Advanced company searchLink opens in new window

EURSAP LTD

Company number 07020367

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)
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