Report
Accounts. Accounts type micro entity. 2020-11-10 View Report
Confirmation statement. Statement with no updates. 2020-08-24 View Report
Confirmation statement. Statement with no updates. 2019-09-05 View Report
Accounts. Accounts type micro entity. 2019-07-09 View Report
Confirmation statement. Statement with updates. 2018-08-15 View Report
Persons with significant control. Change date: 2018-08-15. Psc name: Mr Pinchos Neumann. 2018-08-15 View Report
Officers. Officer name: Yocheved Weiss. Termination date: 2018-06-06. 2018-06-06 View Report
Accounts. Accounts type micro entity. 2018-05-11 View Report
Accounts. Accounts type micro entity. 2017-09-01 View Report
Confirmation statement. Statement with no updates. 2017-08-30 View Report
Accounts. Accounts type total exemption small. 2016-09-15 View Report
Confirmation statement. Statement with updates. 2016-08-23 View Report
Accounts. Accounts type total exemption full. 2015-12-12 View Report
Annual return. With made up date full list shareholders. 2015-09-04 View Report
Annual return. With made up date full list shareholders. 2014-10-28 View Report
Address. New address: Po Box 298 Salford Greater Manchester M7 2WS. Old address: Po Box 298 Po Box 298 Salford M7 2WS England. Change date: 2014-09-10. 2014-09-10 View Report
Address. Change date: 2014-09-03. Old address: Heaton House 148 Bury Old Road Manchester M7 4SE. New address: Po Box 298 Po Box 298 Salford M7 2WS. 2014-09-03 View Report
Accounts. Accounts type total exemption full. 2014-05-15 View Report
Accounts. Accounts type total exemption full. 2013-11-26 View Report
Annual return. With made up date full list shareholders. 2013-08-23 View Report
Accounts. Accounts type total exemption full. 2012-09-07 View Report
Annual return. With made up date full list shareholders. 2012-08-22 View Report
Annual return. With made up date full list shareholders. 2011-09-14 View Report
Accounts. Accounts type total exemption full. 2011-05-16 View Report
Accounts. Accounts type total exemption full. 2010-10-12 View Report
Annual return. With made up date full list shareholders. 2010-08-27 View Report
Officers. Change date: 2010-08-15. Officer name: Yocheved Weiss. 2010-08-27 View Report
Accounts. Accounts type total exemption full. 2009-09-07 View Report
Annual return. Legacy. 2009-08-21 View Report
Officers. Description: Appointment terminated director bernardin weiss. 2009-08-03 View Report
Officers. Description: Director appointed yocheved weiss. 2009-08-03 View Report
Accounts. Accounts type total exemption full. 2009-01-05 View Report
Annual return. Legacy. 2008-08-19 View Report
Annual return. Legacy. 2007-08-15 View Report
Accounts. Accounts type total exemption full. 2007-05-30 View Report
Accounts. Accounts type total exemption full. 2006-12-15 View Report
Annual return. Legacy. 2006-08-31 View Report
Accounts. Accounts type total exemption full. 2006-02-02 View Report
Annual return. Legacy. 2005-08-24 View Report
Accounts. Accounts type total exemption full. 2004-12-06 View Report
Annual return. Legacy. 2004-09-07 View Report
Address. Description: Registered office changed on 09/03/04 from: harvester house 37 peter street manchester M25QD. 2004-03-09 View Report
Annual return. Legacy. 2003-08-15 View Report
Accounts. Accounts type total exemption full. 2003-05-19 View Report