(CS01) Confirmation statement with no updates 2023/05/05
filed on: 13th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to 2022/05/31
filed on: 13th, June 2023
| accounts
|
Free Download
(2 pages)
|
(CERTNM) Company name changed eurotec trading LTDcertificate issued on 15/11/22
filed on: 15th, November 2022
| change of name
|
Free Download
(3 pages)
|
(CH01) On 2022/11/14 director's details were changed
filed on: 14th, November 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2022/05/05
filed on: 20th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to 2021/05/31
filed on: 4th, April 2022
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to 2020/05/31
filed on: 19th, May 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2021/05/05
filed on: 19th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2020/05/05
filed on: 5th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to 2019/05/31
filed on: 6th, March 2020
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 24th, July 2019
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 23rd, July 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2019/05/05
filed on: 19th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to 2018/05/31
filed on: 5th, March 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2018/05/05
filed on: 30th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 2018/03/28 director's details were changed
filed on: 29th, March 2018
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2016/04/06
filed on: 29th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2018/03/05 director's details were changed
filed on: 7th, March 2018
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to 2017/05/31
filed on: 6th, March 2018
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 8th, July 2017
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to 2016/05/31
filed on: 7th, July 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2017/05/05
filed on: 7th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 2nd, May 2017
| gazette
|
Free Download
(1 page)
|
(CH01) On 2017/01/02 director's details were changed
filed on: 2nd, January 2017
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2016/05/05 with full list of members
filed on: 13th, July 2016
| annual return
|
Free Download
(6 pages)
|
(CH01) On 2016/07/13 director's details were changed
filed on: 13th, July 2016
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/05/31
filed on: 31st, March 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 2015/05/05 with full list of members
filed on: 23rd, July 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2014/05/31
filed on: 27th, February 2015
| accounts
|
Free Download
(5 pages)
|
(CH01) On 2014/10/16 director's details were changed
filed on: 16th, October 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2014/05/05 with full list of members
filed on: 20th, June 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2014/06/20
capital
|
|
(AA) Data of total exemption small company accounts made up to 2013/05/31
filed on: 28th, February 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 2013/05/05 with full list of members
filed on: 19th, June 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2012/05/31
filed on: 4th, March 2013
| accounts
|
Free Download
(12 pages)
|
(AR01) Annual return drawn up to 2012/05/05 with full list of members
filed on: 23rd, July 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2011/05/31
filed on: 7th, February 2012
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return drawn up to 2011/05/05 with full list of members
filed on: 21st, July 2011
| annual return
|
Free Download
(3 pages)
|
(AD01) Change of registered office on 2010/10/21 from 324 Regent Street 4Th Floor, Office 404 London Uk W1B 3HH England
filed on: 21st, October 2010
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 5th, May 2010
| incorporation
|
Free Download
(14 pages)
|