Advanced company searchLink opens in new window

EUROMASTR HOLDINGS LIMITED

Company number 06032166

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 Dec 2023 CS01 Confirmation statement made on 12 December 2023 with no updates
26 Sep 2023 AA Accounts for a dormant company made up to 31 March 2023
19 Jan 2023 AA Accounts for a dormant company made up to 31 March 2022
21 Dec 2022 CS01 Confirmation statement made on 12 December 2022 with no updates
16 Dec 2021 CS01 Confirmation statement made on 12 December 2021 with no updates
14 Dec 2021 AA Accounts for a dormant company made up to 31 March 2021
04 May 2021 AA Accounts for a dormant company made up to 31 March 2020
23 Dec 2020 CS01 Confirmation statement made on 12 December 2020 with no updates
23 Mar 2020 CH02 Director's details changed for Intertrust Directors 2 Limited on 16 March 2020
23 Mar 2020 CH02 Director's details changed for Intertrust Directors 1 Limited on 16 March 2020
23 Mar 2020 CH04 Secretary's details changed for Intertrust Corporate Services Limited on 16 March 2020
23 Mar 2020 PSC05 Change of details for Intertrust Corporate Services Limited as a person with significant control on 16 March 2020
23 Mar 2020 AD01 Registered office address changed from 35 Great St Helen's London EC3A 6AP to 1 Bartholomew Lane London EC2N 2AX on 23 March 2020
12 Dec 2019 CS01 Confirmation statement made on 12 December 2019 with no updates
25 Nov 2019 AA Accounts for a dormant company made up to 31 March 2019
21 Dec 2018 CS01 Confirmation statement made on 18 December 2018 with no updates
26 Oct 2018 AA Full accounts made up to 31 March 2018
27 Dec 2017 CS01 Confirmation statement made on 18 December 2017 with no updates
23 Oct 2017 AA Full accounts made up to 31 March 2017
02 Feb 2017 AP01 Appointment of Mrs Sue Iris Abrahams as a director on 27 January 2017
02 Feb 2017 TM01 Termination of appointment of John Paul Nowacki as a director on 27 January 2017
19 Dec 2016 CS01 Confirmation statement made on 18 December 2016 with updates
14 Dec 2016 CH04 Secretary's details changed for Sfm Corporate Services Limited on 9 December 2016
14 Dec 2016 CH02 Director's details changed for Sfm Directors (No.2) Limited on 9 December 2016
14 Dec 2016 CH02 Director's details changed for Sfm Directors Limited on 9 December 2016