Advanced company searchLink opens in new window

EUCLID LAW LTD

Company number 09177736

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)
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
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 24/09/2019
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
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • ANNOTATION Clarification a second filed CS01 (Statement of capital and Shareholder Information) was registered on 28/11/2017.
01 Sep 2017 AA Unaudited abridged accounts made up to 31 January 2017