ERA POLYMERS LIMITED: Filings
Overview
| Company Name | ERA POLYMERS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 09795103 |
| Jurisdiction | England/Wales |
| Date of Creation |
What are the latest filings for ERA POLYMERS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Total exemption full accounts made up to Mar 31, 2025 | 13 pages | AA | ||
Confirmation statement made on Sep 26, 2025 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2024 | 13 pages | AA | ||
Registered office address changed from 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD United Kingdom to C/O Bdo Llp Two Snowhill 7th Floor Birmingham B4 6GA on Nov 18, 2024 | 1 pages | AD01 | ||
Confirmation statement made on Sep 26, 2024 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2023 | 13 pages | AA | ||
Confirmation statement made on Sep 26, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2022 | 13 pages | AA | ||
Confirmation statement made on Sep 26, 2022 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2021 | 14 pages | AA | ||
Confirmation statement made on Sep 26, 2021 with no updates | 3 pages | CS01 | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
Total exemption full accounts made up to Mar 31, 2020 | 13 pages | AA | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Confirmation statement made on Sep 26, 2020 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2019 | 13 pages | AA | ||
Confirmation statement made on Sep 26, 2019 with no updates | 3 pages | CS01 | ||
Termination of appointment of Vistra Registrars (Uk) Limited as a secretary on Sep 01, 2019 | 1 pages | TM02 | ||
Registered office address changed from 3rd Floor 11-12 st. James's Square London SW1Y 4LB United Kingdom to 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD on Sep 10, 2019 | 1 pages | AD01 | ||
Director's details changed for George Papamanuel on Sep 10, 2019 | 2 pages | CH01 | ||
Change of details for George Papamanuel as a person with significant control on Sep 10, 2019 | 2 pages | PSC04 | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Total exemption full accounts made up to Mar 31, 2018 | 14 pages | AA | ||
Previous accounting period shortened from Jun 30, 2018 to Mar 31, 2018 | 1 pages | AA01 | ||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0