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)
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
  • GBP 50,000
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
  • GBP 50,000
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
  • GBP 50,000
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