Advanced company searchLink opens in new window

ERMANO ENTERPRISE LTD

Company number 08124100

Filter by category

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)
03 Nov 2023 AA Micro company accounts made up to 30 June 2023
02 Oct 2023 CS01 Confirmation statement made on 2 October 2023 with no updates
26 Jun 2023 AD01 Registered office address changed from Unit 17 6 Windmill Street Fitzrovia London W1T 2JB United Kingdom to Suite 1805, 124 City Road London EC1V 2NX on 26 June 2023
31 May 2023 CH01 Director's details changed for Ms Hanna Gutierrez Flores on 30 May 2023
31 May 2023 PSC04 Change of details for Mario Jose Gutierrez Flores as a person with significant control on 30 May 2023
16 Mar 2023 AA Micro company accounts made up to 30 June 2022
30 Dec 2022 CS01 Confirmation statement made on 12 December 2022 with no updates
04 Feb 2022 AA Micro company accounts made up to 30 June 2021
21 Dec 2021 CS01 Confirmation statement made on 12 December 2021 with no updates
24 Mar 2021 AA Total exemption full accounts made up to 30 June 2020
18 Dec 2020 AP01 Appointment of Ms Hanna Gutierrez Flores as a director on 16 December 2020
18 Dec 2020 TM01 Termination of appointment of Luther Antoine Yahnick Denis as a director on 16 December 2020
15 Dec 2020 CS01 Confirmation statement made on 12 December 2020 with no updates
17 Aug 2020 AD01 Registered office address changed from Unit 12007, 2nd Floor 6 Market Place London Fitzrovia W1W 8AF United Kingdom to Unit 17 6 Windmill Street Fitzrovia London W1T 2JB on 17 August 2020
15 Apr 2020 AD01 Registered office address changed from Suite 1, 5 Percy Street London W1T 1DG to Unit 12007, 2nd Floor 6 Market Place London Fitzrovia W1W 8AF on 15 April 2020
20 Dec 2019 CS01 Confirmation statement made on 12 December 2019 with no updates
17 Dec 2019 AA Total exemption full accounts made up to 30 June 2019
05 Mar 2019 AA Total exemption full accounts made up to 30 June 2018
13 Dec 2018 AP01 Appointment of Mr Luther Antoine Yahnick Denis as a director on 12 December 2018
13 Dec 2018 CS01 Confirmation statement made on 12 December 2018 with updates
13 Dec 2018 TM01 Termination of appointment of Ms Molly Rita Roselie as a director on 12 December 2018
22 Jun 2018 CS01 Confirmation statement made on 21 June 2018 with no updates
16 Feb 2018 AA Total exemption full accounts made up to 30 June 2017
29 Jun 2017 CS01 Confirmation statement made on 21 June 2017 with updates
29 Jun 2017 PSC01 Notification of Mario Jose Gutierrez Flores as a person with significant control on 12 December 2016