Advanced company searchLink opens in new window

EUPHONIX EUROPE LIMITED

Company number 02884824

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)
07 Feb 2000 363s Return made up to 05/01/00; full list of members
12 Oct 1999 AA Full accounts made up to 31 December 1998
12 Oct 1999 287 Registered office changed on 12/10/99 from: unit 6 berghem mews london W14
10 Mar 1999 363s Return made up to 05/01/99; no change of members
03 Nov 1998 AA Full accounts made up to 31 December 1997
27 Feb 1998 363s Return made up to 05/01/98; full list of members
  • 363(288) ‐ Director's particulars changed
29 Aug 1997 288b Director resigned
29 Aug 1997 288a New director appointed
29 Aug 1997 AA Full accounts made up to 31 December 1996
18 Mar 1997 363s Return made up to 05/01/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address 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 DocumentReturn made up to 05/01/97; full list of members
04 Nov 1996 AA Full accounts made up to 31 December 1995
25 Feb 1996 AA Full accounts made up to 31 January 1995
30 Jan 1996 363s Return made up to 05/01/96; full list of members
27 Sep 1995 225(1) Accounting reference date shortened from 31/01 to 31/12
30 Mar 1995 363s Return made up to 05/01/95; full list of members
01 Jan 1995 PRE95M A selection of mortgage documents registered before 1 January 1995
01 Jan 1995 PRE95 A selection of documents registered before 1 January 1995
06 Oct 1994 395 Particulars of mortgage/charge
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentParticulars of mortgage/charge
20 Sep 1994 288 Secretary resigned;new secretary appointed
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 resigned;new secretary appointed
20 Sep 1994 288 Director resigned;new director appointed
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 resigned;new director appointed
20 Sep 1994 288 Secretary resigned;new secretary appointed;new director appointed
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 resigned;new secretary appointed;new director appointed
22 Aug 1994 287 Registered office changed on 22/08/94 from: the coach house 7 mill road sturry canterbury, kent CT2 0AJ
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 22/08/94 from: the coach house 7 mill road sturry canterbury, kent CT2 0AJ
05 Jan 1994 NEWINC Incorporation