Advanced company searchLink opens in new window

EURO DRIVESHAFTS LIMITED

Company number 04554480

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)
15 Jan 2024 CS01 Confirmation statement made on 14 January 2024 with updates
22 Nov 2023 AP01 Appointment of Mr Lennard Johann De Bruin as a director on 8 November 2023
22 Nov 2023 TM01 Termination of appointment of Mateusz Krokowski as a director on 8 November 2023
22 Nov 2023 TM01 Termination of appointment of Bradley Michael Gardiner as a director on 8 November 2023
02 Oct 2023 AA Accounts for a small company made up to 31 March 2023
15 Jan 2023 CS01 Confirmation statement made on 14 January 2023 with no updates
29 Sep 2022 AA Accounts for a small company made up to 31 March 2022
14 Jan 2022 CS01 Confirmation statement made on 14 January 2022 with no updates
05 Aug 2021 AA Accounts for a small company made up to 31 March 2021
15 Jan 2021 CS01 Confirmation statement made on 14 January 2021 with no updates
12 Oct 2020 AP01 Appointment of Mr Mateusz Krokowski as a director on 20 August 2020
05 Aug 2020 AA Accounts for a small company made up to 31 March 2020
22 Jul 2020 PSC04 Change of details for Mr Bradley Michael Gardiner as a person with significant control on 14 February 2020
22 Jul 2020 PSC04 Change of details for Mr John William Black as a person with significant control on 14 February 2020
22 Jul 2020 AD01 Registered office address changed from Unit 9-10 Butts Business Park Butts Road Chiseldon SN4 0PP England to Lygon House 50 London Road Bromley Kent BR1 3RA on 22 July 2020
20 May 2020 TM02 Termination of appointment of St James's Corporate Services Limited as a secretary on 1 May 2020
29 Jan 2020 AA Accounts for a small company made up to 31 March 2019
16 Jan 2020 CS01 Confirmation statement made on 14 January 2020 with no updates
06 Nov 2019 PSC01 Notification of Bradley Michael Gardiner as a person with significant control on 7 January 2019
06 Nov 2019 PSC01 Notification of John William Black as a person with significant control on 7 January 2019
06 Nov 2019 PSC07 Cessation of Gregory Neil Gardiner as a person with significant control on 7 January 2019
26 Mar 2019 AD03 Register(s) moved to registered inspection location Suite 31, Second Floor 107 Cheapside London EC2V 6DN
26 Mar 2019 AD02 Register inspection address has been changed to Suite 31, Second Floor 107 Cheapside London EC2V 6DN
25 Mar 2019 TM01 Termination of appointment of Gregory Neil Gardiner as a director on 11 March 2019
25 Mar 2019 AD01 Registered office address changed from 607 Green Lane Maghull Liverpool Merseyside L31 2JD to Unit 9-10 Butts Business Park Butts Road Chiseldon SN4 0PP on 25 March 2019