- Company Overview for EUROCOMFORT LIMITED (05264937)
- Filing history for EUROCOMFORT LIMITED (05264937)
- People for EUROCOMFORT LIMITED (05264937)
- Charges for EUROCOMFORT LIMITED (05264937)
- More for EUROCOMFORT LIMITED (05264937)
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) |
---|---|---|---|
24 Oct 2016 | CS01 | Confirmation statement made on 20 October 2016 with updates | |
22 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
27 May 2016 | AD01 | Registered office address changed from 302/308 Preston Road Harrow Middlesex HA3 0QP to York House Empire Way Wembley Middlesex HA9 0FQ on 27 May 2016 | |
23 Oct 2015 | AR01 |
Annual return made up to 20 October 2015 with full list of shareholders
Statement of capital on 2015-10-23
|
|
04 Oct 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
05 Nov 2014 | AR01 |
Annual return made up to 20 October 2014 with full list of shareholders
Statement of capital on 2014-11-05
|
|
19 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
26 Mar 2014 | AP03 | Appointment of Ms Angela Johanna Staudinges as a secretary | |
26 Mar 2014 | TM02 | Termination of appointment of Tarlochan Phull as a secretary | |
23 Oct 2013 | AR01 |
Annual return made up to 20 October 2013 with full list of shareholders
Statement of capital on 2013-10-23
|
|
03 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
01 Jul 2013 | AD01 | Registered office address changed from 15 Raglan Court South Croydon Surrey CR2 6NT on 1 July 2013 | |
02 Nov 2012 | AR01 | Annual return made up to 20 October 2012 with full list of shareholders | |
26 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
29 Nov 2011 | AR01 | Annual return made up to 20 October 2011 with full list of shareholders | |
11 Jul 2011 | AP03 | Appointment of Mrs Tarlochan Kaur Phull as a secretary | |
11 Jul 2011 | TM02 | Termination of appointment of Cynthia Sandhu as a secretary | |
07 Jun 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
09 Nov 2010 | AR01 | Annual return made up to 20 October 2010 with full list of shareholders | |
23 Sep 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
04 Nov 2009 | AR01 | Annual return made up to 20 October 2009 with full list of shareholders | |
04 Nov 2009 | CH01 | Director's details changed for Ranjeet Singh Sandhu on 20 October 2009 | |
19 Aug 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
04 Dec 2008 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
25 Nov 2008 | 225 | Accounting reference date extended from 31/10/2008 to 31/12/2008 |