Advanced company searchLink opens in new window

ERRAJI INVESTMENTS LTD

Company number 10949580

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)
19 Mar 2024 AA Total exemption full accounts made up to 30 September 2023
19 Sep 2023 CS01 Confirmation statement made on 12 September 2023 with no updates
29 Aug 2023 AD01 Registered office address changed from 7 Paddock Row Grosvenor Shopping Centre Chester CH1 1EA England to C/O P1 Accounting Services Ltd C11 Tweedale Industrial Estate Madeley Telford TF7 4JR on 29 August 2023
14 Aug 2023 AA Total exemption full accounts made up to 30 September 2022
28 Jun 2023 CH01 Director's details changed for Ms Emma Elizabeth Erraji on 28 June 2023
20 Mar 2023 CH01 Director's details changed for Ms Emma Elizabeth Scott on 16 March 2023
20 Mar 2023 PSC04 Change of details for Mrs Emma Elizabeth Scott as a person with significant control on 16 March 2023
12 Sep 2022 CS01 Confirmation statement made on 12 September 2022 with updates
12 Sep 2022 TM01 Termination of appointment of Riad Erraji as a director on 11 September 2022
12 Sep 2022 PSC07 Cessation of Riad Erraji as a person with significant control on 11 September 2022
09 Aug 2022 AA Total exemption full accounts made up to 30 September 2021
10 Mar 2022 CS01 Confirmation statement made on 10 March 2022 with updates
09 Sep 2021 CS01 Confirmation statement made on 6 September 2021 with updates
08 Sep 2021 PSC04 Change of details for Mrs Emma Elizabeth Scott as a person with significant control on 6 September 2021
08 Sep 2021 PSC01 Notification of Riad Erraji as a person with significant control on 6 September 2021
08 Sep 2021 AP01 Appointment of Mr Riad Erraji as a director on 6 September 2021
15 Jun 2021 AA Total exemption full accounts made up to 30 September 2020
29 Sep 2020 CS01 Confirmation statement made on 6 September 2020 with no updates
14 Aug 2020 AA Total exemption full accounts made up to 30 September 2019
04 Aug 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-08-03
17 Mar 2020 AD01 Registered office address changed from 2 Hilliards Court Chester Business Park Chester Cheshire CH4 9PX England to 7 Paddock Row Grosvenor Shopping Centre Chester CH1 1EA on 17 March 2020
20 Sep 2019 CS01 Confirmation statement made on 6 September 2019 with no updates
28 Jun 2019 AA Total exemption full accounts made up to 30 September 2018
18 Sep 2018 CS01 Confirmation statement made on 6 September 2018 with no updates
09 Mar 2018 PSC01 Notification of Emma Elizabeth Scott as a person with significant control on 6 September 2017