- Company Overview for EURORA GROUP LIMITED (12580992)
- Filing history for EURORA GROUP LIMITED (12580992)
- People for EURORA GROUP LIMITED (12580992)
- More for EURORA GROUP LIMITED (12580992)
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
|
|
30 Apr 2020 | NEWINC |
Incorporation
Statement of capital on 2020-04-30
|