Advanced company searchLink opens in new window

EUROKEY RECYCLING LIMITED

Company number 03089592

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)
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
  • GBP 25,050
  • ANNOTATION Clarification This form is a second filing of the SH19 registered on 24/12/2019
09 Apr 2021 SH19 Statement of capital on 9 April 2021
  • GBP 24,999
  • ANNOTATION Clarification This form is a second filing of the SH19 registered on 23/12/2019
03 Apr 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
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