Advanced company searchLink opens in new window

EUWD LTD

Company number 04934110

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)
29 Sep 2023 AA Accounts for a dormant company made up to 31 December 2022
21 Mar 2023 CS01 Confirmation statement made on 21 March 2023 with no updates
01 Sep 2022 AA Accounts for a dormant company made up to 31 December 2021
22 Mar 2022 CS01 Confirmation statement made on 21 March 2022 with no updates
30 Sep 2021 AA Accounts for a dormant company made up to 31 December 2020
23 Mar 2021 CS01 Confirmation statement made on 21 March 2021 with no updates
19 Jun 2020 AA Accounts for a dormant company made up to 31 December 2019
18 Jun 2020 CS01 Confirmation statement made on 21 March 2020 with no updates
25 Jul 2019 AA Accounts for a dormant company made up to 31 December 2018
21 Mar 2019 CS01 Confirmation statement made on 21 March 2019 with updates
31 Oct 2018 AD01 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 3rd Floor 207 Regent Street London W1B 3HH on 31 October 2018
31 Oct 2018 CH01 Director's details changed for Mr Rudolf Prutej on 31 October 2018
31 Oct 2018 PSC04 Change of details for Ms Valeria Demianova as a person with significant control on 31 October 2018
15 Oct 2018 AA Accounts for a dormant company made up to 31 December 2017
22 Mar 2018 CS01 Confirmation statement made on 21 March 2018 with no updates
16 Mar 2018 AD01 Registered office address changed from Victoria House Suite 41 38 Surrey Quays Road London SE16 7DX to 20-22 Wenlock Road London N1 7GU on 16 March 2018
31 Jan 2018 TM02 Termination of appointment of Sl24 Ltd. as a secretary on 24 October 2017
24 Oct 2017 AA Accounts for a dormant company made up to 31 December 2016
24 Oct 2017 AD01 Registered office address changed from The Picasso Building Caldervale Road Wakefield West Yorkshire WF1 5PF England to Victoria House Suite 41 38 Surrey Quays Road London SE16 7DX on 24 October 2017
28 Apr 2017 CS01 Confirmation statement made on 21 March 2017 with updates
29 Aug 2016 CH01 Director's details changed for Mr Rudolf Prutej on 1 February 2016
23 Aug 2016 AA Accounts for a dormant company made up to 31 December 2015
23 Aug 2016 AD01 Registered office address changed from 44a Brookfield Gardens R/O West Kirby Wirral CH48 4EL United Kingdom to The Picasso Building Caldervale Road Wakefield West Yorkshire WF1 5PF on 23 August 2016
23 Aug 2016 AP04 Appointment of Sl24 Ltd. as a secretary on 1 August 2016
23 Aug 2016 TM02 Termination of appointment of a Haniel Limited as a secretary on 1 August 2016