Advanced company searchLink opens in new window

EUROBOND INVESTMENTS LIMITED

Company number 02774563

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)
02 Oct 2023 AA Total exemption full accounts made up to 31 December 2022
30 Jun 2023 AD01 Registered office address changed from Suite 105, Viglen House Alperton Lane Wembley London HA0 1HD England to Suite 121 Viglen House Alperton Lane, Wembley London HA0 1HD on 30 June 2023
22 Jun 2023 CS01 Confirmation statement made on 22 June 2023 with no updates
05 Oct 2022 AA Total exemption full accounts made up to 31 December 2021
30 Jun 2022 CS01 Confirmation statement made on 22 June 2022 with no updates
04 Oct 2021 AA Total exemption full accounts made up to 31 December 2020
31 Aug 2021 CS01 Confirmation statement made on 22 June 2021 with no updates
23 Mar 2021 CH01 Director's details changed for Mr Eunan Edward Timmins on 5 March 2021
06 Jan 2021 AA Total exemption full accounts made up to 31 December 2019
06 Jul 2020 CS01 Confirmation statement made on 22 June 2020 with no updates
13 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
17 Jul 2019 CS01 Confirmation statement made on 22 June 2019 with updates
13 Feb 2019 SH02 Sub-division of shares on 5 February 2019
13 Feb 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Sub division 05/02/2019
  • RES01 ‐ Resolution of adoption of Articles of Association
22 Jun 2018 CS01 Confirmation statement made on 22 June 2018 with no updates
10 Apr 2018 AA Total exemption full accounts made up to 31 December 2017
30 Nov 2017 AP01 Appointment of Mr Eunan Edward Timmins as a director on 28 November 2017
30 Nov 2017 TM01 Termination of appointment of Daniela Matt-Hoch as a director on 28 November 2017
30 Nov 2017 TM01 Termination of appointment of Dizame Consulting Sa as a director on 28 November 2017
25 Aug 2017 AA Total exemption full accounts made up to 31 December 2016
29 Jun 2017 CS01 Confirmation statement made on 22 June 2017 with updates
29 Jun 2017 PSC08 Notification of a person with significant control statement
01 Feb 2017 AD01 Registered office address changed from 6th Floor 94 Wigmore Street London W1U 3RF to Suite 105, Viglen House Alperton Lane Wembley London HA0 1HD on 1 February 2017
24 Aug 2016 AA Total exemption full accounts made up to 31 December 2015
22 Jun 2016 AR01 Annual return made up to 22 June 2016 with full list of shareholders
Statement of capital on 2016-06-22
  • GBP 1,000