- Company Overview for EUROSIPS LIMITED (09007247)
- Filing history for EUROSIPS LIMITED (09007247)
- People for EUROSIPS LIMITED (09007247)
- More for EUROSIPS LIMITED (09007247)
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) |
---|---|---|---|
02 Jun 2018 | AP01 | Appointment of Mr Matthew Richard Banks as a director on 23 May 2018 | |
27 Apr 2018 | CS01 | Confirmation statement made on 23 April 2018 with no updates | |
09 Jan 2018 | AA | Micro company accounts made up to 30 April 2017 | |
21 May 2017 | CS01 | Confirmation statement made on 23 April 2017 with updates | |
12 Mar 2017 | AP01 | Appointment of Mr Patrick Queen as a director on 1 March 2017 | |
29 Jan 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
12 Aug 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
11 Aug 2016 | AR01 |
Annual return made up to 23 April 2016 with full list of shareholders
Statement of capital on 2016-08-11
|
|
26 Jul 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Jan 2016 | AA | Accounts for a dormant company made up to 30 April 2015 | |
07 Oct 2015 | AD01 | Registered office address changed from Suite 119 2 Old Brompton Road London SW7 3DQ to 42 Elizabeth Way Burnt Mill Elizabeth Way Harlow Essex CM20 2HU on 7 October 2015 | |
18 Sep 2015 | AP01 | Appointment of Lesley Banks as a director on 1 September 2015 | |
05 Aug 2015 | AR01 |
Annual return made up to 23 April 2015 with full list of shareholders
Statement of capital on 2015-08-05
|
|
23 Apr 2014 | NEWINC |
Incorporation
Statement of capital on 2014-04-23
|