EROICA MANAGEMENT SERVICES LIMITED - LONDON


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

Description Filing date
Accounts. Accounts type dormant. 2023-11-03 View Report
Confirmation statement. Statement with no updates. 2023-01-11 View Report
Address. Change date: 2022-12-21. New address: 17-19 Maddox Street London W1S 2QH. Old address: 17-19 Maddox Street London W1S 2QH England. 2022-12-21 View Report
Accounts. Accounts type dormant. 2022-09-08 View Report
Address. Old address: C/O Waypoint Asset Management Limited 86 Brook Street London W1K 5AY. New address: 17-19 Maddox Street London W1S 2QH. Change date: 2022-01-24. 2022-01-24 View Report
Confirmation statement. Statement with no updates. 2022-01-18 View Report
Accounts. Accounts type dormant. 2021-09-14 View Report
Accounts. Accounts type dormant. 2021-01-26 View Report
Confirmation statement. Statement with no updates. 2021-01-26 View Report
Confirmation statement. Statement with no updates. 2020-01-21 View Report
Officers. Change date: 2019-10-03. Officer name: Mr Michael Edward Riley. 2019-10-03 View Report
Officers. Change date: 2019-10-03. Officer name: Mr Nicholas John Gregory. 2019-10-03 View Report
Officers. Officer name: Mr William Alexander Heaney. Change date: 2019-10-03. 2019-10-03 View Report
Accounts. Accounts type micro entity. 2019-09-05 View Report
Confirmation statement. Statement with no updates. 2019-01-16 View Report
Accounts. Accounts type dormant. 2018-11-19 View Report
Confirmation statement. Statement with updates. 2018-01-18 View Report
Accounts. Accounts type dormant. 2017-09-08 View Report
Confirmation statement. Statement with updates. 2017-01-17 View Report
Accounts. Accounts type dormant. 2016-10-28 View Report
Annual return. With made up date full list shareholders. 2016-01-20 View Report
Accounts. Accounts type dormant. 2015-10-29 View Report
Officers. Termination date: 2015-09-30. Officer name: William Alexander Heaney. 2015-10-21 View Report
Change of name. Description: Company name changed eroica asset management LIMITED\certificate issued on 04/09/15. 2015-09-04 View Report
Officers. Appointment date: 2015-03-03. Officer name: Mr William Alexander Heaney. 2015-09-03 View Report
Address. Old address: C/O Waypoint Asset Management 10 Gees Court London W1U 1JJ. New address: C/O Waypoint Asset Management Limited 86 Brook Street London W1K 5AY. Change date: 2015-06-07. 2015-06-07 View Report
Annual return. With made up date full list shareholders. 2015-01-15 View Report
Accounts. Accounts type dormant. 2014-10-24 View Report
Annual return. With made up date full list shareholders. 2014-02-21 View Report
Address. Old address: 6Th Floor, Palladium House 1-4 Argyll Street London W1F 7TA Uk. Change date: 2014-02-21. 2014-02-21 View Report
Accounts. Accounts type dormant. 2014-01-04 View Report
Annual return. With made up date full list shareholders. 2013-01-17 View Report
Officers. Officer name: John Whateley. 2013-01-17 View Report
Resolution. Description: Resolutions. 2012-11-07 View Report
Incorporation. Re registration memorandum articles. 2012-11-07 View Report
Change of name. Certificate change of name re registration public limited company to private. 2012-11-07 View Report
Change of name. Reregistration public to private company. 2012-11-07 View Report
Change of name. Description: Company name changed eric 49 PLC\certificate issued on 07/11/12. 2012-11-07 View Report
Change of name. Change of name notice. 2012-11-07 View Report
Accounts. Accounts type dormant. 2012-07-02 View Report
Annual return. With made up date full list shareholders. 2012-01-17 View Report
Accounts. Accounts type dormant. 2011-06-23 View Report
Annual return. With made up date full list shareholders. 2011-01-18 View Report
Accounts. Accounts type dormant. 2010-06-14 View Report
Annual return. With made up date full list shareholders. 2010-01-18 View Report
Officers. Officer name: Mr Nicholas John Gregory. Change date: 2010-01-18. 2010-01-18 View Report
Accounts. Accounts type dormant. 2009-08-27 View Report
Annual return. Legacy. 2009-01-15 View Report
Address. Description: Registered office changed on 15/01/2009 from 6TH floor palladium house 1-4 argyll street london W1F 7TA. 2009-01-15 View Report
Address. Description: Location of debenture register. 2009-01-15 View Report