- Company Overview for EUROCHANGE GROUP LIMITED (11589853)
- Filing history for EUROCHANGE GROUP LIMITED (11589853)
- People for EUROCHANGE GROUP LIMITED (11589853)
- More for EUROCHANGE GROUP LIMITED (11589853)
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) |
---|---|---|---|
09 Jul 2021 | TM01 | Termination of appointment of Grant Jeffrey Foley as a director on 31 May 2021 | |
09 Jul 2021 | AP01 | Appointment of Mrs Lisa Perrett as a director on 31 May 2021 | |
02 Dec 2020 | TM01 | Termination of appointment of Michael Kevin Kingston as a director on 4 November 2019 | |
02 Dec 2020 | AP01 | Appointment of Mr Grant Jeffrey Foley as a director on 4 November 2019 | |
05 Nov 2020 | CS01 | Confirmation statement made on 25 September 2020 with no updates | |
27 Jan 2020 | AA | Accounts for a dormant company made up to 30 September 2019 | |
04 Oct 2019 | CS01 | Confirmation statement made on 25 September 2019 with updates | |
03 Oct 2018 | CERT8A | Commence business and borrow | |
03 Oct 2018 | SH50 | Trading certificate for a public company | |
27 Sep 2018 | SH01 |
Statement of capital following an allotment of shares on 26 September 2018
|
|
27 Sep 2018 | PSC02 | Notification of Corsair Mint Ii Limited as a person with significant control on 26 September 2018 | |
27 Sep 2018 | PSC07 | Cessation of Huntsmoor Nominees Limited as a person with significant control on 26 September 2018 | |
26 Sep 2018 | TM01 | Termination of appointment of Huntsmoor Limited as a director on 26 September 2018 | |
26 Sep 2018 | TM01 | Termination of appointment of Huntsmoor Nominees Limited as a director on 26 September 2018 | |
26 Sep 2018 | NEWINC |
Incorporation
Statement of capital on 2018-09-26
Statement of capital on 2018-10-03
|