- Company Overview for ANGLOEUREKA LTD (04505883)
- Filing history for ANGLOEUREKA LTD (04505883)
- People for ANGLOEUREKA LTD (04505883)
- More for ANGLOEUREKA LTD (04505883)
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) |
---|---|---|---|
13 Aug 2024 | CS01 | Confirmation statement made on 10 August 2024 with no updates | |
28 May 2024 | AA | Micro company accounts made up to 31 August 2023 | |
24 Aug 2023 | CS01 | Confirmation statement made on 10 August 2023 with no updates | |
22 May 2023 | AA | Micro company accounts made up to 31 August 2022 | |
05 Sep 2022 | CS01 | Confirmation statement made on 10 August 2022 with no updates | |
28 May 2022 | TM02 | Termination of appointment of Jean Mayers Karavounarli as a secretary on 15 May 2022 | |
28 May 2022 | AA | Micro company accounts made up to 31 August 2021 | |
25 Aug 2021 | CS01 | Confirmation statement made on 10 August 2021 with no updates | |
13 May 2021 | AA | Micro company accounts made up to 31 August 2020 | |
10 Aug 2020 | CS01 | Confirmation statement made on 10 August 2020 with no updates | |
24 May 2020 | AA | Micro company accounts made up to 31 August 2019 | |
24 Aug 2019 | CS01 | Confirmation statement made on 24 August 2019 with no updates | |
07 Jul 2019 | CH01 | Director's details changed for Mr. Panagiotis Karavounarlis on 2 July 2019 | |
02 Jul 2019 | CH03 | Secretary's details changed for Jean Mayers Karavounarli on 2 July 2019 | |
02 Jul 2019 | PSC04 | Change of details for Mr Panagiotis George Karavounarlis as a person with significant control on 8 June 2017 | |
25 May 2019 | AA | Micro company accounts made up to 31 August 2018 | |
10 Sep 2018 | CS01 | Confirmation statement made on 28 August 2018 with no updates | |
06 Aug 2018 | AD01 | Registered office address changed from 89 Albany Gardens Colchester CO2 8HQ England to Kemp House 160 City Road London EC1V 2NX on 6 August 2018 | |
06 Aug 2018 | AA | Micro company accounts made up to 31 August 2017 | |
12 Jul 2018 | CS01 | Confirmation statement made on 28 August 2017 with no updates | |
12 Jul 2018 | AR01 | Annual return made up to 7 August 2014 | |
12 Jul 2018 | RT01 | Administrative restoration application | |
20 Mar 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
02 Jan 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Nov 2017 | AD01 | Registered office address changed from , C/O Sable Accounting, Castlewood House 77-91 New Oxford Street, London, WC1A 1DG to 89 Albany Gardens Colchester CO2 8HQ on 6 November 2017 |