Advanced company searchLink opens in new window

GROUPE EUROCOM LIMITED

Company number 03669064

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)
15 Jan 2025 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received appropriate stamp duty has been paid on this transaction
19 Dec 2024 SH06 Cancellation of shares. Statement of capital on 19 November 2024
  • USD 496.250
  • GBP 487,500
17 Dec 2024 AA Accounts for a small company made up to 31 March 2024
04 Nov 2024 CS01 Confirmation statement made on 20 October 2024 with updates
06 Sep 2024 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
21 Aug 2024 SH06 Cancellation of shares. Statement of capital on 13 August 2024
  • USD 496.25
  • GBP 487,500
29 Dec 2023 AA Accounts for a small company made up to 31 March 2023
08 Nov 2023 CH01 Director's details changed for Mr Nigel Francis Chivers on 8 November 2023
20 Oct 2023 CS01 Confirmation statement made on 20 October 2023 with no updates
26 Sep 2023 CH01 Director's details changed for Mrs Elizabeth Jean Coop on 26 September 2023
21 Mar 2023 CH01 Director's details changed for Ms Sarah Emilie Goodhew on 20 March 2023
21 Mar 2023 CH01 Director's details changed for Ms Sarah Emilie Leonard on 20 March 2023
27 Jan 2023 AP01 Appointment of Ms Claire Margaret Ward as a director on 11 January 2023
23 Dec 2022 AA Accounts for a small company made up to 31 March 2022
02 Nov 2022 CS01 Confirmation statement made on 25 October 2022 with updates
25 Oct 2022 AP01 Appointment of Ms Sarah Emilie Leonard as a director on 23 September 2022
25 Oct 2022 TM01 Termination of appointment of Christopher John Leonard-Morgan as a director on 23 September 2022
25 Oct 2022 TM01 Termination of appointment of John Adrian Wistreich as a director on 23 September 2022
03 Feb 2022 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
24 Jan 2022 SH06 Cancellation of shares. Statement of capital on 17 December 2021
  • USD 501.250
  • GBP 492,500
13 Jan 2022 CH01 Director's details changed for Mr Conor John O'brien on 4 January 2022
13 Jan 2022 TM01 Termination of appointment of Frances Shortland as a director on 4 January 2022
23 Dec 2021 AA Accounts for a small company made up to 31 March 2021
25 Oct 2021 CS01 Confirmation statement made on 25 October 2021 with updates
14 Jun 2021 AP01 Appointment of Mr Conor John O'brien as a director on 6 April 2021