Advanced company searchLink opens in new window

EUROTRANS BALTIC LIMITED

Company number 04012020

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)
02 Apr 2024 AA Unaudited abridged accounts made up to 30 June 2023
05 Mar 2024 CS01 Confirmation statement made on 23 February 2024 with no updates
22 Feb 2024 AD01 Registered office address changed from Unit 3 Stort Mill River Way Harlow Essex CM20 2SN United Kingdom to 85 Great Portland Street First Floor London W1W 7LT on 22 February 2024
05 Oct 2023 TM02 Termination of appointment of Alisa Jurcenko as a secretary on 14 September 2023
28 Sep 2023 AP03 Appointment of Ms Alisa Jurcenko as a secretary on 14 September 2023
08 Apr 2023 AA Total exemption full accounts made up to 30 June 2022
10 Mar 2023 AD02 Register inspection address has been changed from Suite 1, 5 Percy Street London W1T 1DG United Kingdom to Unit 3 Stort Mill River Way Harlow Essex CM20 2SN
01 Mar 2023 CS01 Confirmation statement made on 23 February 2023 with updates
01 Mar 2023 AD01 Registered office address changed from 128 City Road London EC1V 2NX England to Unit 3 Stort Mill River Way Harlow Essex CM20 2SN on 1 March 2023
08 Feb 2023 CS01 Confirmation statement made on 22 January 2023 with no updates
17 Jan 2023 AD01 Registered office address changed from Unit 50025, 6 Market Place 2nd Floor London Fitzrovia W1W 8AF United Kingdom to 128 City Road London EC1V 2NX on 17 January 2023
16 Jun 2022 PSC04 Change of details for Mr Germans Savickis as a person with significant control on 1 June 2022
16 Jun 2022 CH01 Director's details changed for Mr Germans Savickis on 1 June 2022
01 Jun 2022 AP01 Appointment of Mr Germans Savickis as a director on 1 June 2022
01 Jun 2022 PSC07 Cessation of Mihails Ulmans as a person with significant control on 1 June 2022
01 Jun 2022 TM01 Termination of appointment of Mihails Ulmans as a director on 1 June 2022
01 Jun 2022 PSC01 Notification of Germans Savickis as a person with significant control on 1 June 2022
07 Mar 2022 AA Total exemption full accounts made up to 30 June 2021
21 Feb 2022 CS01 Confirmation statement made on 22 January 2022 with no updates
22 Jul 2021 AA Total exemption full accounts made up to 30 June 2020
16 Feb 2021 CS01 Confirmation statement made on 22 January 2021 with updates
10 Feb 2021 AP01 Appointment of Mr Mihails Ulmans as a director on 8 February 2021
10 Feb 2021 PSC01 Notification of Mihails Ulmans as a person with significant control on 8 February 2021
10 Feb 2021 TM01 Termination of appointment of Igor Kuriatnikov as a director on 8 February 2021
10 Feb 2021 AD01 Registered office address changed from Suite 1 5 Percy Street Fitzrovia London W1T 1DG United Kingdom to Unit 50025, 6 Market Place 2nd Floor London Fitzrovia W1W 8AF on 10 February 2021