Advanced company searchLink opens in new window

EURACTIV.COM LIMITED

Company number 03651059

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)
29 Apr 2019 CS01 Confirmation statement made on 19 April 2019 with updates
10 Oct 2018 AA Full accounts made up to 4 April 2018
21 Sep 2018 RP04SH01 Second filing of a statement of capital following an allotment of shares on 28 March 2018
  • GBP 1,012,894.00
20 Jul 2018 SH01 Statement of capital following an allotment of shares on 28 March 2018
  • GBP 1,061,511
  • ANNOTATION Clarification a second filed SH01 was registered on 21/09/2018.
29 Jun 2018 SH08 Change of share class name or designation
02 May 2018 AA01 Previous accounting period extended from 31 December 2017 to 4 April 2018
24 Apr 2018 SH08 Change of share class name or designation
23 Apr 2018 CS01 Confirmation statement made on 19 April 2018 with updates
19 Apr 2018 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
11 Apr 2018 CS01 Confirmation statement made on 2 March 2018 with updates
11 Apr 2018 AP01 Appointment of David Mekkaoui as a director on 7 July 2017
10 Apr 2018 PSC04 Change of details for Christophe Leclercq as a person with significant control on 22 March 2018
04 Apr 2018 CC04 Statement of company's objects
04 Apr 2018 CERT10 Certificate of re-registration from Public Limited Company to Private
04 Apr 2018 MAR Re-registration of Memorandum and Articles
04 Apr 2018 RESOLUTIONS Resolutions
  • RES02 ‐ Resolution of re-registration
04 Apr 2018 RR02 Re-registration from a public company to a private limited company
28 Feb 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ 20/10/2016
28 Feb 2018 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
28 Feb 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Issue b investor shares 09/12/2016
  • RES10 ‐ Resolution of allotment of securities
29 Jun 2017 AA Full accounts made up to 31 December 2016
29 Jun 2017 SH01 Statement of capital following an allotment of shares on 20 October 2016
  • GBP 915,425
31 Mar 2017 TM01 Termination of appointment of Laurent Le Doux as a director on 30 December 2016
31 Mar 2017 TM01 Termination of appointment of Angela Claire Wade as a director on 30 December 2016
31 Mar 2017 CS01 Confirmation statement made on 2 March 2017 with updates