Advanced company searchLink opens in new window

EUAAB LTD.

Company number 09047913

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)
02 Mar 2024 CS01 Confirmation statement made on 17 February 2024 with no updates
28 Feb 2024 AA Micro company accounts made up to 31 May 2023
13 Jun 2023 AD01 Registered office address changed from 65 Pickford Lane 65 Pickford Lane Bexleyheath DA7 4RN England to 65 Pickford Lane Bexleyheath DA7 4RN on 13 June 2023
13 Jun 2023 AD01 Registered office address changed from 65 Pickford Lane Pickford Lane Bexleyheath DA7 4RN England to 65 Pickford Lane 65 Pickford Lane Bexleyheath DA7 4RN on 13 June 2023
13 Jun 2023 AD01 Registered office address changed from 144 Burrage Road Royal Borough of Greenwich London SE18 7LD England to 65 Pickford Lane Pickford Lane Bexleyheath DA7 4RN on 13 June 2023
05 Mar 2023 CS01 Confirmation statement made on 17 February 2023 with no updates
28 Feb 2023 AA Micro company accounts made up to 31 May 2022
28 Feb 2022 CS01 Confirmation statement made on 17 February 2022 with updates
28 Feb 2022 AA Total exemption full accounts made up to 31 May 2021
14 Dec 2021 PSC01 Notification of Masuma Khanam as a person with significant control on 13 December 2021
14 Dec 2021 TM01 Termination of appointment of Sofina Sunzida as a director on 13 December 2021
14 Dec 2021 AP01 Appointment of Mrs Masuma Khanam as a director on 13 December 2021
14 Dec 2021 PSC07 Cessation of Sofina Sunzida as a person with significant control on 13 December 2021
08 Apr 2021 CS01 Confirmation statement made on 17 February 2021 with no updates
19 Mar 2021 AA Total exemption full accounts made up to 31 May 2020
13 May 2020 PSC01 Notification of Sofina Sunzida as a person with significant control on 13 May 2020
13 May 2020 AP01 Appointment of Mrs Sofina Sunzida as a director on 13 May 2020
13 May 2020 TM01 Termination of appointment of Masuma Khanam as a director on 13 May 2020
13 May 2020 PSC07 Cessation of Masuma Khanam as a person with significant control on 13 May 2020
22 Feb 2020 AA Total exemption full accounts made up to 31 May 2019
22 Feb 2020 AD01 Registered office address changed from , 41B Macbean Street Royal Borough of Greenwich, Greater London, SE18 6LW to 144 Burrage Road Royal Borough of Greenwich London SE18 7LD on 22 February 2020
17 Feb 2020 CS01 Confirmation statement made on 17 February 2020 with no updates
07 Aug 2019 PSC01 Notification of Masuma Khanam as a person with significant control on 29 July 2019
07 Aug 2019 TM01 Termination of appointment of Sofina Sunzida as a director on 29 July 2019
07 Aug 2019 PSC07 Cessation of Sofina Sunzida as a person with significant control on 29 July 2019