Advanced company searchLink opens in new window

EUROSIMM LIMITED

Company number 03179588

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)
02 Apr 2024 CS01 Confirmation statement made on 28 March 2024 with no updates
07 Jun 2023 AA Accounts for a small company made up to 31 December 2022
30 Mar 2023 CS01 Confirmation statement made on 28 March 2023 with no updates
07 Dec 2022 AD01 Registered office address changed from C/O Legalinx Limited Tallis House 2 Tallis Street, Temple London EC4Y 0AB England to C/O Legalinx Limited Churchill House Churchill Way Cardiff CF10 2HH on 7 December 2022
22 Sep 2022 AA Accounts for a small company made up to 31 December 2021
11 Apr 2022 CS01 Confirmation statement made on 28 March 2022 with no updates
28 Oct 2021 AA Accounts for a small company made up to 31 December 2020
12 Apr 2021 CS01 Confirmation statement made on 28 March 2021 with updates
05 Jan 2021 AA Accounts for a small company made up to 31 December 2019
11 Sep 2020 SH20 Statement by Directors
11 Sep 2020 SH19 Statement of capital on 11 September 2020
  • GBP 1
11 Sep 2020 CAP-SS Solvency Statement dated 07/09/20
11 Sep 2020 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
30 Mar 2020 CS01 Confirmation statement made on 28 March 2020 with no updates
29 Nov 2019 AD01 Registered office address changed from C/O Legalinx Limited One Fetter Lane London EC4A 1BR to C/O Legalinx Limited Tallis House 2 Tallis Street, Temple London EC4Y 0AB on 29 November 2019
05 Nov 2019 AA Full accounts made up to 31 December 2018
10 Apr 2019 CS01 Confirmation statement made on 28 March 2019 with no updates
12 Dec 2018 AD01 Registered office address changed from P16 Parklands Heywood Distribution Park Heywood Lancashire OL10 2TT United Kingdom to C/O Legalinx Limited One Fetter Lane London EC4A 1BR on 12 December 2018
15 May 2018 AA Full accounts made up to 31 December 2017
28 Mar 2018 CS01 Confirmation statement made on 28 March 2018 with updates
28 Mar 2018 PSC05 Change of details for Ikonic Technology Ltd as a person with significant control on 28 March 2018
27 Sep 2017 CH01 Director's details changed for Mr Jonathan Antoni Newman on 20 September 2017
27 Sep 2017 CH01 Director's details changed for Mr Anthony Richard Levene on 20 September 2017
24 Jul 2017 AA Full accounts made up to 31 December 2016
12 Jun 2017 AP01 Appointment of Mr Christopher James Perry as a director on 1 May 2017