- Company Overview for EUROKEY RECYCLING LIMITED (03089592)
- Filing history for EUROKEY RECYCLING LIMITED (03089592)
- People for EUROKEY RECYCLING LIMITED (03089592)
- Charges for EUROKEY RECYCLING LIMITED (03089592)
- More for EUROKEY RECYCLING LIMITED (03089592)
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) |
---|---|---|---|
25 Sep 2024 | AA | Full accounts made up to 31 December 2023 | |
15 Aug 2024 | CS01 | Confirmation statement made on 10 August 2024 with no updates | |
22 Nov 2023 | AA | Full accounts made up to 31 December 2022 | |
17 Aug 2023 | CS01 | Confirmation statement made on 10 August 2023 with no updates | |
23 Feb 2023 | AP01 | Appointment of Mr Guy Richard Wakeley as a director on 21 February 2023 | |
18 Nov 2022 | MR01 | Registration of charge 030895920004, created on 9 November 2022 | |
24 Aug 2022 | CS01 | Confirmation statement made on 10 August 2022 with no updates | |
12 Aug 2022 | AA | Full accounts made up to 31 December 2021 | |
28 Jul 2022 | MR04 | Satisfaction of charge 030895920003 in full | |
01 Feb 2022 | PSC05 | Change of details for Eurokey Holdings Limited as a person with significant control on 22 March 2021 | |
30 Sep 2021 | AA | Full accounts made up to 31 December 2020 | |
25 Aug 2021 | CS01 | Confirmation statement made on 10 August 2021 with updates | |
27 Jul 2021 | MR01 | Registration of charge 030895920003, created on 15 July 2021 | |
09 Apr 2021 | SH19 |
Statement of capital on 9 April 2021
|
|
09 Apr 2021 | SH19 |
Statement of capital on 9 April 2021
|
|
03 Apr 2021 | RESOLUTIONS |
Resolutions
|
|
03 Apr 2021 | MA | Memorandum and Articles of Association | |
03 Apr 2021 | CC04 | Statement of company's objects | |
30 Mar 2021 | AA01 | Previous accounting period extended from 30 December 2020 to 31 December 2020 | |
22 Mar 2021 | AP03 | Appointment of Mr John Terence Sullivan as a secretary on 19 March 2021 | |
22 Mar 2021 | AP01 | Appointment of Mr Paul Anthony Cox as a director on 19 March 2021 | |
22 Mar 2021 | AP01 | Appointment of Mr John Terence Sullivan as a director on 19 March 2021 | |
22 Mar 2021 | TM02 | Termination of appointment of Harinder Singh Dhillon as a secretary on 19 March 2021 | |
22 Mar 2021 | TM01 | Termination of appointment of Belinder Kaur Dhillon as a director on 19 March 2021 | |
22 Mar 2021 | AD01 | Registered office address changed from 9 Merus Court Meridian Business Park Leicester LE19 1RJ England to Kelsall House Stafford Court Stafford Park 1 Telford Shropshire TF3 3BD on 22 March 2021 |