- Company Overview for EUROROUTE LIMITED (SC110658)
- Filing history for EUROROUTE LIMITED (SC110658)
- People for EUROROUTE LIMITED (SC110658)
- Charges for EUROROUTE LIMITED (SC110658)
- More for EUROROUTE LIMITED (SC110658)
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 Dec 2024 | AA01 | Previous accounting period extended from 30 April 2024 to 31 October 2024 | |
26 Sep 2024 | CS01 | Confirmation statement made on 16 September 2024 with updates | |
19 Jan 2024 | AA | Total exemption full accounts made up to 30 April 2023 | |
22 Sep 2023 | CS01 | Confirmation statement made on 20 September 2023 with updates | |
20 Sep 2023 | PSC04 | Change of details for Mr Richard Allison Stewart as a person with significant control on 30 June 2016 | |
20 Sep 2023 | PSC04 | Change of details for Mrs Nadine Stewart as a person with significant control on 30 June 2016 | |
03 Jan 2023 | AA | Total exemption full accounts made up to 30 April 2022 | |
20 Sep 2022 | CS01 | Confirmation statement made on 20 September 2022 with updates | |
15 Nov 2021 | AA | Total exemption full accounts made up to 30 April 2021 | |
23 Sep 2021 | CS01 | Confirmation statement made on 20 September 2021 with updates | |
23 Sep 2021 | CH01 | Director's details changed for Mr Peter Henryson Stewart on 20 September 2021 | |
23 Sep 2021 | CH01 | Director's details changed for Mr Peter Henryson Stewart on 23 September 2021 | |
23 Sep 2021 | PSC04 | Change of details for Mr Peter Henryson Stewart as a person with significant control on 20 September 2021 | |
15 Sep 2021 | PSC01 | Notification of Peter Henryson Stewart as a person with significant control on 1 March 2021 | |
12 Apr 2021 | SH08 | Change of share class name or designation | |
08 Apr 2021 | RESOLUTIONS |
Resolutions
|
|
05 Feb 2021 | MR04 | Satisfaction of charge 4 in full | |
02 Feb 2021 | MR04 | Satisfaction of charge 6 in full | |
16 Dec 2020 | MA | Memorandum and Articles of Association | |
16 Dec 2020 | RESOLUTIONS |
Resolutions
|
|
04 Dec 2020 | CERTNM |
Company name changed d a autoparts LIMITED\certificate issued on 04/12/20
|
|
04 Dec 2020 | RESOLUTIONS |
Resolutions
|
|
10 Nov 2020 | CS01 | Confirmation statement made on 20 September 2020 with updates | |
03 Nov 2020 | CH01 | Director's details changed for Mrs Nadine Stewart on 20 September 2020 | |
03 Nov 2020 | CH01 | Director's details changed for Mr Richard Allison Stewart on 20 September 2020 |