Advanced company searchLink opens in new window

EUROQUARTZ (U.K.) LIMITED

Company number 08903307

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)
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