Advanced company searchLink opens in new window

EUROMAX RESOURCES UK (SERVICES) LIMITED

Company number 08047410

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)
06 Dec 2017 AD01 Registered office address changed from 14 Curzon Street 1st Floor (Room 1.08) 14 Curzon Street London W1J 5HN England to 5 - 9 Eden Street Kingston upon Thames Surrey KT1 1BQ on 6 December 2017
24 Nov 2017 AA Full accounts made up to 31 December 2016
18 May 2017 CS01 Confirmation statement made on 26 April 2017 with updates
24 Nov 2016 SH01 Statement of capital following an allotment of shares on 11 November 2016
  • GBP 500,000
08 Sep 2016 AA Full accounts made up to 31 December 2015
18 Jul 2016 AD01 Registered office address changed from Fifth Floor 12 Berkeley Street London W1J 8DT to 14 Curzon Street 1st Floor (Room 1.08) 14 Curzon Street London W1J 5HN on 18 July 2016
10 May 2016 AR01 Annual return made up to 26 April 2016 with full list of shareholders
Statement of capital on 2016-05-10
  • GBP 300,000
10 May 2016 CH01 Director's details changed for Mr Steven Lawrence Sharpe on 26 April 2016
02 Oct 2015 AA Full accounts made up to 31 December 2014
09 Jun 2015 AR01 Annual return made up to 26 April 2015 with full list of shareholders
Statement of capital on 2015-06-09
  • GBP 300,000
16 Feb 2015 AP03 Appointment of Mr Varshan Baboolal Gokool as a secretary on 30 January 2015
16 Feb 2015 TM02 Termination of appointment of Deborah Paxford as a secretary on 30 January 2015
30 Sep 2014 AA Full accounts made up to 31 December 2013
06 May 2014 AR01 Annual return made up to 26 April 2014 with full list of shareholders
Statement of capital on 2014-05-06
  • GBP 300,000
06 Aug 2013 AA Full accounts made up to 31 December 2012
02 May 2013 AR01 Annual return made up to 26 April 2013 with full list of shareholders
05 Dec 2012 SH01 Statement of capital following an allotment of shares on 20 August 2012
  • GBP 300,000
23 Nov 2012 CH01 Director's details changed for Mr Varshan Baboolal Gokool on 2 November 2012
23 Nov 2012 CH01 Director's details changed for Mr Varshan Baboolal Gokool on 2 November 2012
23 Oct 2012 AD01 Registered office address changed from 33 St James Square London London SW1Y 4JS United Kingdom on 23 October 2012
23 Oct 2012 AP03 Appointment of Deborah Paxford as a secretary
07 Sep 2012 MG01 Particulars of a mortgage or charge / charge no: 1
14 Jun 2012 AA01 Current accounting period shortened from 30 April 2013 to 31 December 2012
26 Apr 2012 NEWINC Incorporation