Advanced company searchLink opens in new window

EUROTHERM INTERNATIONAL INVESTMENTS LIMITED

Company number 01649205

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 Apr 2024 CS01 Confirmation statement made on 4 April 2024 with no updates
25 Apr 2023 AA Accounts for a dormant company made up to 31 December 2022
05 Apr 2023 CS01 Confirmation statement made on 4 April 2023 with no updates
07 Apr 2022 CS01 Confirmation statement made on 4 April 2022 with no updates
31 Mar 2022 TM01 Termination of appointment of Trevor Lambeth as a director on 31 March 2022
22 Mar 2022 AA Accounts for a dormant company made up to 31 December 2021
04 Mar 2022 AP01 Appointment of Antoine Marie Sage as a director on 15 February 2022
04 Feb 2022 AD03 Register(s) moved to registered inspection location 7 Albemarle Street London W1S 4HQ
03 Feb 2022 AD02 Register inspection address has been changed to 7 Albemarle Street London W1S 4HQ
05 Nov 2021 CH04 Secretary's details changed for Invensys Secretaries Limited on 31 October 2016
23 Apr 2021 AA Accounts for a dormant company made up to 31 December 2020
15 Apr 2021 CS01 Confirmation statement made on 4 April 2021 with no updates
22 Apr 2020 CS01 Confirmation statement made on 4 April 2020 with updates
20 Jan 2020 AA Accounts for a dormant company made up to 31 December 2019
08 May 2019 AA Accounts for a dormant company made up to 31 December 2018
08 Apr 2019 CS01 Confirmation statement made on 4 April 2019 with updates
04 Apr 2018 CS01 Confirmation statement made on 4 April 2018 with updates
23 Feb 2018 AA Accounts for a small company made up to 31 December 2017
23 Jan 2018 SH19 Statement of capital on 23 January 2018
  • GBP 1
10 Jan 2018 SH20 Statement by Directors
10 Jan 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Cancelling share premium account 20/12/2017
  • RES06 ‐ Resolution of reduction in issued share capital
10 Jan 2018 CAP-SS Solvency Statement dated 20/12/17
17 May 2017 CS01 Confirmation statement made on 4 April 2017 with updates
09 Feb 2017 AA Accounts for a dormant company made up to 31 December 2016
22 Nov 2016 AD01 Registered office address changed from 2nd Floor, 80 Victoria Street London SW1E 5JL to Schneider Electric Stafford Park 5 Telford TF3 3BL on 22 November 2016