Advanced company searchLink opens in new window

EUROCORE FINANCIALS LIMITED

Company number 07216268

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)
20 Jan 2025 AA Accounts for a dormant company made up to 30 April 2024
25 Oct 2024 CS01 Confirmation statement made on 25 October 2024 with updates
24 Oct 2024 PSC01 Notification of Serigne Momar Gaye as a person with significant control on 24 October 2024
16 Oct 2024 AP01 Appointment of Serigne Momar Gaye as a director on 16 October 2024
22 Jan 2024 AA Accounts for a dormant company made up to 30 April 2023
04 Dec 2023 CS01 Confirmation statement made on 8 November 2023 with no updates
11 Jan 2023 AA Accounts for a dormant company made up to 30 April 2022
21 Nov 2022 CS01 Confirmation statement made on 8 November 2022 with no updates
23 Apr 2022 DISS40 Compulsory strike-off action has been discontinued
22 Apr 2022 AA Accounts for a dormant company made up to 30 April 2021
29 Mar 2022 GAZ1 First Gazette notice for compulsory strike-off
08 Nov 2021 CS01 Confirmation statement made on 8 November 2021 with no updates
16 Apr 2021 AA Accounts for a dormant company made up to 30 April 2020
24 Dec 2020 CS01 Confirmation statement made on 14 November 2020 with no updates
05 Oct 2020 TM01 Termination of appointment of Anna Maria Ingangi as a director on 2 October 2020
17 Jan 2020 AA Accounts for a dormant company made up to 30 April 2019
14 Nov 2019 PSC01 Notification of Vincenzo Maria Massari as a person with significant control on 14 November 2019
14 Nov 2019 PSC07 Cessation of Anna Maria Ingangi as a person with significant control on 14 November 2019
14 Nov 2019 CS01 Confirmation statement made on 14 November 2019 with updates
12 Nov 2019 AD01 Registered office address changed from 7 Martha Street London E1 2PX England to Unit 2 Popin Business Centre South Way Wembley Middlesex HA9 0HB on 12 November 2019
25 Oct 2019 AP01 Appointment of Vincenzo Maria Massari as a director on 21 October 2019
20 Sep 2019 AD01 Registered office address changed from Unit 2 Popin Business Centre Southway Wembley Middlesex HA9 0HB to 7 Martha Street London E1 2PX on 20 September 2019
03 Sep 2019 PSC01 Notification of Anna Maria Ingangi as a person with significant control on 31 August 2019
03 Sep 2019 PSC07 Cessation of Vincenzo Maria Massari as a person with significant control on 31 August 2019
31 Aug 2019 CS01 Confirmation statement made on 31 August 2019 with updates