Advanced company searchLink opens in new window

EUROBAYLE LIMITED

Company number 03806393

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)
08 Sep 2023 CS01 Confirmation statement made on 13 July 2023 with no updates
31 May 2023 AA Total exemption full accounts made up to 31 August 2022
15 Aug 2022 CS01 Confirmation statement made on 13 July 2022 with no updates
31 May 2022 AA Total exemption full accounts made up to 31 August 2021
12 Aug 2021 CS01 Confirmation statement made on 13 July 2021 with no updates
01 Jun 2021 AA Total exemption full accounts made up to 31 August 2020
11 Sep 2020 CS01 Confirmation statement made on 13 July 2020 with no updates
10 Dec 2019 AA Total exemption full accounts made up to 31 August 2019
15 Aug 2019 CS01 Confirmation statement made on 13 July 2019 with no updates
29 Apr 2019 AA Total exemption full accounts made up to 31 August 2018
23 Jul 2018 CS01 Confirmation statement made on 13 July 2018 with no updates
31 May 2018 AA Total exemption full accounts made up to 31 August 2017
25 Jul 2017 CS01 Confirmation statement made on 13 July 2017 with no updates
30 May 2017 AA Total exemption small company accounts made up to 31 August 2016
15 Jul 2016 CS01 Confirmation statement made on 13 July 2016 with updates
27 May 2016 AA Total exemption small company accounts made up to 31 August 2015
25 Aug 2015 AR01 Annual return made up to 13 July 2015 with full list of shareholders
Statement of capital on 2015-08-25
  • GBP 102
25 Aug 2015 TM02 Termination of appointment of Chalfen Secretaries Limited as a secretary on 10 October 2009
25 Aug 2015 CH01 Director's details changed for Peter Harry Whitehead on 10 August 2015
10 Aug 2015 AD01 Registered office address changed from 29-30 Fitzroy Square London W1T 6LQ to 105 Southbourne Grove Southbourne Bournemouth BH6 3QY on 10 August 2015
07 Jun 2015 AA Total exemption full accounts made up to 31 August 2014
29 May 2015 SH01 Statement of capital following an allotment of shares on 1 August 2014
  • GBP 102
29 May 2015 RESOLUTIONS Resolutions
  • RES13 ‐ Company business 01/08/2014
19 May 2015 AP01 Appointment of Alexander Frederick Lees Whitehead as a director on 2 August 2014
30 Jul 2014 AR01 Annual return made up to 13 July 2014 with full list of shareholders
Statement of capital on 2014-07-30
  • GBP 100