(CS01) Confirmation statement with updates December 7, 2023
filed on: 11th, December 2023
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On September 22, 2023 director's details were changed
filed on: 22nd, September 2023
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on March 30, 2023
filed on: 19th, September 2023
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 30, 2022
filed on: 3rd, February 2023
| accounts
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened from March 31, 2022 to March 30, 2022
filed on: 31st, December 2022
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates December 7, 2022
filed on: 7th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates May 31, 2022
filed on: 7th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Accounting period ending changed to December 31, 2021 (was March 31, 2022).
filed on: 5th, May 2022
| accounts
|
Free Download
(1 page)
|
(CERTNM) Company name changed eurotek engineering LTD t/a korutek engineering LTDcertificate issued on 28/10/21
filed on: 28th, October 2021
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(PSC07) Cessation of a person with significant control September 8, 2021
filed on: 8th, September 2021
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control September 8, 2021
filed on: 8th, September 2021
| persons with significant control
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control September 8, 2021
filed on: 8th, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on July 8, 2021
filed on: 8th, July 2021
| resolution
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates May 31, 2021
filed on: 2nd, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control September 24, 2020
filed on: 18th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2020
filed on: 15th, January 2021
| accounts
|
Free Download
(3 pages)
|
(AP01) On September 24, 2020 new director was appointed.
filed on: 24th, September 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates May 31, 2020
filed on: 2nd, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2019
filed on: 15th, January 2020
| accounts
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened from June 30, 2020 to December 31, 2019
filed on: 14th, January 2020
| accounts
|
Free Download
(1 page)
|
(SH01) Capital declared on July 27, 2019: 100.00 GBP
filed on: 27th, July 2019
| capital
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2019
filed on: 27th, July 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates May 31, 2019
filed on: 14th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2018
filed on: 25th, September 2018
| accounts
|
Free Download
(6 pages)
|
(PSC01) Notification of a person with significant control June 10, 2016
filed on: 31st, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates May 31, 2018
filed on: 31st, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to June 30, 2017
filed on: 2nd, March 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates June 9, 2017
filed on: 5th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) New registered office address Centrum Norwich Research Park Norwich Norfolk NR4 7UG. Change occurred on June 7, 2017. Company's previous address: 18 Catton Grove Road Norwich NR3 3NH England.
filed on: 7th, June 2017
| address
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 10th, June 2016
| incorporation
|
Free Download
(7 pages)
|