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)
14 Apr 2021 AA Accounts for a small company made up to 31 March 2020
11 Dec 2020 CS01 Confirmation statement made on 17 November 2020 with no updates
18 Dec 2019 AA Accounts for a small company made up to 31 March 2019
29 Nov 2019 CS01 Confirmation statement made on 17 November 2019 with no updates
22 Nov 2018 CS01 Confirmation statement made on 17 November 2018 with no updates
15 Nov 2018 AA Accounts for a small company made up to 31 March 2018
07 Jun 2018 PSC08 Notification of a person with significant control statement
07 Jun 2018 PSC09 Withdrawal of a person with significant control statement on 7 June 2018
05 Apr 2018 PSC08 Notification of a person with significant control statement
03 Apr 2018 PSC07 Cessation of Helm Trust Company Ltd as a person with significant control on 6 April 2016
02 Jan 2018 AA Accounts for a small company made up to 31 March 2017
04 Dec 2017 CS01 Confirmation statement made on 17 November 2017 with no updates
21 Mar 2017 CH01 Director's details changed for Mr Padraig Felim O'brien on 21 March 2017
22 Dec 2016 AA Accounts for a small company made up to 31 March 2016
13 Dec 2016 CS01 Confirmation statement made on 17 November 2016 with updates
07 Jan 2016 AA Accounts for a small company made up to 31 March 2015
21 Dec 2015 AR01 Annual return made up to 17 November 2015 with full list of shareholders
Statement of capital on 2015-12-21
  • GBP 517,500
  • USD 526.25
12 Nov 2015 AP01 Appointment of Mr Nigel Francis Chivers as a director on 1 October 2015
05 Jan 2015 AA Accounts for a small company made up to 31 March 2014
15 Dec 2014 AR01 Annual return made up to 17 November 2014 with full list of shareholders
Statement of capital on 2014-12-15
  • GBP 517,500
  • USD 526.25
12 Dec 2014 CH01 Director's details changed for Mr John Adrian Wistreich on 25 November 2014
12 Dec 2014 CH01 Director's details changed for Mrs Elizabeth Jean Coop on 25 November 2014
12 Dec 2014 CH01 Director's details changed for Mrs Frances Shortland on 25 November 2014
12 Dec 2014 CH01 Director's details changed for Mr Padraig Felim O'brien on 25 November 2014
19 Nov 2014 TM01 Termination of appointment of John Joseph Keating as a director on 7 March 2014