Advanced company searchLink opens in new window

EUROCHANGE HOLDINGS LIMITED

Company number 09147356

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)
25 Nov 2019 TM01 Termination of appointment of Michael Kevin Kingston as a director on 4 November 2019
04 Mar 2019 CS01 Confirmation statement made on 18 February 2019 with updates
01 Feb 2019 AA Accounts for a dormant company made up to 30 June 2018
17 May 2018 AA Accounts for a dormant company made up to 30 June 2017
21 Feb 2018 CS01 Confirmation statement made on 18 February 2018 with updates
07 Mar 2017 AA Accounts for a dormant company made up to 30 June 2016
24 Feb 2017 CS01 Confirmation statement made on 18 February 2017 with updates
29 Nov 2016 CH03 Secretary's details changed for Michael Kevin Kingston on 29 July 2014
29 Nov 2016 CH01 Director's details changed for Mr Peter Denis Mcnamara on 29 July 2014
29 Nov 2016 CH01 Director's details changed for Mr Michael Kevin Kingston on 29 July 2014
11 Apr 2016 AA Accounts for a dormant company made up to 30 June 2015
26 Feb 2016 AR01 Annual return made up to 18 February 2016 with full list of shareholders
Statement of capital on 2016-02-26
  • GBP 1
02 Mar 2015 AD03 Register(s) moved to registered inspection location 5 New Street Square London EC4A 3TW
27 Feb 2015 AR01 Annual return made up to 18 February 2015 with full list of shareholders
Statement of capital on 2015-02-27
  • GBP 1
27 Feb 2015 AD02 Register inspection address has been changed to 5 New Street Square London EC4A 3TW
30 Sep 2014 CERTNM Company name changed law 2497 LIMITED\certificate issued on 30/09/14
  • RES15 ‐ Change company name resolution on 2014-08-26
30 Sep 2014 CONNOT Change of name notice
30 Jul 2014 AP03 Appointment of Michael Kevin Kingston as a secretary on 29 July 2014
29 Jul 2014 AP01 Appointment of Mr Peter Denis Mcnamara as a director on 29 July 2014
29 Jul 2014 TM01 Termination of appointment of Huntsmoor Limited as a director on 29 July 2014
29 Jul 2014 AD01 Registered office address changed from 5 New Street Square London EC4A 3TW United Kingdom to Russell House Elvicta Business Park Crickhowell Powys NP8 1DF on 29 July 2014
29 Jul 2014 AA01 Current accounting period shortened from 31 July 2015 to 29 June 2015
29 Jul 2014 AP01 Appointment of Mr Michael Kevin Kingston as a director on 29 July 2014
29 Jul 2014 TM01 Termination of appointment of Richard Michael Bursby as a director on 29 July 2014
29 Jul 2014 TM01 Termination of appointment of Huntsmoor Nominees Limited as a director on 29 July 2014