Advanced company searchLink opens in new window

EUROCHANGE GROUP HOLDINGS LIMITED

Company number 08047999

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)
19 Feb 2024 CS01 Confirmation statement made on 18 February 2024 with no updates
08 Feb 2024 PSC05 Change of details for a person with significant control
07 Feb 2024 AD01 Registered office address changed from Essex House Medway Corporate Centre Rutherford Close Stevenage SG1 2EF United Kingdom to Essex House Meadway Corporate Centre Rutherford Close Stevenage SG1 2EF on 7 February 2024
26 Apr 2023 AA Full accounts made up to 30 June 2022
24 Feb 2023 CS01 Confirmation statement made on 18 February 2023 with updates
29 Nov 2022 CERTNM Company name changed notemachine group holdings LIMITED\certificate issued on 29/11/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-11-21
29 Nov 2022 AD01 Registered office address changed from Russell House Elvicta Business Park Crickhowell Powys NP8 1DF to Essex House Medway Corporate Centre Rutherford Close Stevenage SG1 2EF on 29 November 2022
18 Oct 2022 SH02 Statement of capital on 11 October 2022
  • GBP 24,179,526.00
12 Oct 2022 SH19 Statement of capital on 12 October 2022
  • GBP 36,500,001
12 Oct 2022 SH20 Statement by Directors
12 Oct 2022 CAP-SS Solvency Statement dated 11/10/22
12 Oct 2022 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
06 Oct 2022 TM02 Termination of appointment of Julie Ann Maiden as a secretary on 4 October 2022
05 Oct 2022 TM01 Termination of appointment of Charles Edward Evans as a director on 3 October 2022
05 Oct 2022 TM01 Termination of appointment of Stavros Makaritis as a director on 3 October 2022
05 Oct 2022 MR04 Satisfaction of charge 080479990001 in full
16 Jun 2022 AA Full accounts made up to 30 June 2021
08 Mar 2022 TM01 Termination of appointment of Evan Mervyn Davies as a director on 4 March 2022
22 Feb 2022 CS01 Confirmation statement made on 18 February 2022 with updates
15 Feb 2022 SH08 Change of share class name or designation
11 Feb 2022 SH10 Particulars of variation of rights attached to shares
11 Feb 2022 MA Memorandum and Articles of Association
10 Feb 2022 SH01 Statement of capital following an allotment of shares on 3 February 2022
  • GBP 37,417,509
10 Feb 2022 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
04 Feb 2022 AP01 Appointment of Stavros Makaritis as a director on 1 February 2022