- Company Overview for EURSAP LTD (07020367)
- Filing history for EURSAP LTD (07020367)
- People for EURSAP LTD (07020367)
- Registers for EURSAP LTD (07020367)
- More for EURSAP LTD (07020367)
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) |
---|---|---|---|
31 Jan 2024 | AA | Total exemption full accounts made up to 30 September 2023 | |
08 Sep 2023 | CS01 | Confirmation statement made on 7 September 2023 with no updates | |
23 May 2023 | AA | Total exemption full accounts made up to 30 September 2022 | |
08 Sep 2022 | CS01 | Confirmation statement made on 7 September 2022 with no updates | |
29 May 2022 | AA | Total exemption full accounts made up to 30 September 2021 | |
08 Sep 2021 | CS01 | Confirmation statement made on 7 September 2021 with no updates | |
07 Sep 2021 | AD02 | Register inspection address has been changed from 104 West End Road Ruislip HA4 6DS England to 37 st. Martins Approach Ruislip HA4 7QH | |
06 Jul 2021 | CH01 | Director's details changed for Ms Sumandeep Sandhu on 1 July 2021 | |
06 Jul 2021 | CH01 | Director's details changed for Mr Daniel Nilesh Patel on 1 July 2021 | |
23 Mar 2021 | CH01 | Director's details changed for Mr Nilesh Chandrakant Patel on 21 March 2021 | |
23 Mar 2021 | CH01 | Director's details changed for Ms Sumandeep Sandhu on 21 March 2021 | |
23 Mar 2021 | CH01 | Director's details changed for Mr Daniel Nilesh Patel on 21 March 2021 | |
29 Oct 2020 | AA | Unaudited abridged accounts made up to 30 September 2020 | |
07 Sep 2020 | CS01 | Confirmation statement made on 7 September 2020 with no updates | |
26 Mar 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
09 Sep 2019 | CS01 | Confirmation statement made on 7 September 2019 with no updates | |
20 May 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
11 Sep 2018 | CS01 | Confirmation statement made on 7 September 2018 with no updates | |
27 May 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
09 Jan 2018 | CH01 | Director's details changed for Mr Nilesh Chandrakant Patel on 8 September 2017 | |
08 Sep 2017 | CH01 | Director's details changed for Ms Sumandeep Sandhu on 1 August 2017 | |
08 Sep 2017 | CS01 | Confirmation statement made on 7 September 2017 with no updates | |
13 Mar 2017 | AA | Total exemption full accounts made up to 30 September 2016 | |
28 Oct 2016 | AD01 | Registered office address changed from City Point 1 Ropemaker Street London EC2Y 9HT England to City Point (9th Floor) 1, Ropemaker Street London EC2Y 9HT on 28 October 2016 | |
27 Oct 2016 | AD01 | Registered office address changed from 1 City Point 1, Ropemaker Street London EC2Y 9HT United Kingdom to City Point 1 Ropemaker Street London EC2Y 9HT on 27 October 2016 |