Advanced company searchLink opens in new window

EUROSTORES GROUP LTD

Company number 09069776

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)
08 Jan 2024 CS01 Confirmation statement made on 8 January 2024 with no updates
10 Nov 2023 CERTNM Company name changed broomfleet haulage LTD\certificate issued on 10/11/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-11-09
09 Nov 2023 TM01 Termination of appointment of Mohammed Ayyaz as a director on 9 November 2023
09 Nov 2023 PSC07 Cessation of Mohammed Ayyaz as a person with significant control on 9 November 2023
09 Nov 2023 CS01 Confirmation statement made on 9 November 2023 with updates
09 Nov 2023 PSC01 Notification of Sameena Kausar as a person with significant control on 9 November 2023
09 Nov 2023 AP01 Appointment of Mrs Sameena Kausar as a director on 9 November 2023
09 Nov 2023 AD01 Registered office address changed from Unit 1C, 55 Forest Road Leicester LE5 0BT England to 6 Hankinson Way Salford M6 5JA on 9 November 2023
21 Jun 2023 CS01 Confirmation statement made on 4 June 2023 with updates
09 Jan 2023 AA Micro company accounts made up to 30 June 2022
15 Dec 2022 PSC04 Change of details for Mr Mohammed Ayyaz as a person with significant control on 16 November 2022
15 Dec 2022 CH01 Director's details changed for Mr Mohammed Ayyaz on 16 November 2022
15 Dec 2022 CH01 Director's details changed for Mr Mohammed Ayyaz on 15 December 2022
15 Dec 2022 PSC04 Change of details for Mr Mohammed Ayyaz as a person with significant control on 15 December 2022
15 Dec 2022 AD01 Registered office address changed from 191 Washington Street Bradford BD8 9QP United Kingdom to Unit 1C, 55 Forest Road Leicester LE5 0BT on 15 December 2022
09 Jun 2022 CS01 Confirmation statement made on 4 June 2022 with updates
09 Feb 2022 AA Micro company accounts made up to 30 June 2021
10 Jun 2021 CS01 Confirmation statement made on 4 June 2021 with updates
13 May 2021 AA Micro company accounts made up to 30 June 2020
23 Mar 2021 AD01 Registered office address changed from 2 Brockles Mead Harlow CM19 4PS United Kingdom to 191 Washington Street Bradford BD8 9QP on 23 March 2021
23 Mar 2021 PSC01 Notification of Mohammed Ayyaz as a person with significant control on 23 March 2021
23 Mar 2021 PSC07 Cessation of Alison Smith as a person with significant control on 23 March 2021
23 Mar 2021 AP01 Appointment of Mr Mohammed Ayyaz as a director on 23 March 2021
23 Mar 2021 TM01 Termination of appointment of Alison Smith as a director on 23 March 2021
25 Jan 2021 AD01 Registered office address changed from 7 Sneinton Hollows Nottingham NG2 4AA United Kingdom to 2 Brockles Mead Harlow CM19 4PS on 25 January 2021