- Company Overview for EUI LIMITED (02686904)
- Filing history for EUI LIMITED (02686904)
- People for EUI LIMITED (02686904)
- Charges for EUI LIMITED (02686904)
- More for EUI LIMITED (02686904)
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) |
---|---|---|---|
03 Oct 2019 | AA | Full accounts made up to 31 December 2018 | |
19 Mar 2019 | AP03 | Appointment of Daniel John Caunt as a secretary on 12 March 2019 | |
19 Mar 2019 | TM02 | Termination of appointment of Mark Robert Waters as a secretary on 12 March 2019 | |
21 Feb 2019 | CS01 | Confirmation statement made on 21 February 2019 with updates | |
03 Oct 2018 | AA | Full accounts made up to 31 December 2017 | |
30 Jul 2018 | TM01 | Termination of appointment of Alastair David Lyons as a director on 17 July 2018 | |
23 Mar 2018 | AP01 | Appointment of Mr Andrew Michael Crossley as a director on 14 March 2018 | |
22 Feb 2018 | CS01 | Confirmation statement made on 12 February 2018 with updates | |
18 Oct 2017 | AP01 | Appointment of Ms Helen Clare Molyneux as a director on 6 October 2017 | |
05 Oct 2017 | AA | Full accounts made up to 31 December 2016 | |
30 Jun 2017 | AP01 | Appointment of Mr Alastair David Lyons as a director on 29 June 2017 | |
30 Jun 2017 | AP01 | Appointment of Mr David Keith Marlais James as a director on 29 June 2017 | |
30 Jun 2017 | AP01 | Appointment of Ms Maria Cristina Nestares-Lopez as a director on 29 June 2017 | |
30 Jun 2017 | AP01 | Appointment of Mr Stuart David Clarke as a director on 29 June 2017 | |
22 May 2017 | TM01 | Termination of appointment of David Graham Stevens as a director on 16 May 2017 | |
24 Feb 2017 | CS01 | Confirmation statement made on 12 February 2017 with updates | |
11 Oct 2016 | AA | Full accounts made up to 31 December 2015 | |
26 May 2016 | AP01 | Appointment of James Hamilton Armstrong as a director on 23 May 2016 | |
26 May 2016 | TM01 | Termination of appointment of Henry Allan Engelhardt as a director on 23 May 2016 | |
08 Mar 2016 | AR01 |
Annual return made up to 12 February 2016 with full list of shareholders
Statement of capital on 2016-03-08
|
|
04 Oct 2015 | AA | Full accounts made up to 31 December 2014 | |
26 Mar 2015 | AD01 | Registered office address changed from Capital Tower Greyfriars Road Cardiff South Glamorgan CF10 3AZ to Ty Admiral David Street Cardiff CF10 2EH on 26 March 2015 | |
10 Mar 2015 | AR01 |
Annual return made up to 12 February 2015 with full list of shareholders
Statement of capital on 2015-03-10
|
|
13 Nov 2014 | MISC | Section 519 | |
31 Oct 2014 | MISC | Section 519 |