- Company Overview for EURO BLOCK MANAGEMENT LIMITED (08743165)
- Filing history for EURO BLOCK MANAGEMENT LIMITED (08743165)
- People for EURO BLOCK MANAGEMENT LIMITED (08743165)
- More for EURO BLOCK MANAGEMENT LIMITED (08743165)
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) |
---|---|---|---|
30 Jul 2024 | AA | Total exemption full accounts made up to 31 October 2023 | |
02 Apr 2024 | CS01 | Confirmation statement made on 26 March 2024 with no updates | |
21 Sep 2023 | PSC01 | Notification of Siobhan Coffey as a person with significant control on 19 September 2023 | |
31 Jul 2023 | AA | Total exemption full accounts made up to 31 October 2022 | |
07 Apr 2023 | CS01 | Confirmation statement made on 26 March 2023 with no updates | |
27 Jul 2022 | AA | Total exemption full accounts made up to 31 October 2021 | |
21 Apr 2022 | CS01 | Confirmation statement made on 26 March 2022 with no updates | |
20 Jul 2021 | AA | Total exemption full accounts made up to 31 October 2020 | |
30 Mar 2021 | CS01 | Confirmation statement made on 26 March 2021 with no updates | |
25 Feb 2021 | CH01 | Director's details changed for Miss Siobhan Marie Coffey on 17 February 2021 | |
01 Dec 2020 | AD01 | Registered office address changed from 85 Great Portland Street London W1W 7LT England to 843 Finchley Road Finchley Road London NW11 8NA on 1 December 2020 | |
07 Jul 2020 | AA | Total exemption full accounts made up to 31 October 2019 | |
08 Apr 2020 | CS01 | Confirmation statement made on 26 March 2020 with no updates | |
18 Jul 2019 | AA | Total exemption full accounts made up to 31 October 2018 | |
05 Apr 2019 | CS01 | Confirmation statement made on 26 March 2019 with no updates | |
12 Jun 2018 | AA | Total exemption full accounts made up to 31 October 2017 | |
26 Mar 2018 | CS01 | Confirmation statement made on 26 March 2018 with updates | |
26 Mar 2018 | PSC01 | Notification of Doron Jacobs as a person with significant control on 20 March 2018 | |
26 Mar 2018 | AP01 | Appointment of Miss Siobhan Marie Coffey as a director on 20 March 2018 | |
17 Oct 2017 | AD01 | Registered office address changed from 85 Great Portland Street London W1W 7LT England to 85 Great Portland Street London W1W 7LT on 17 October 2017 | |
21 Sep 2017 | CS01 | Confirmation statement made on 1 September 2017 with updates | |
21 Sep 2017 | PSC07 | Cessation of Gemma Lee Purcell-Jones as a person with significant control on 20 September 2017 | |
21 Sep 2017 | TM01 | Termination of appointment of Gemma Lee Purcell-Jones as a director on 20 September 2017 | |
12 Sep 2017 | AD01 | Registered office address changed from 22 Harley Place London W1G 8LZ England to 85 Great Portland Street London W1W 7LT on 12 September 2017 | |
08 Sep 2017 | AD01 | Registered office address changed from Suite B 29 Harley Street London W1G 9QR to 22 Harley Place London W1G 8LZ on 8 September 2017 |