Advanced company searchLink opens in new window

EUROWAGE LIMITED

Company number 05653596

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)
13 Sep 2016 AP01 Appointment of Mr Milan Kellner as a director on 19 August 2016
12 Sep 2016 TM01 Termination of appointment of Bruce Anthony Morrison as a director on 19 August 2016
12 Sep 2016 AP01 Appointment of Mr Christian Sean Hamilton as a director on 19 August 2016
12 Sep 2016 TM01 Termination of appointment of Stephen Raymond Russell as a director on 19 August 2016
12 Sep 2016 TM02 Termination of appointment of Bruce Anthony Morrison as a secretary on 19 August 2016
12 Sep 2016 TM01 Termination of appointment of George Barry Jackson as a director on 19 August 2016
12 Sep 2016 AD01 Registered office address changed from Downlands House Drayton Lane Merston Chichester West Sussex PO20 1EL to Rutland House 148 Edmund Street Birmingham B3 2JR on 12 September 2016
12 Sep 2016 AD01 Registered office address changed from Courtlands Parklands Avenue Goring by Sea Worthing West Sussex BN12 4NQ to Downlands House Drayton Lane Merston Chichester West Sussex PO20 1EL on 12 September 2016
22 Aug 2016 MR01 Registration of charge 056535960001, created on 19 August 2016
21 Dec 2015 AA Full accounts made up to 31 December 2014
03 Dec 2015 AR01 Annual return made up to 27 November 2015 with full list of shareholders
Statement of capital on 2015-12-03
  • GBP 118
24 Jan 2015 AR01 Annual return made up to 27 November 2014 with full list of shareholders
Statement of capital on 2015-01-24
  • GBP 118
20 May 2014 AD01 Registered office address changed from 39 Sackville Road Hove East Sussex BN3 3WD on 20 May 2014
20 May 2014 AP03 Appointment of Bruce Anthony Morrison as a secretary
20 May 2014 AP01 Appointment of Mr Bruce Anthony Morrison as a director
20 May 2014 AP01 Appointment of Stephen Raymond Russell as a director
09 May 2014 AA Total exemption small company accounts made up to 31 December 2013
16 Apr 2014 SH01 Statement of capital following an allotment of shares on 8 April 2014
  • GBP 118
16 Apr 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Increaseing share capital 08/04/2014
14 Feb 2014 AP01 Appointment of Mr Nicolas Dennis Cottrell as a director
14 Feb 2014 TM01 Termination of appointment of Nicolas Cottrell as a director
27 Nov 2013 AR01 Annual return made up to 27 November 2013 with full list of shareholders
27 Nov 2013 CH01 Director's details changed for Mr Justin Andrew Cottrell on 26 November 2013
27 Nov 2013 AP01 Appointment of Mr George Barry Jackson as a director
27 Nov 2013 CH01 Director's details changed for Mr Nicolas Dennis Cottrell on 26 November 2013