- Company Overview for EUWD LTD (04934110)
- Filing history for EUWD LTD (04934110)
- People for EUWD LTD (04934110)
- More for EUWD LTD (04934110)
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 |