(AP01) On Wed, 12th Jul 2023 new director was appointed.
filed on: 9th, October 2024
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Thu, 7th Apr 2016
filed on: 2nd, October 2024
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Mon, 1st Jan 2024
filed on: 2nd, October 2024
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tue, 27th Feb 2024
filed on: 4th, April 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 31st Jul 2023
filed on: 11th, October 2023
| accounts
|
Free Download
(6 pages)
|
(AP01) On Wed, 1st Mar 2023 new director was appointed.
filed on: 11th, July 2023
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Wed, 1st Mar 2023
filed on: 1st, July 2023
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Wed, 1st Mar 2023 - the day director's appointment was terminated
filed on: 1st, July 2023
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Wed, 1st Mar 2023
filed on: 1st, July 2023
| persons with significant control
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Jul 2022
filed on: 24th, April 2023
| accounts
|
Free Download
(6 pages)
|
(AD01) Address change date: Sat, 15th Apr 2023. New Address: 111 Merrow Woods Guildford GU1 2LJ. Previous address: 111 111 Merrow Woods Guildford GU1 2LJ England
filed on: 15th, April 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Mon, 27th Feb 2023
filed on: 10th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sun, 27th Feb 2022
filed on: 4th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Jul 2021
filed on: 11th, March 2022
| accounts
|
Free Download
(7 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Jul 2020
filed on: 30th, April 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Sat, 27th Feb 2021
filed on: 10th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: Thu, 28th May 2020. New Address: 111 111 Merrow Woods Guildford GU1 2LJ. Previous address: 15 Beresford Court Park Road Twickenham TW1 2PU England
filed on: 28th, May 2020
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Jul 2019
filed on: 29th, April 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Thu, 27th Feb 2020
filed on: 11th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Sat, 1st Feb 2020 - the day director's appointment was terminated
filed on: 13th, February 2020
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: Wed, 4th Dec 2019. New Address: 15 Beresford Court Park Road Twickenham TW1 2PU. Previous address: 130a South Park Crescent London SE6 1JS
filed on: 4th, December 2019
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Jul 2018
filed on: 30th, April 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Wed, 27th Feb 2019
filed on: 13th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Tue, 27th Feb 2018
filed on: 26th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 31st Jul 2017
filed on: 6th, February 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Wed, 13th Dec 2017
filed on: 20th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Jul 2016
filed on: 23rd, March 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Tue, 13th Dec 2016
filed on: 14th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Dormant company accounts made up to Fri, 31st Jul 2015
filed on: 24th, July 2016
| accounts
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened to Fri, 31st Jul 2015
filed on: 18th, July 2016
| accounts
|
Free Download
(1 page)
|
(SH01) Capital declared on Mon, 14th Mar 2016: 3.00 GBP
filed on: 15th, July 2016
| capital
|
Free Download
(3 pages)
|
(AP01) On Wed, 3rd Feb 2016 new director was appointed.
filed on: 4th, March 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Sun, 13th Dec 2015 with full list of members
filed on: 13th, December 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to Tue, 31st Mar 2015
filed on: 13th, December 2015
| accounts
|
Free Download
(2 pages)
|
(CERTNM) Company name changed eurogoods uk LTDcertificate issued on 17/06/15
filed on: 17th, June 2015
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(AR01) Annual return drawn up to Sat, 20th Dec 2014 with full list of members
filed on: 20th, December 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Mon, 31st Mar 2014
filed on: 20th, December 2014
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Sat, 8th Mar 2014 with full list of members
filed on: 11th, March 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Tue, 11th Mar 2014: 2.00 GBP
capital
|
|
(AA) Dormant company accounts made up to Sun, 31st Mar 2013
filed on: 22nd, February 2014
| accounts
|
Free Download
(2 pages)
|
(TM01) Wed, 12th Jun 2013 - the day director's appointment was terminated
filed on: 12th, June 2013
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Fri, 8th Mar 2013 with full list of members
filed on: 12th, June 2013
| annual return
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 11th, July 2012
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 10th, July 2012
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Sat, 31st Mar 2012
filed on: 6th, July 2012
| accounts
|
Free Download
(2 pages)
|
(CH01) On Fri, 1st Jun 2012 director's details were changed
filed on: 6th, July 2012
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on Fri, 6th Jul 2012. Old Address: 101 Gloucester Road Kingston upon Thames KT1 3QW England
filed on: 6th, July 2012
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Thu, 8th Mar 2012 with full list of members
filed on: 6th, July 2012
| annual return
|
Free Download
(4 pages)
|
(NEWINC) Certificate of incorporation
filed on: 8th, March 2011
| incorporation
|
Free Download
(25 pages)
|