Advanced company searchLink opens in new window

EUROSIMM LIMITED

Company number 03179588

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)
23 Aug 2014 MR04 Satisfaction of charge 2 in full
23 Aug 2014 MR04 Satisfaction of charge 4 in full
26 Jun 2014 AA Full accounts made up to 31 December 2013
24 Apr 2014 AR01 Annual return made up to 28 March 2014 with full list of shareholders
Statement of capital on 2014-04-24
  • GBP 7,666
17 May 2013 AA Full accounts made up to 31 December 2012
24 Apr 2013 AR01 Annual return made up to 28 March 2013 with full list of shareholders
11 Sep 2012 AA Full accounts made up to 31 December 2011
26 Apr 2012 AR01 Annual return made up to 28 March 2012 with full list of shareholders
26 May 2011 AA Accounts for a medium company made up to 31 December 2010
26 Apr 2011 AR01 Annual return made up to 28 March 2011 with full list of shareholders
26 Apr 2010 AA Accounts for a medium company made up to 31 December 2009
23 Apr 2010 AR01 Annual return made up to 28 March 2010 with full list of shareholders
22 Jul 2009 395 Particulars of a mortgage or charge / charge no: 9
16 May 2009 AA Accounts for a medium company made up to 31 December 2008
22 Apr 2009 363a Return made up to 28/03/09; full list of members
19 Mar 2009 395 Particulars of a mortgage or charge / charge no: 6
19 Mar 2009 395 Particulars of a mortgage or charge / charge no: 7
19 Mar 2009 395 Particulars of a mortgage or charge / charge no: 8
10 Feb 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
09 Feb 2009 288b Appointment terminated director richard harris
09 Feb 2009 288b Appointment terminated secretary richard harris
31 Jan 2009 RESOLUTIONS Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
  • RES13 ‐ Approval of financing arrangements 15/01/2009
31 Jan 2009 88(2) Ad 15/01/09\gbp si 666@1=666\gbp ic 7000/7666\
31 Jan 2009 288a Secretary appointed john michael kellington
31 Jan 2009 288b Appointment terminated director sheldon kaye