Advanced company searchLink opens in new window

ERPLY LIMITED

Company number 07043823

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)
27 Nov 2023 AA Total exemption full accounts made up to 31 December 2022
13 Sep 2023 CS01 Confirmation statement made on 2 September 2023 with no updates
26 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
14 Sep 2022 RP04CS01 Second filing of Confirmation Statement dated 5 September 2022
05 Sep 2022 CS01 Confirmation statement made on 2 September 2022 with updates
  • ANNOTATION Clarification a second filed CS01 (capital and shareholders) was registered on 14/09/22
10 Nov 2021 AD01 Registered office address changed from 71-75 Shelton Street London WC2H 9JQ England to 1 Ashley Road 3rd Floor Altrincham WA14 2DT on 10 November 2021
21 Oct 2021 CS01 Confirmation statement made on 15 October 2021 with no updates
21 Oct 2021 PSC01 Notification of Kristjan Hiiemaa as a person with significant control on 28 September 2021
21 Oct 2021 PSC09 Withdrawal of a person with significant control statement on 21 October 2021
28 Sep 2021 AA Unaudited abridged accounts made up to 31 December 2020
31 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
16 Nov 2020 CS01 Confirmation statement made on 15 October 2020 with no updates
05 Nov 2020 AD01 Registered office address changed from 9th Floor 107 Cheapside London EC2V 6DN to 71-75 Shelton Street London WC2H 9JQ on 5 November 2020
30 Oct 2020 AP03 Appointment of Ms Teele Kitsing as a secretary on 30 October 2020
30 Oct 2020 CH01 Director's details changed for Kristjan Hiiemaa on 30 October 2020
29 Oct 2020 TM02 Termination of appointment of Ohs Secretaries Limited as a secretary on 31 December 2019
08 Nov 2019 RP04CS01 Second filing of Confirmation Statement dated 15/10/2016
25 Oct 2019 CH01 Director's details changed for Martti Paju on 16 October 2018
24 Oct 2019 CS01 Confirmation statement made on 15 October 2019 with updates
23 Oct 2019 CH04 Secretary's details changed for Ohs Secretaries Limited on 10 December 2009
21 Oct 2019 AA Total exemption full accounts made up to 31 December 2018
22 Nov 2018 CS01 Confirmation statement made on 15 October 2018 with no updates
22 Nov 2018 CH01 Director's details changed for Kristjan Hiimaa on 13 November 2009
28 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
17 Oct 2017 CS01 Confirmation statement made on 15 October 2017 with updates