Advanced company searchLink opens in new window

EUREKO LIMITED

Company number 02683535

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
23 May 2002 AA Total exemption full accounts made up to 31 July 2001
11 Apr 2001 AA Full accounts made up to 31 July 2000
20 Mar 2001 363s Return made up to 03/02/01; full list of members
20 Mar 2001 363(287) Registered office changed on 20/03/01
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 20/03/01
25 Apr 2000 AA Full accounts made up to 31 July 1999
07 Feb 2000 363s Return made up to 03/02/00; full list of members
07 Feb 2000 363(288) Secretary's particulars changed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary's particulars changed
14 Jul 1999 288b Secretary resigned;director resigned
14 Jul 1999 288a New secretary appointed
20 Jun 1999 AA Full accounts made up to 31 July 1998
01 Mar 1999 363s Return made up to 03/02/99; full list of members
01 Mar 1999 363(288) Director's particulars changed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector's particulars changed
02 Nov 1998 287 Registered office changed on 02/11/98 from: salford tramways building P.O. box 50 frederick road salford M6 6BY
04 Jun 1998 363s Return made up to 03/02/98; change of members
26 May 1998 AA Full accounts made up to 31 July 1997
23 Oct 1997 363s Return made up to 03/02/97; no change of members
07 Apr 1997 AA Full accounts made up to 31 July 1996
05 Nov 1996 288b Director resigned
23 May 1996 363s Return made up to 03/02/96; full list of members
04 Dec 1995 RESOLUTIONS Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
04 Dec 1995 122 £ ic 60816/40816 31/10/95 £ sr 20000@1.00=20000
01 Dec 1995 AA Full accounts made up to 31 July 1995
26 May 1995 AA Accounts for a small company made up to 31 July 1994
11 May 1995 288 Director resigned
11 May 1995 288 Director resigned