Advanced company searchLink opens in new window

EURORA GROUP LIMITED

Company number 12580992

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)
14 Nov 2024 AA Total exemption full accounts made up to 30 April 2024
05 Aug 2024 PSC01 Notification of Nicholas John Rogers as a person with significant control on 30 April 2020
10 Jul 2024 PSC07 Cessation of A Person with Significant Control as a person with significant control on 3 July 2024
09 Jul 2024 CS01 Confirmation statement made on 9 July 2024 with updates
08 May 2024 CS01 Confirmation statement made on 26 April 2024 with updates
10 Oct 2023 AA Total exemption full accounts made up to 30 April 2023
07 May 2023 CS01 Confirmation statement made on 26 April 2023 with no updates
25 Oct 2022 AA Total exemption full accounts made up to 30 April 2022
02 May 2022 CS01 Confirmation statement made on 26 April 2022 with updates
25 Feb 2022 CH01 Director's details changed for Mr Neil Gittins on 25 February 2022
16 Dec 2021 AD01 Registered office address changed from 1200 Century Way Thorpe Park, Colton Leeds West Yorkshire LS15 8ZA England to 125 Deansgate Manchester Greater Manchester M3 2BY on 16 December 2021
19 Jul 2021 AA Accounts for a dormant company made up to 30 April 2021
26 Apr 2021 CS01 Confirmation statement made on 26 April 2021 with updates
26 Apr 2021 PSC04 Change of details for Mr Neil Gittins as a person with significant control on 23 April 2021
26 Apr 2021 CH01 Director's details changed for Mr Neil Gittins on 26 April 2021
26 Apr 2021 AP01 Appointment of Mr Matthew Benjamin Turner as a director on 23 April 2021
26 Apr 2021 AP01 Appointment of Mr Nicholas John Rogers as a director on 23 April 2021
15 Jun 2020 AD01 Registered office address changed from 9 Buttercup Way Castleford West Yorkshire WF10 5DP England to 1200 Century Way Thorpe Park, Colton Leeds West Yorkshire LS15 8ZA on 15 June 2020
27 May 2020 AD01 Registered office address changed from 4 Winchester Close Wrenthorpe Wakefield West Yorkshire WF2 0DT England to 9 Buttercup Way Castleford West Yorkshire WF10 5DP on 27 May 2020
27 May 2020 SH01 Statement of capital following an allotment of shares on 27 May 2020
  • GBP 102
30 Apr 2020 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2020-04-30
  • GBP 3