- Company Overview for EUROSIMM LIMITED (03179588)
- Filing history for EUROSIMM LIMITED (03179588)
- People for EUROSIMM LIMITED (03179588)
- Charges for EUROSIMM LIMITED (03179588)
- More for EUROSIMM LIMITED (03179588)
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 2024 | AA | Accounts for a dormant company made up to 31 December 2023 | |
02 Apr 2024 | CS01 | Confirmation statement made on 28 March 2024 with no updates | |
07 Jun 2023 | AA | Accounts for a small company made up to 31 December 2022 | |
30 Mar 2023 | CS01 | Confirmation statement made on 28 March 2023 with no updates | |
07 Dec 2022 | AD01 | Registered office address changed from C/O Legalinx Limited Tallis House 2 Tallis Street, Temple London EC4Y 0AB England to C/O Legalinx Limited Churchill House Churchill Way Cardiff CF10 2HH on 7 December 2022 | |
22 Sep 2022 | AA | Accounts for a small company made up to 31 December 2021 | |
11 Apr 2022 | CS01 | Confirmation statement made on 28 March 2022 with no updates | |
28 Oct 2021 | AA | Accounts for a small company made up to 31 December 2020 | |
12 Apr 2021 | CS01 | Confirmation statement made on 28 March 2021 with updates | |
05 Jan 2021 | AA | Accounts for a small company made up to 31 December 2019 | |
11 Sep 2020 | SH20 | Statement by Directors | |
11 Sep 2020 | SH19 |
Statement of capital on 11 September 2020
|
|
11 Sep 2020 | CAP-SS | Solvency Statement dated 07/09/20 | |
11 Sep 2020 | RESOLUTIONS |
Resolutions
|
|
30 Mar 2020 | CS01 | Confirmation statement made on 28 March 2020 with no updates | |
29 Nov 2019 | AD01 | Registered office address changed from C/O Legalinx Limited One Fetter Lane London EC4A 1BR to C/O Legalinx Limited Tallis House 2 Tallis Street, Temple London EC4Y 0AB on 29 November 2019 | |
05 Nov 2019 | AA | Full accounts made up to 31 December 2018 | |
10 Apr 2019 | CS01 | Confirmation statement made on 28 March 2019 with no updates | |
12 Dec 2018 | AD01 | Registered office address changed from P16 Parklands Heywood Distribution Park Heywood Lancashire OL10 2TT United Kingdom to C/O Legalinx Limited One Fetter Lane London EC4A 1BR on 12 December 2018 | |
15 May 2018 | AA | Full accounts made up to 31 December 2017 | |
28 Mar 2018 | CS01 | Confirmation statement made on 28 March 2018 with updates | |
28 Mar 2018 | PSC05 | Change of details for Ikonic Technology Ltd as a person with significant control on 28 March 2018 | |
27 Sep 2017 | CH01 | Director's details changed for Mr Jonathan Antoni Newman on 20 September 2017 | |
27 Sep 2017 | CH01 | Director's details changed for Mr Anthony Richard Levene on 20 September 2017 | |
24 Jul 2017 | AA | Full accounts made up to 31 December 2016 |