- Company Overview for EURO-CITY GROUP LIMITED (05243479)
- Filing history for EURO-CITY GROUP LIMITED (05243479)
- People for EURO-CITY GROUP LIMITED (05243479)
- Charges for EURO-CITY GROUP LIMITED (05243479)
- More for EURO-CITY GROUP LIMITED (05243479)
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 |