Advanced company searchLink opens in new window

EUROCHANGE ACQUISITIONS LIMITED

Company number 08048002

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
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
07 Feb 2024 PSC05 Change of details for Eurochange Investments Limited as a person with significant control 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
03 Feb 2023 SH01 Statement of capital following an allotment of shares on 3 January 2023
  • GBP 139,099,935
04 Jan 2023 SH19 Statement of capital on 4 January 2023
  • GBP 1
04 Jan 2023 CAP-SS Solvency Statement dated 04/01/23
04 Jan 2023 SH20 Statement by Directors
04 Jan 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Cancelling share premium account 04/01/2023
  • RES06 ‐ Resolution of reduction in issued share capital
30 Dec 2022 SH19 Statement of capital on 30 December 2022
  • GBP 1
30 Dec 2022 SH20 Statement by Directors
30 Dec 2022 CAP-SS Solvency Statement dated 30/12/22
30 Dec 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Reduce share prem a/c 30/12/2022
  • RES06 ‐ Resolution of reduction in issued share capital
30 Nov 2022 PSC05 Change of details for Notemachine Investments Limited as a person with significant control on 21 November 2022
29 Nov 2022 PSC05 Change of details for Notemachine Investments Limited as a person with significant control on 21 November 2022
29 Nov 2022 CERTNM Company name changed notemachine acquisitions 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
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 080480020004 in full
18 Mar 2022 AA Full accounts made up to 30 June 2021
21 Feb 2022 CS01 Confirmation statement made on 18 February 2022 with no updates
04 Feb 2022 AP01 Appointment of Stavros Makaritis as a director on 1 February 2022