- Company Overview for EURISTIX LIMITED (05420948)
- Filing history for EURISTIX LIMITED (05420948)
- People for EURISTIX LIMITED (05420948)
- Charges for EURISTIX LIMITED (05420948)
- Insolvency for EURISTIX LIMITED (05420948)
- Registers for EURISTIX LIMITED (05420948)
- More for EURISTIX LIMITED (05420948)
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) |
---|---|---|---|
22 Jan 2015 | AP01 | Appointment of Robert Hughes as a director on 1 January 2015 | |
22 Jan 2015 | TM01 | Termination of appointment of Michael David Barnard as a director on 1 January 2015 | |
22 Jan 2015 | TM01 | Termination of appointment of Simon John Davies as a director on 1 January 2015 | |
23 Oct 2014 | MISC | Section 519 | |
20 Oct 2014 | MISC | Section 519 | |
03 Oct 2014 | AA | Full accounts made up to 31 December 2013 | |
08 Jul 2014 | CH01 | Director's details changed for Michael David Barnard on 7 July 2014 | |
28 Apr 2014 | AR01 |
Annual return made up to 31 March 2014 with full list of shareholders
Statement of capital on 2014-04-28
|
|
15 Jul 2013 | SH02 | Consolidation of shares on 18 June 2013 | |
09 Jul 2013 | SH02 | Consolidation of shares on 18 June 2013 | |
03 Jul 2013 | RESOLUTIONS |
Resolutions
|
|
28 Jun 2013 | AA01 | Current accounting period shortened from 31 March 2014 to 31 December 2013 | |
28 Jun 2013 | AP01 | Appointment of Mr Simon John Davies as a director | |
28 Jun 2013 | AP01 | Appointment of Michael David Barnard as a director | |
28 Jun 2013 | AP02 | Appointment of Capita Corporate Director Limited as a director | |
28 Jun 2013 | AP04 | Appointment of Capita Group Secretary Limited as a secretary | |
28 Jun 2013 | TM01 | Termination of appointment of Vincent Bordes as a director | |
28 Jun 2013 | TM01 | Termination of appointment of Christopher Kemp as a director | |
28 Jun 2013 | TM01 | Termination of appointment of John Little as a director | |
28 Jun 2013 | TM01 | Termination of appointment of Martin Rowe as a director | |
28 Jun 2013 | TM02 | Termination of appointment of Harrison Clark (Secretarial) Ltd as a secretary | |
28 Jun 2013 | AD01 | Registered office address changed from 2Nd Floor 16 - 18 Hatton Garden London EC1N 8AT United Kingdom on 28 June 2013 | |
21 Jun 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
17 Jun 2013 | MR04 | Satisfaction of charge 1 in full | |
24 Apr 2013 | AR01 | Annual return made up to 11 April 2013 with full list of shareholders |