Advanced company searchLink opens in new window

EUROSIPS LIMITED

Company number 09007247

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)
29 Jan 2025 AA Micro company accounts made up to 29 April 2024
22 Jun 2024 CS01 Confirmation statement made on 4 June 2024 with no updates
27 Apr 2024 DISS40 Compulsory strike-off action has been discontinued
26 Apr 2024 AA Total exemption full accounts made up to 29 April 2023
11 Apr 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
26 Mar 2024 GAZ1 First Gazette notice for compulsory strike-off
09 Jun 2023 PSC01 Notification of Patricia Queen as a person with significant control on 8 June 2023
09 Jun 2023 CS01 Confirmation statement made on 4 June 2023 with no updates
08 Jun 2023 PSC07 Cessation of Patricia Anne Queen as a person with significant control on 31 October 2022
27 Jan 2023 AA Total exemption full accounts made up to 29 April 2022
14 Nov 2022 TM01 Termination of appointment of Patricia Anne Queen as a director on 31 October 2022
14 Nov 2022 TM01 Termination of appointment of Patrick Queen as a director on 31 October 2022
17 Jun 2022 CS01 Confirmation statement made on 4 June 2022 with no updates
21 Sep 2021 AA Total exemption full accounts made up to 29 April 2021
16 Jun 2021 CS01 Confirmation statement made on 4 June 2021 with no updates
29 Apr 2021 AA Total exemption full accounts made up to 29 April 2020
24 Jul 2020 CS01 Confirmation statement made on 4 June 2020 with no updates
29 May 2020 AA Micro company accounts made up to 29 April 2019
29 Jan 2020 AA01 Previous accounting period shortened from 30 April 2019 to 29 April 2019
10 Jul 2019 AAMD Amended micro company accounts made up to 30 April 2018
13 Jun 2019 CS01 Confirmation statement made on 4 June 2019 with no updates
31 Jan 2019 AA Micro company accounts made up to 30 April 2018
29 Jul 2018 AD01 Registered office address changed from 42 Elizabeth Way Burnt Mill Elizabeth Way Harlow Essex CM20 2HU England to 31 Charlotte Road London EC2A 3PB on 29 July 2018
04 Jun 2018 CS01 Confirmation statement made on 4 June 2018 with updates
02 Jun 2018 SH01 Statement of capital following an allotment of shares on 23 May 2018
  • GBP 200