Advanced company searchLink opens in new window

EUROSTAR GROUP LIMITED

Company number 03794642

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)
28 Jun 2018 CS01 Confirmation statement made on 4 June 2018 with no updates
14 Mar 2018 AP01 Appointment of Mr Michael David Cooper as a director on 12 March 2018
01 Mar 2018 TM01 Termination of appointment of Nicolas Petrovic as a director on 28 February 2018
20 Nov 2017 CH01 Director's details changed for Mr Nicolas Petrovic on 22 August 2016
22 Sep 2017 AA Accounts for a dormant company made up to 31 December 2016
06 Jun 2017 CS01 Confirmation statement made on 4 June 2017 with updates
27 Sep 2016 AA Accounts for a dormant company made up to 31 December 2015
04 Aug 2016 AD03 Register(s) moved to registered inspection location Tmf Corporate Secretarial Services Limited 400 Capability Green Luton Bedfordshire LU1 3AE
01 Jul 2016 AR01 Annual return made up to 4 June 2016 with full list of shareholders
Statement of capital on 2016-07-01
  • GBP 100
02 Oct 2015 AA Accounts for a dormant company made up to 31 December 2014
13 Aug 2015 AR01 Annual return made up to 4 June 2015 with full list of shareholders
Statement of capital on 2015-08-13
  • GBP 100
03 Jul 2014 AR01 Annual return made up to 4 June 2014 with full list of shareholders
Statement of capital on 2014-07-03
  • GBP 100
11 Apr 2014 AA Accounts for a dormant company made up to 31 December 2013
10 Apr 2014 MISC Sect 519
10 Apr 2014 AUD Auditor's resignation
05 Mar 2014 TM01 Termination of appointment of Nicholas Mercer as a director
24 Sep 2013 AA Full accounts made up to 31 December 2012
03 Jul 2013 AR01 Annual return made up to 4 June 2013 with full list of shareholders
21 Nov 2012 CH01 Director's details changed for Mr Nicolas Petrovic on 2 November 2012
24 Sep 2012 RESOLUTIONS Resolutions
  • RES13 ‐ 29/03/2012
24 Sep 2012 AA Full accounts made up to 31 December 2011
14 Sep 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
31 Aug 2012 AP01 Appointment of Mr James Cheesewright as a director
16 Aug 2012 SH08 Change of share class name or designation
13 Aug 2012 AP03 Appointment of Scott Marshall as a secretary