ERIBI HOLDINGS LIMITED

73 Cornhill Cornhill, London, EC3V 3QQ, England
StatusACTIVE
Company No.10713248
CategoryPrivate Limited Company
Incorporated06 Apr 2017
Age7 years, 3 months, 22 days
JurisdictionEngland Wales

SUMMARY

ERIBI HOLDINGS LIMITED is an active private limited company with number 10713248. It was incorporated 7 years, 3 months, 22 days ago, on 06 April 2017. The company address is 73 Cornhill Cornhill, London, EC3V 3QQ, England.



Company Fillings

Change registered office address company with date old address new address

Date: 05 Jul 2024

Action Date: 05 Jul 2024

Category: Address

Type: AD01

Change date: 2024-07-05

Old address: 78 York Street London W1H 1DP United Kingdom

New address: 73 Cornhill Cornhill London EC3V 3QQ

Documents

View document PDF

Confirmation statement with updates

Date: 20 Mar 2024

Action Date: 17 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Jan 2024

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 17 Mar 2023

Action Date: 17 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Dec 2022

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Capital allotment shares

Date: 24 May 2022

Action Date: 19 May 2022

Category: Capital

Type: SH01

Date: 2022-05-19

Capital : 5,040.2388 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 17 Mar 2022

Action Date: 17 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Jan 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Capital allotment shares

Date: 12 Nov 2021

Action Date: 12 Nov 2021

Category: Capital

Type: SH01

Date: 2021-11-12

Capital : 5,038.7388 GBP

Documents

View document PDF

Capital allotment shares

Date: 05 Nov 2021

Action Date: 12 Oct 2021

Category: Capital

Type: SH01

Date: 2021-10-12

Capital : 4,918.739 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 20 Oct 2021

Action Date: 15 Oct 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Emily Landis Walker

Appointment date: 2021-10-15

Documents

View document PDF

Capital allotment shares

Date: 10 Sep 2021

Action Date: 09 Sep 2021

Category: Capital

Type: SH01

Date: 2021-09-09

Capital : 4,912.24 GBP

Documents

View document PDF

Capital allotment shares

Date: 11 Jun 2021

Action Date: 10 Jun 2021

Category: Capital

Type: SH01

Date: 2021-06-10

Capital : 4,999.74 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 16 Apr 2021

Action Date: 05 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Mar 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Capital allotment shares

Date: 16 Mar 2021

Action Date: 15 Mar 2021

Category: Capital

Type: SH01

Date: 2021-03-15

Capital : 4,899.7388 GBP

Documents

View document PDF

Capital allotment shares

Date: 28 Oct 2020

Action Date: 26 Oct 2020

Category: Capital

Type: SH01

Date: 2020-10-26

Capital : 4,897.2388 GBP

Documents

View document PDF

Capital allotment shares

Date: 27 May 2020

Action Date: 20 May 2020

Category: Capital

Type: SH01

Date: 2020-05-20

Capital : 4,892.2388 GBP

Documents

View document PDF

Capital allotment shares

Date: 15 Apr 2020

Action Date: 15 Apr 2020

Category: Capital

Type: SH01

Date: 2020-04-15

Capital : 4,832.2388 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 15 Apr 2020

Action Date: 05 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-05

Documents

View document PDF

Capital allotment shares

Date: 05 Mar 2020

Action Date: 31 Jan 2020

Category: Capital

Type: SH01

Date: 2020-01-31

Capital : 4,232.2388 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 05 Mar 2020

Action Date: 29 Feb 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Anthony Peter David Edgley

Appointment date: 2020-02-29

Documents

View document PDF

Capital allotment shares

Date: 04 Feb 2020

Action Date: 21 Jan 2020

Category: Capital

Type: SH01

Date: 2020-01-21

Capital : 4,082.2388 GBP

Documents

View document PDF

Termination director company with name termination date

Date: 31 Jan 2020

Action Date: 26 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anthony Peter David Edgley

Termination date: 2020-01-26

Documents

View document PDF

Termination director company with name termination date

Date: 30 Jul 2019

Action Date: 26 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Edward Julian Udny Lister

Termination date: 2019-07-26

Documents

View document PDF

Capital allotment shares

Date: 28 Jun 2019

Action Date: 26 Jun 2019

Category: Capital

Type: SH01

Date: 2019-06-26

Capital : 3,842.24 GBP

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 May 2019

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Resolution

Date: 30 May 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 24 Apr 2019

Action Date: 05 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-05

Documents

View document PDF

Capital allotment shares

Date: 21 Mar 2019

Action Date: 24 Oct 2018

Category: Capital

Type: SH01

Date: 2018-10-24

Capital : 3,100 GBP

Documents

View document PDF

Capital allotment shares

Date: 20 Mar 2019

Action Date: 05 Dec 2018

Category: Capital

Type: SH01

Date: 2018-12-05

Capital : 3,102.24 GBP

Documents

View document PDF

Change person director company with change date

Date: 05 Mar 2019

Action Date: 05 Mar 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-03-05

Officer name: Mr Graham Shaw

Documents

View document PDF

Change person director company with change date

Date: 05 Mar 2019

Action Date: 05 Mar 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-03-05

Officer name: Mr Tony Edgley

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Dec 2018

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Capital allotment shares

Date: 30 Oct 2018

Action Date: 24 Oct 2018

Category: Capital

Type: SH01

Date: 2018-10-24

Capital : 3,100 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 18 Oct 2018

Action Date: 10 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Sir Paul Beresford

Appointment date: 2018-10-10

Documents

View document PDF

Appoint person director company with name date

Date: 08 Oct 2018

Action Date: 08 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Sir Edward Julian Udny Lister

Appointment date: 2018-10-08

Documents

View document PDF

Appoint person director company with name date

Date: 08 Oct 2018

Action Date: 08 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Graham Shaw

Appointment date: 2018-10-08

Documents

View document PDF

Appoint person director company with name date

Date: 08 Oct 2018

Action Date: 08 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Sir Richard Drake Kleinwort

Appointment date: 2018-10-08

Documents

View document PDF

Appoint person director company with name date

Date: 08 Oct 2018

Action Date: 08 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Tony Edgley

Appointment date: 2018-10-08

Documents

View document PDF

Capital cancellation shares

Date: 08 Jun 2018

Action Date: 30 May 2018

Category: Capital

Type: SH06

Date: 2018-05-30

Capital : 1,600.00 GBP

Documents

View document PDF

Resolution

Date: 07 Jun 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 04 Jun 2018

Action Date: 30 May 2018

Category: Capital

Type: SH01

Date: 2018-05-30

Capital : 1,600 GBP

Documents

View document PDF

Capital allotment shares

Date: 01 Jun 2018

Action Date: 30 May 2018

Category: Capital

Type: SH01

Date: 2018-05-30

Capital : 6,100 GBP

Documents

View document PDF

Capital allotment shares

Date: 31 May 2018

Action Date: 30 May 2018

Category: Capital

Type: SH01

Date: 2018-05-30

Capital : 6,000.0001 GBP

Documents

View document PDF

Appoint person secretary company with name date

Date: 31 May 2018

Action Date: 30 May 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Garry John Hopcroft

Appointment date: 2018-05-30

Documents

View document PDF

Confirmation statement with updates

Date: 27 Apr 2018

Action Date: 05 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-05

Documents

View document PDF

Incorporation company

Date: 06 Apr 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BIRMINGHAM PAYROLL SERVICES LTD

70-72 LOZELLS ROAD,BIRMINGHAM,B19 2TD

Number:09719373
Status:ACTIVE
Category:Private Limited Company

CLAYTON OF CHESTERFIELD LIMITED

FRP ADVISORY LLP,19 CASTLE GATE,NG1 7AQ

Number:02912896
Status:LIQUIDATION
Category:Private Limited Company

CODERSRLEADERS LTD

36 PIPS COTTAGE STATION ROAD,COBHAM,KT11 3BN

Number:11624355
Status:ACTIVE
Category:Private Limited Company

HANFORD MOTOR SERVICES LIMITED

HANFORD GARAGE CHURCH LANE,STOKE ON TRENT,ST4 4QB

Number:09476675
Status:ACTIVE
Category:Private Limited Company

KRISTI ALB LTD

770A ECCLESALL ROAD,SHEFFIELD,S11 8TB

Number:11706262
Status:ACTIVE
Category:Private Limited Company

P.DEVI CONTRACTING LTD

7 THE COURTYARD,STOUGHTON,LE2 2FL

Number:11892687
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source