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)
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
22 Nov 2016 AA Full accounts made up to 31 March 2016
07 Jan 2016 AR01 Annual return made up to 18 December 2015 with full list of shareholders
Statement of capital on 2016-01-07
  • GBP 1
12 Dec 2015 AA Full accounts made up to 31 March 2015
13 Jan 2015 AR01 Annual return made up to 18 December 2014 with full list of shareholders
Statement of capital on 2015-01-13
  • GBP 1
06 Jan 2015 AA Full accounts made up to 31 March 2014
13 Jan 2014 AR01 Annual return made up to 18 December 2013 with full list of shareholders
Statement of capital on 2014-01-13
  • GBP 1
28 Oct 2013 AA Full accounts made up to 31 March 2013
15 Jan 2013 AR01 Annual return made up to 18 December 2012 with full list of shareholders
02 Oct 2012 AA Full accounts made up to 31 March 2012
13 Jan 2012 AR01 Annual return made up to 18 December 2011 with full list of shareholders
22 Dec 2011 AA Full accounts made up to 31 March 2011
20 Dec 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
20 Dec 2011 CC04 Statement of company's objects
05 Jan 2011 AR01 Annual return made up to 18 December 2010 with full list of shareholders
10 Nov 2010 AA Full accounts made up to 31 March 2010
10 Sep 2010 CH01 Director's details changed for Mr John Paul Nowacki on 10 September 2010
28 Jan 2010 AA Full accounts made up to 31 March 2009
04 Jan 2010 AR01 Annual return made up to 18 December 2009 with full list of shareholders
04 Jan 2010 CH02 Director's details changed for Sfm Directors (No.2) Limited on 4 January 2010