Advanced company searchLink opens in new window

EURO SHEET METAL LIMITED

Company number 03187399

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)
26 Nov 2019 MR01 Registration of charge 031873990002, created on 22 November 2019
22 May 2019 CS01 Confirmation statement made on 17 April 2019 with no updates
22 May 2019 MR04 Satisfaction of charge 1 in full
03 Jan 2019 AA Total exemption full accounts made up to 30 April 2018
15 May 2018 CS01 Confirmation statement made on 17 April 2018 with no updates
20 Dec 2017 AA Total exemption full accounts made up to 30 April 2017
21 Sep 2017 AP01 Appointment of Mr Mitesh Jilka as a director on 21 September 2017
25 Apr 2017 CS01 Confirmation statement made on 17 April 2017 with updates
24 Jan 2017 AA Total exemption small company accounts made up to 30 April 2016
20 May 2016 AR01 Annual return made up to 17 April 2016 with full list of shareholders
Statement of capital on 2016-05-20
  • GBP 95
27 Jan 2016 AA Full accounts made up to 30 April 2015
16 Nov 2015 AD01 Registered office address changed from 90 Walworth Road London SE1 6SW to Accountancy House 90 Walworth Road London SE1 6SW on 16 November 2015
15 Aug 2015 DISS40 Compulsory strike-off action has been discontinued
13 Aug 2015 AR01 Annual return made up to 17 April 2015 with full list of shareholders
Statement of capital on 2015-08-13
  • GBP 95
11 Aug 2015 GAZ1 First Gazette notice for compulsory strike-off
28 Jan 2015 AA Total exemption small company accounts made up to 30 April 2014
15 Jul 2014 AR01 Annual return made up to 17 April 2014 with full list of shareholders
Statement of capital on 2014-07-15
  • GBP 95
09 Jan 2014 AA Total exemption small company accounts made up to 30 April 2013
03 Jul 2013 AR01 Annual return made up to 17 April 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-03
03 Jul 2013 CH03 Secretary's details changed for Jaswant Khimji Jilka on 17 April 2013
03 Jul 2013 CH01 Director's details changed for Meena Jaswant Jilka on 17 April 2013
03 Jul 2013 CH01 Director's details changed for Jaswant Khimji Jilka on 17 April 2013
28 Dec 2012 AA Total exemption small company accounts made up to 30 April 2012
24 May 2012 AR01 Annual return made up to 17 April 2012 with full list of shareholders
10 Oct 2011 AA Total exemption small company accounts made up to 30 April 2011