- 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) |
---|---|---|---|
27 Aug 2019 | CS01 | Confirmation statement made on 10 August 2019 with no updates | |
31 Oct 2018 | PSC04 | Change of details for Mrs Belinder Kaur Dhillon as a person with significant control on 20 October 2018 | |
31 Oct 2018 | PSC04 | Change of details for Mr Harinder Singh Dhillon as a person with significant control on 20 October 2018 | |
31 Oct 2018 | CH03 | Secretary's details changed for Mr Harinder Singh Dhillon on 20 October 2018 | |
31 Oct 2018 | CH01 | Director's details changed for Mrs Belinder Kaur Dhillon on 20 October 2018 | |
31 Oct 2018 | CH01 | Director's details changed for Mr Harinder Singh Dhillon on 20 October 2018 | |
10 Oct 2018 | AA | Full accounts made up to 31 December 2017 | |
15 Aug 2018 | CS01 | Confirmation statement made on 10 August 2018 with no updates | |
25 Jun 2018 | AA01 | Previous accounting period extended from 30 September 2017 to 31 December 2017 | |
09 Nov 2017 | AA | Full accounts made up to 30 September 2016 | |
20 Sep 2017 | AA01 | Previous accounting period shortened from 31 December 2016 to 30 September 2016 | |
18 Aug 2017 | CS01 | Confirmation statement made on 10 August 2017 with no updates | |
02 Sep 2016 | AD01 | Registered office address changed from Unit 2 Logix Road R D Park Hinckley Leicestershire LE10 3BQ to 9 Merus Court Meridian Business Park Leicester LE19 1RJ on 2 September 2016 | |
25 Aug 2016 | CS01 | Confirmation statement made on 10 August 2016 with updates | |
08 May 2016 | AA | Group of companies' accounts made up to 31 December 2015 | |
06 Dec 2015 | AA | Group of companies' accounts made up to 31 December 2014 | |
07 Sep 2015 | AR01 |
Annual return made up to 10 August 2015 with full list of shareholders
Statement of capital on 2015-09-07
|
|
07 Oct 2014 | AA | Group of companies' accounts made up to 31 December 2013 | |
20 Aug 2014 | AR01 |
Annual return made up to 10 August 2014 with full list of shareholders
Statement of capital on 2014-08-20
|
|
30 Apr 2014 | AUD | Auditor's resignation | |
04 Nov 2013 | AA | Group of companies' accounts made up to 31 December 2012 | |
08 Sep 2013 | AR01 |
Annual return made up to 10 August 2013 with full list of shareholders
Statement of capital on 2013-09-08
|
|
11 Jul 2013 | MR01 | Registration of charge 030895920002 | |
05 Dec 2012 | AD01 | Registered office address changed from Unit D + E Quartz Close Enderby Leicester LE19 4SG United Kingdom on 5 December 2012 | |
06 Nov 2012 | AA | Full accounts made up to 31 December 2011 |