Advanced company searchLink opens in new window

EURO FIRST LTD

Company number 04854697

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 Jul 2024 CS01 Confirmation statement made on 14 July 2024 with no updates
23 Apr 2024 AA Micro company accounts made up to 31 August 2023
14 Jul 2023 CS01 Confirmation statement made on 14 July 2023 with no updates
24 Apr 2023 AA Micro company accounts made up to 31 August 2022
14 Jul 2022 CS01 Confirmation statement made on 14 July 2022 with no updates
27 Apr 2022 AA Micro company accounts made up to 31 August 2021
14 Nov 2021 DISS40 Compulsory strike-off action has been discontinued
12 Nov 2021 CS01 Confirmation statement made on 14 July 2021 with no updates
12 Nov 2021 PSC04 Change of details for Mr Simon John Pelling as a person with significant control on 6 March 2021
10 Nov 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
05 Oct 2021 GAZ1 First Gazette notice for compulsory strike-off
04 May 2021 AA Micro company accounts made up to 31 August 2020
30 Apr 2021 AD01 Registered office address changed from 22 Lawrence Moorings Sheering Mill Lane Sawbridgeworth Hertfordshire CM21 9PE England to Unit a 82 James Carter Road Mildenhall Bury St. Edmunds IP28 7DE on 30 April 2021
14 Jul 2020 CS01 Confirmation statement made on 14 July 2020 with updates
13 Jul 2020 PSC01 Notification of Simon John Pelling as a person with significant control on 13 July 2020
13 Jul 2020 AP01 Appointment of Mr Simon John Pelling as a director on 13 July 2020
13 Jul 2020 AD01 Registered office address changed from C/O Uk Company Secretaries Ltd 11 Church Road Great Bookham Surrey KT23 3PB to 22 Lawrence Moorings Sheering Mill Lane Sawbridgeworth Hertfordshire CM21 9PE on 13 July 2020
13 Jul 2020 TM01 Termination of appointment of Maureen Anne Caveley as a director on 13 July 2020
13 Jul 2020 PSC07 Cessation of System Day (Nominees) Ltd as a person with significant control on 13 July 2020
13 Jul 2020 TM02 Termination of appointment of Uk Company Secretaries Limited as a secretary on 13 July 2020
04 Jun 2020 CS01 Confirmation statement made on 4 June 2020 with updates
04 Jun 2020 PSC02 Notification of System Day (Nominees) Ltd as a person with significant control on 2 June 2020
04 Jun 2020 PSC07 Cessation of Formacompany Nominees Ltd as a person with significant control on 2 June 2020
21 May 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-05-20
22 Apr 2020 AA Accounts for a dormant company made up to 31 August 2019