- Company Overview for EUROMASTR HOLDINGS LIMITED (06032166)
- Filing history for EUROMASTR HOLDINGS LIMITED (06032166)
- People for EUROMASTR HOLDINGS LIMITED (06032166)
- Charges for EUROMASTR HOLDINGS LIMITED (06032166)
- More for EUROMASTR HOLDINGS LIMITED (06032166)
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 |