- Company Overview for EUCLID LAW LTD (09177736)
- Filing history for EUCLID LAW LTD (09177736)
- People for EUCLID LAW LTD (09177736)
- More for EUCLID LAW LTD (09177736)
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 Jul 2021 | SH08 | Change of share class name or designation | |
16 Jul 2021 | SH10 | Particulars of variation of rights attached to shares | |
07 Jun 2021 | AA | Unaudited abridged accounts made up to 31 January 2021 | |
21 May 2021 | AD01 | Registered office address changed from 80 Paul Street London EC2A 4NE England to Vendome Knatts Valley Road Knatts Valley Sevenoaks TN15 6XY on 21 May 2021 | |
06 Apr 2021 | AP01 | Appointment of Ms Natalie Suzanne Greenwood as a director on 6 April 2021 | |
24 Aug 2020 | CS01 | Confirmation statement made on 15 August 2020 with no updates | |
11 Aug 2020 | AP01 | Appointment of Mr Becket Mcgrath as a director on 30 June 2020 | |
11 Mar 2020 | AA | Unaudited abridged accounts made up to 31 January 2020 | |
30 Oct 2019 | TM01 | Termination of appointment of Philip Lux as a director on 30 October 2019 | |
30 Oct 2019 | TM01 | Termination of appointment of Damien Auguste Arsene Guislain Geradin as a director on 30 October 2019 | |
24 Sep 2019 | RP04CS01 | Second filing of Confirmation Statement dated 15/08/2018 | |
03 Sep 2019 | AA | Unaudited abridged accounts made up to 31 January 2019 | |
03 Sep 2019 | CS01 | Confirmation statement made on 15 August 2019 with updates | |
19 Feb 2019 | SH08 | Change of share class name or designation | |
31 Aug 2018 | CS01 |
Confirmation statement made on 15 August 2018 with no updates
|
|
22 May 2018 | AD01 | Registered office address changed from Rosemount House Grassy Lane Sevenoaks TN13 1PW England to 80 Paul Street London EC2A 4NE on 22 May 2018 | |
22 Mar 2018 | AA | Unaudited abridged accounts made up to 31 January 2018 | |
15 Mar 2018 | RESOLUTIONS |
Resolutions
|
|
15 Mar 2018 | SH10 | Particulars of variation of rights attached to shares | |
15 Mar 2018 | SH08 | Change of share class name or designation | |
19 Feb 2018 | AP01 | Appointment of Philip Lux as a director on 7 February 2018 | |
28 Nov 2017 | RP04CS01 | Second filing of Confirmation Statement dated 15/08/2017 | |
21 Nov 2017 | RP04AP01 | Second filing for the appointment of Sarah Katherine Long as a director | |
06 Sep 2017 | CS01 |
Confirmation statement made on 15 August 2017 with updates
|
|
01 Sep 2017 | AA | Unaudited abridged accounts made up to 31 January 2017 |