Advanced company searchLink opens in new window

EUROLL UK LIMITED

Company number 06593719

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)
26 Sep 2016 AD01 Registered office address changed from Unit 6 Water Lane Trading Estate Storrington Pulborough West Sussex RH20 3DW to One Maydwell Avenue Slinfold Horsham RH13 0AS on 26 September 2016
26 Jul 2016 AR01 Annual return made up to 15 May 2016 with full list of shareholders
Statement of capital on 2016-07-26
  • GBP 1
30 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
23 Jun 2015 AR01 Annual return made up to 15 May 2015 with full list of shareholders
Statement of capital on 2015-06-23
  • GBP 1
26 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
13 Jun 2014 AR01 Annual return made up to 15 May 2014 with full list of shareholders
Statement of capital on 2014-06-13
  • GBP 1
13 Jun 2014 CH01 Director's details changed for Mr Julian Marcus on 30 June 2013
09 Jan 2014 AA01 Previous accounting period extended from 31 July 2013 to 31 December 2013
07 Jan 2014 AD01 Registered office address changed from Unit 6 Water Lane Trading Estate Storrington Pulborough West Sussex RH20 3DW England on 7 January 2014
07 Jan 2014 AD01 Registered office address changed from 87 High Street Billingshurst West Sussex RH14 9QX on 7 January 2014
03 Jun 2013 MR01 Registration of charge 065937190002
  • ANNOTATION The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
28 May 2013 AR01 Annual return made up to 15 May 2013 with full list of shareholders
28 May 2013 CH01 Director's details changed for Mr Julian Marcus on 15 May 2013
20 Mar 2013 AA Total exemption small company accounts made up to 31 July 2012
27 Nov 2012 TM02 Termination of appointment of Patricia El Masry as a secretary
17 May 2012 AR01 Annual return made up to 15 May 2012 with full list of shareholders
17 May 2012 CH03 Secretary's details changed for Mrs Patricia El Masry on 15 May 2012
17 May 2012 TM01 Termination of appointment of Nazie El Marsy as a director
17 May 2012 AP01 Appointment of Mr Julian Marcus as a director
27 Apr 2012 AA Total exemption small company accounts made up to 31 July 2011
27 May 2011 AR01 Annual return made up to 15 May 2011 with full list of shareholders
27 May 2011 CH01 Director's details changed for Nazie El Marsy on 27 May 2011
26 May 2011 AP01 Appointment of Nazie El Marsy as a director
25 May 2011 TM01 Termination of appointment of Nazie El Masry as a director
07 Mar 2011 AA Total exemption small company accounts made up to 31 July 2010