Advanced company searchLink opens in new window

EURO-CITY GROUP LIMITED

Company number 05243479

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)
30 Sep 2024 CS01 Confirmation statement made on 28 September 2024 with no updates
02 Jul 2024 AA Group of companies' accounts made up to 30 September 2023
08 Jan 2024 MR04 Satisfaction of charge 052434790001 in full
05 Jan 2024 MR01 Registration of charge 052434790002, created on 3 January 2024
03 Oct 2023 CS01 Confirmation statement made on 28 September 2023 with updates
03 Oct 2023 AP03 Appointment of Mr Michael Risby as a secretary on 2 October 2023
03 Oct 2023 TM02 Termination of appointment of Eileen Kelly as a secretary on 2 October 2023
03 Oct 2023 TM01 Termination of appointment of Steven David Mann as a director on 2 October 2023
10 Jul 2023 AA Group of companies' accounts made up to 30 September 2022
27 Apr 2023 PSC07 Cessation of Michael Ralph Risby as a person with significant control on 15 November 2022
27 Apr 2023 PSC02 Notification of Euro-City Holdings Limited as a person with significant control on 15 November 2022
04 Oct 2022 CS01 Confirmation statement made on 28 September 2022 with no updates
01 Jul 2022 AA Group of companies' accounts made up to 30 September 2021
12 Oct 2021 CS01 Confirmation statement made on 28 September 2021 with no updates
03 Jul 2021 AA Accounts for a small company made up to 30 September 2020
01 Jul 2021 TM01 Termination of appointment of Joanne Elizabeth Risby as a director on 1 July 2021
01 Jul 2021 AP01 Appointment of Mr Mark Risby as a director on 1 July 2021
01 Oct 2020 CS01 Confirmation statement made on 28 September 2020 with no updates
06 Jan 2020 AA Accounts for a small company made up to 30 September 2019
13 Nov 2019 AD01 Registered office address changed from Britannic House Lyndhurst Road Ascot Berkshire SL5 9ED to 33 Clarence Street Staines-upon-Thames Surrey TW18 4SY on 13 November 2019
30 Sep 2019 CS01 Confirmation statement made on 28 September 2019 with no updates
26 Apr 2019 AA Full accounts made up to 30 September 2018
08 Oct 2018 CS01 Confirmation statement made on 28 September 2018 with no updates
26 Jun 2018 AA Audited abridged accounts made up to 30 September 2017
15 Dec 2017 AP01 Appointment of Mr Michael Cafferkey as a director on 1 October 2017