- Company Overview for EUROQUARTZ (U.K.) LIMITED (08903307)
- Filing history for EUROQUARTZ (U.K.) LIMITED (08903307)
- People for EUROQUARTZ (U.K.) LIMITED (08903307)
- More for EUROQUARTZ (U.K.) LIMITED (08903307)
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) |
---|---|---|---|
05 Dec 2023 | CS01 | Confirmation statement made on 2 December 2023 with no updates | |
12 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
31 Aug 2023 | AD01 | Registered office address changed from Westwood House Annie Med Lane South Cave Brough HU15 2HG England to Westwood House Annie Med Lane South Cave HU15 2HG on 31 August 2023 | |
30 Aug 2023 | CH04 | Secretary's details changed for Myukoffice Ltd on 30 August 2023 | |
07 Dec 2022 | CS01 | Confirmation statement made on 2 December 2022 with no updates | |
23 Nov 2022 | PSC01 | Notification of Geoffroy Michel Georges Marie Ghislain Jacobs De Hagen as a person with significant control on 6 April 2016 | |
23 Nov 2022 | PSC09 | Withdrawal of a person with significant control statement on 23 November 2022 | |
30 Aug 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
28 Apr 2022 | PSC08 | Notification of a person with significant control statement | |
28 Apr 2022 | PSC07 | Cessation of Euroquartz Sa as a person with significant control on 18 November 2020 | |
14 Dec 2021 | CS01 | Confirmation statement made on 2 December 2021 with no updates | |
03 Dec 2021 | PSC05 | Change of details for Euroquartz Sa as a person with significant control on 1 December 2021 | |
22 Apr 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
24 Feb 2021 | AP04 | Appointment of Myukoffice Ltd as a secretary on 18 February 2021 | |
26 Jan 2021 | AA01 | Previous accounting period shortened from 28 February 2021 to 31 December 2020 | |
22 Dec 2020 | AA | Total exemption full accounts made up to 28 February 2020 | |
03 Dec 2020 | CS01 | Confirmation statement made on 2 December 2020 with no updates | |
20 Nov 2020 | PSC07 | Cessation of Geoffroy Michel Georges Marie Ghislain Jacobs De Hagen as a person with significant control on 18 November 2020 | |
20 Nov 2020 | PSC07 | Cessation of David Christopher Morgans as a person with significant control on 1 October 2018 | |
20 Nov 2020 | PSC01 | Notification of Geoffroy Michel Georges Marie Ghislain Jacobs De Hagen as a person with significant control on 6 April 2016 | |
20 Nov 2020 | PSC02 | Notification of Euroquartz Sa as a person with significant control on 18 November 2020 | |
19 Nov 2020 | AP01 | Appointment of Mr Eddy Maurice Yvette Depraetere as a director on 25 February 2014 | |
19 Nov 2020 | TM01 | Termination of appointment of Depraetere Eddy Maurice Yvette as a director on 25 February 2014 | |
29 Sep 2020 | AD01 | Registered office address changed from 6 Brunswick Street Carlisle Cumbria CA1 1PN to Westwood House Annie Med Lane South Cave Brough HU15 2HG on 29 September 2020 | |
09 Dec 2019 | CS01 | Confirmation statement made on 2 December 2019 with no updates |