Advanced company searchLink opens in new window

EURO SUPERMARKET LIMITED

Company number 08264560

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)
10 Jan 2019 PSC07 Cessation of Marywan Ahmed Fathulla as a person with significant control on 10 January 2019
10 Jan 2019 TM01 Termination of appointment of Marywan Ahmed Fathulla as a director on 10 January 2019
10 Jan 2019 AP01 Appointment of Mr Hindreen Anwer Mohammed as a director on 10 January 2019
22 May 2018 AA Total exemption full accounts made up to 31 October 2017
11 May 2018 CS01 Confirmation statement made on 10 May 2018 with updates
10 May 2018 PSC01 Notification of Marywan Ahmed Fathulla as a person with significant control on 10 May 2018
10 May 2018 PSC04 Change of details for Mr Sarwar Ismael Gareb as a person with significant control on 10 May 2018
10 May 2018 PSC01 Notification of Sarwar Gareb as a person with significant control on 10 May 2018
10 May 2018 PSC07 Cessation of Ziad Rashid Salih as a person with significant control on 10 May 2018
01 Nov 2017 CS01 Confirmation statement made on 23 October 2017 with no updates
24 Aug 2017 TM01 Termination of appointment of Ziad Rashid Salih as a director on 24 August 2017
24 Aug 2017 AP01 Appointment of Mr Marywan Ahmed Fathulla as a director on 24 August 2017
13 Jun 2017 AA Total exemption small company accounts made up to 31 October 2016
09 Nov 2016 CS01 Confirmation statement made on 23 October 2016 with updates
27 Oct 2016 AP01 Appointment of Mr Ziad Salih as a director on 15 September 2016
26 Oct 2016 TM01 Termination of appointment of Lowkman Karim Mohammed as a director on 16 September 2016
14 Jul 2016 AA Total exemption small company accounts made up to 31 October 2015
11 Mar 2016 TM01 Termination of appointment of Sarwar Gareb as a director on 2 February 2016
10 Mar 2016 AP01 Appointment of Mr Lowkman Karim Mohammed as a director on 1 February 2016
17 Dec 2015 AR01 Annual return made up to 23 October 2015 with full list of shareholders
Statement of capital on 2015-12-17
  • GBP 10,000
16 Nov 2015 AD01 Registered office address changed from 6a Imperial Avenue Leicester Leicestershire LE3 1AF to 152a Murray Road Rugby Warwickshire CV21 3JR on 16 November 2015
30 Aug 2015 AA Total exemption small company accounts made up to 31 October 2014
29 Nov 2014 AR01 Annual return made up to 23 October 2014 with full list of shareholders
Statement of capital on 2014-11-29
  • GBP 1
15 Jul 2014 AA Total exemption small company accounts made up to 31 October 2013
17 Dec 2013 AR01 Annual return made up to 23 October 2013 with full list of shareholders
Statement of capital on 2013-12-17
  • GBP 1