Advanced company searchLink opens in new window

EURO BRANDING LTD

Company number 09923171

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)
11 Jun 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
21 May 2024 GAZ1 First Gazette notice for compulsory strike-off
12 Jan 2024 CS01 Confirmation statement made on 9 January 2024 with updates
12 Jan 2024 AP01 Appointment of Ingars Zeijers as a director on 14 December 2023
12 Jan 2024 PSC01 Notification of Ingars Zeijers as a person with significant control on 14 December 2023
12 Jan 2024 TM01 Termination of appointment of Jenna Hiley as a director on 14 December 2023
12 Jan 2024 PSC07 Cessation of Jenna Hiley as a person with significant control on 14 December 2023
21 Dec 2023 AA01 Previous accounting period shortened from 26 December 2022 to 25 December 2022
27 Sep 2023 AA01 Previous accounting period shortened from 27 December 2022 to 26 December 2022
09 Jan 2023 CS01 Confirmation statement made on 9 January 2023 with no updates
20 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
11 Jan 2022 CS01 Confirmation statement made on 9 January 2022 with no updates
02 Dec 2021 AA Total exemption full accounts made up to 31 December 2020
27 Sep 2021 AA01 Previous accounting period shortened from 28 December 2020 to 27 December 2020
03 Jun 2021 DISS40 Compulsory strike-off action has been discontinued
02 Jun 2021 AA Total exemption full accounts made up to 31 December 2019
25 May 2021 GAZ1 First Gazette notice for compulsory strike-off
22 Feb 2021 CS01 Confirmation statement made on 9 January 2021 with no updates
29 Dec 2020 AA01 Current accounting period shortened from 29 December 2019 to 28 December 2019
20 Apr 2020 CS01 Confirmation statement made on 9 January 2020 with no updates
24 Mar 2020 AA Total exemption full accounts made up to 31 December 2018
26 Dec 2019 AA01 Previous accounting period shortened from 30 December 2018 to 29 December 2018
27 Sep 2019 AA01 Previous accounting period shortened from 31 December 2018 to 30 December 2018
05 Mar 2019 AD01 Registered office address changed from Lockham House Lockham Gate Wragle Boston PE22 9DB England to 1 Park View Court St. Paul's Road Shipley BD18 3DZ on 5 March 2019
09 Jan 2019 CS01 Confirmation statement made on 9 January 2019 with no updates