Advanced company searchLink opens in new window

EURO CONCEPT INTERNATIONAL (UK) LIMITED

Company number 03786643

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)
06 Aug 2008 288b Appointment terminated director rikki murphy
20 Jun 2008 363a Return made up to 01/06/08; full list of members
07 Apr 2008 AA Total exemption small company accounts made up to 30 June 2007
13 Sep 2007 88(2)R Ad 31/08/07--------- £ si 2@1=2 £ ic 2/4
09 Jul 2007 363a Return made up to 01/06/07; full list of members
04 Apr 2007 AA Total exemption small company accounts made up to 30 June 2006
25 Jul 2006 363s Return made up to 01/06/06; full list of members
22 Dec 2005 AA Total exemption small company accounts made up to 30 June 2005
27 Jul 2005 363s Return made up to 01/06/05; full list of members
  • 363(287) ‐ Registered office changed on 27/07/05
06 May 2005 AA Total exemption small company accounts made up to 30 June 2004
23 Jul 2004 363s Return made up to 01/06/04; full list of members
20 Apr 2004 AA Total exemption small company accounts made up to 30 June 2003
27 Jun 2003 363s Return made up to 01/06/03; full list of members
16 May 2003 AA Total exemption small company accounts made up to 30 June 2002
01 Jun 2002 363s Return made up to 01/06/02; full list of members
02 May 2002 288b Secretary resigned
02 May 2002 288a New secretary appointed
02 May 2002 AA Total exemption small company accounts made up to 30 June 2001
08 Jun 2001 363s Return made up to 01/06/01; full list of members
  • 363(353) ‐ Location of register of members address changed
13 Feb 2001 AA Accounts for a small company made up to 30 June 2000
13 Feb 2001 225 Accounting reference date shortened from 31/03/01 to 30/06/00
22 Jun 2000 363s Return made up to 10/06/00; full list of members
29 Oct 1999 287 Registered office changed on 29/10/99 from: bank house broad street spalding lincolnshire PE11 1TB
14 Jul 1999 225 Accounting reference date shortened from 30/06/00 to 31/03/00
08 Jul 1999 288a New director appointed