Advanced company searchLink opens in new window

EUROSCICON LIMITED

Company number 10485300

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)
15 Nov 2023 CS01 Confirmation statement made on 8 November 2023 with no updates
29 Sep 2023 AA Micro company accounts made up to 30 September 2022
29 Nov 2022 CS01 Confirmation statement made on 8 November 2022 with no updates
08 Dec 2021 CS01 Confirmation statement made on 8 November 2021 with no updates
19 Nov 2021 AA Micro company accounts made up to 30 September 2021
16 Nov 2021 AA01 Previous accounting period shortened from 30 November 2021 to 30 September 2021
31 Aug 2021 AA Accounts for a dormant company made up to 30 November 2020
29 Nov 2020 AA Accounts for a dormant company made up to 30 November 2019
18 Nov 2020 CS01 Confirmation statement made on 8 November 2020 with updates
18 Nov 2020 PSC01 Notification of Jagadeswara Rao Eturi as a person with significant control on 6 March 2020
18 Nov 2020 PSC07 Cessation of Srinubabu Gedela as a person with significant control on 6 March 2020
11 Nov 2020 TM01 Termination of appointment of Srinubabu Gedela as a director on 6 March 2020
02 Dec 2019 CS01 Confirmation statement made on 8 November 2019 with no updates
24 Oct 2019 AA Accounts for a dormant company made up to 30 November 2018
09 Sep 2019 AD01 Registered office address changed from 47 Churchfield Road London W3 6AY to 35 Ruddlesway Windsor Berkshire SL4 5SF on 9 September 2019
09 Sep 2019 AP01 Appointment of Mr Jagadeswara Rao Eturi as a director on 20 August 2019
08 Nov 2018 CS01 Confirmation statement made on 8 November 2018 with no updates
10 Aug 2018 AA Unaudited abridged accounts made up to 30 November 2017
27 Mar 2018 CS01 Confirmation statement made on 16 November 2017 with no updates
20 Mar 2018 DISS40 Compulsory strike-off action has been discontinued
13 Feb 2018 AD01 Registered office address changed from 40 Bloomsbury Way Lower Ground Floor London WC1A 2SE England to 47 Churchfield Road London W3 6AY on 13 February 2018
06 Feb 2018 GAZ1 First Gazette notice for compulsory strike-off
17 Nov 2016 NEWINC Incorporation
Statement of capital on 2016-11-17
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted