Advanced company searchLink opens in new window

EURONICS LIMITED

Company number 03029834

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 2016 AA Full accounts made up to 31 March 2016
21 Sep 2016 AP01 Appointment of Mr Andrew Frederick Thomas as a director on 14 September 2016
21 Sep 2016 TM01 Termination of appointment of James Friel as a director on 5 July 2016
21 Sep 2016 TM02 Termination of appointment of David Brian Yelland as a secretary on 13 September 2016
22 Mar 2016 AR01 Annual return made up to 28 February 2016 with full list of shareholders
Statement of capital on 2016-03-22
  • GBP 2
10 Dec 2015 AA Full accounts made up to 31 March 2015
08 Oct 2015 AP01 Appointment of Mr Steven Anthony Scogings as a director on 1 October 2015
08 Oct 2015 TM01 Termination of appointment of Simon Nicholas George Hepher as a director on 30 September 2015
20 Mar 2015 AR01 Annual return made up to 28 February 2015 with full list of shareholders
Statement of capital on 2015-03-20
  • GBP 2
20 Feb 2015 AP01 Appointment of Mr Andrew Frederick Hill as a director on 3 February 2015
22 Jan 2015 AP01 Appointment of Mr Philip Martyn Lord as a director on 1 December 2014
07 Nov 2014 CH01 Director's details changed for David Brian Yelland on 6 November 2014
07 Nov 2014 CH01 Director's details changed for Paul Hopkins on 6 November 2014
07 Nov 2014 CH01 Director's details changed for Mr James Friel on 6 November 2014
07 Nov 2014 CH01 Director's details changed for Mr Simon Nicholas George Hepher on 6 November 2014
07 Nov 2014 AD01 Registered office address changed from , Eurohouse Joule Road, West Portway, Andover, Hants, SP10 3GD to Euro House Joule Road West Portway Andover Hampshire SP10 3GD on 7 November 2014
07 Nov 2014 CH03 Secretary's details changed for David Brian Yelland on 6 November 2014
06 Nov 2014 TM01 Termination of appointment of Bryan Watson as a director on 4 November 2014
06 Nov 2014 TM01 Termination of appointment of Philip Anthony Dungworth as a director on 4 November 2014
29 Oct 2014 AA Full accounts made up to 31 March 2014
28 Mar 2014 AR01 Annual return made up to 28 February 2014 with full list of shareholders
Statement of capital on 2014-03-28
  • GBP 2
06 Jan 2014 AA Accounts made up to 31 March 2013
08 Aug 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
08 Aug 2013 CC04 Statement of company's objects
28 Mar 2013 AR01 Annual return made up to 28 February 2013 with full list of shareholders