- Company Overview for EUROBOND INVESTMENTS LIMITED (02774563)
- Filing history for EUROBOND INVESTMENTS LIMITED (02774563)
- People for EUROBOND INVESTMENTS LIMITED (02774563)
- More for EUROBOND INVESTMENTS LIMITED (02774563)
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) |
---|---|---|---|
30 Sep 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
27 Jun 2024 | CS01 | Confirmation statement made on 22 June 2024 with no updates | |
02 Oct 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
30 Jun 2023 | AD01 | Registered office address changed from Suite 105, Viglen House Alperton Lane Wembley London HA0 1HD England to Suite 121 Viglen House Alperton Lane, Wembley London HA0 1HD on 30 June 2023 | |
22 Jun 2023 | CS01 | Confirmation statement made on 22 June 2023 with no updates | |
05 Oct 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
30 Jun 2022 | CS01 | Confirmation statement made on 22 June 2022 with no updates | |
04 Oct 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
31 Aug 2021 | CS01 | Confirmation statement made on 22 June 2021 with no updates | |
23 Mar 2021 | CH01 | Director's details changed for Mr Eunan Edward Timmins on 5 March 2021 | |
06 Jan 2021 | AA | Total exemption full accounts made up to 31 December 2019 | |
06 Jul 2020 | CS01 | Confirmation statement made on 22 June 2020 with no updates | |
13 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
17 Jul 2019 | CS01 | Confirmation statement made on 22 June 2019 with updates | |
13 Feb 2019 | SH02 | Sub-division of shares on 5 February 2019 | |
13 Feb 2019 | RESOLUTIONS |
Resolutions
|
|
22 Jun 2018 | CS01 | Confirmation statement made on 22 June 2018 with no updates | |
10 Apr 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
30 Nov 2017 | AP01 | Appointment of Mr Eunan Edward Timmins as a director on 28 November 2017 | |
30 Nov 2017 | TM01 | Termination of appointment of Daniela Matt-Hoch as a director on 28 November 2017 | |
30 Nov 2017 | TM01 | Termination of appointment of Dizame Consulting Sa as a director on 28 November 2017 | |
25 Aug 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
29 Jun 2017 | CS01 | Confirmation statement made on 22 June 2017 with updates | |
29 Jun 2017 | PSC08 | Notification of a person with significant control statement | |
01 Feb 2017 | AD01 | Registered office address changed from 6th Floor 94 Wigmore Street London W1U 3RF to Suite 105, Viglen House Alperton Lane Wembley London HA0 1HD on 1 February 2017 |