Advanced company searchLink opens in new window

EUROWOOD ENTERTAINMENT LIMITED

Company number 08830994

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 Oct 2023 AA Micro company accounts made up to 31 January 2023
06 Oct 2023 CS01 Confirmation statement made on 22 September 2023 with no updates
31 Oct 2022 AA Micro company accounts made up to 31 January 2022
22 Sep 2022 CS01 Confirmation statement made on 22 September 2022 with updates
04 Jul 2022 CS01 Confirmation statement made on 26 June 2022 with no updates
29 Oct 2021 AA Micro company accounts made up to 31 January 2021
02 Jul 2021 CS01 Confirmation statement made on 26 June 2021 with no updates
16 Jan 2021 AA Micro company accounts made up to 31 January 2020
26 Jun 2020 CS01 Confirmation statement made on 26 June 2020 with no updates
25 Oct 2019 AA Micro company accounts made up to 31 January 2019
29 Jun 2019 CS01 Confirmation statement made on 26 June 2019 with no updates
30 Oct 2018 AA Micro company accounts made up to 31 January 2018
27 Jun 2018 CS01 Confirmation statement made on 26 June 2018 with no updates
30 Oct 2017 AA Micro company accounts made up to 31 January 2017
21 Aug 2017 CS01 Confirmation statement made on 26 June 2017 with updates
21 Aug 2017 PSC01 Notification of Sarbjit Singh Kullar as a person with significant control on 6 April 2016
20 Jan 2017 CH01 Director's details changed for Mr Sarbjit Singh Kullar on 19 January 2017
28 Oct 2016 AA Total exemption small company accounts made up to 31 January 2016
27 Jun 2016 AR01 Annual return made up to 26 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
  • GBP 100
03 Oct 2015 AA Total exemption small company accounts made up to 31 January 2015
30 Jun 2015 AR01 Annual return made up to 26 June 2015 with full list of shareholders
Statement of capital on 2015-06-30
  • GBP 100
09 Sep 2014 AD01 Registered office address changed from Suite 3.3F, Lyn House 39 the Parade Oadby Leicester LE2 5BB to 23 Saxon Street Leicester LE3 0BL on 9 September 2014
26 Jun 2014 AR01 Annual return made up to 26 June 2014 with full list of shareholders
Statement of capital on 2014-06-26
  • GBP 100
19 Jun 2014 AD01 Registered office address changed from Suite 3.3B, Lyn House 39 the Parade Oadby Leicester LE2 5BB England on 19 June 2014
12 Jun 2014 AD01 Registered office address changed from Unit 9 St. Matthews Business Centre Gower Street Leicester LE1 3LJ England on 12 June 2014