Advanced company searchLink opens in new window

EUROFLOOR SERVICES LIMITED

Company number 05466161

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)
09 Apr 2024 CS01 Confirmation statement made on 4 April 2024 with no updates
19 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
12 Apr 2023 CS01 Confirmation statement made on 4 April 2023 with updates
25 Jan 2023 PSC07 Cessation of Marie-Loiuse Rosalie Frantzen as a person with significant control on 30 December 2022
25 Jan 2023 PSC01 Notification of Javier Gonzalez Carracedo as a person with significant control on 30 December 2022
25 Jan 2023 PSC07 Cessation of Bruno Lazzari as a person with significant control on 30 September 2017
27 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
26 Apr 2022 CS01 Confirmation statement made on 4 April 2022 with no updates
08 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
07 May 2021 CS01 Confirmation statement made on 4 April 2021 with no updates
08 Sep 2020 AA Total exemption full accounts made up to 31 December 2019
05 Jun 2020 TM01 Termination of appointment of Marie-Louise Rosalie Frantzen as a director on 31 May 2020
18 Apr 2020 CS01 Confirmation statement made on 4 April 2020 with no updates
16 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
13 Jul 2019 MR04 Satisfaction of charge 1 in full
20 Jun 2019 PSC04 Change of details for Marie-Louise Rosalie Frantzan as a person with significant control on 18 June 2019
19 Jun 2019 CH01 Director's details changed for Marie-Loiuse Rosalie Frantzen on 19 June 2019
13 Jun 2019 AP01 Appointment of Mr Christopher Green as a director on 1 June 2019
10 Apr 2019 CS01 Confirmation statement made on 4 April 2019 with no updates
27 Sep 2018 AA Unaudited abridged accounts made up to 31 December 2017
06 Apr 2018 CS01 Confirmation statement made on 4 April 2018 with updates
20 Dec 2017 PSC01 Notification of Marie-Louise Rosalie Frantzan as a person with significant control on 30 September 2017
29 Nov 2017 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2017-10-18
29 Nov 2017 CONNOT Change of name notice
24 Nov 2017 TM01 Termination of appointment of Bernard Perpete as a director on 30 September 2017