- Company Overview for GROUPE EUROCOM LIMITED (03669064)
- Filing history for GROUPE EUROCOM LIMITED (03669064)
- People for GROUPE EUROCOM LIMITED (03669064)
- More for GROUPE EUROCOM LIMITED (03669064)
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
|
|
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
|
|
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 |