Advanced company searchLink opens in new window

EURO GULF ESTATES LTD

Company number 10692541

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 Feb 2024 CS01 Confirmation statement made on 24 January 2024 with no updates
29 Dec 2023 AA Unaudited abridged accounts made up to 31 March 2023
01 Feb 2023 CS01 Confirmation statement made on 24 January 2023 with no updates
19 Jan 2023 AD01 Registered office address changed from 21 Upper Montagu Street 21 Upper Montagu Street London W1H 2PQ England to 21a Upper Montagu Street London W1H 2PQ on 19 January 2023
30 Dec 2022 AA Unaudited abridged accounts made up to 31 March 2022
08 Feb 2022 CS01 Confirmation statement made on 24 January 2022 with no updates
30 Dec 2021 AA Unaudited abridged accounts made up to 31 March 2021
13 Apr 2021 CS01 Confirmation statement made on 24 January 2021 with no updates
01 Apr 2021 AA Unaudited abridged accounts made up to 31 March 2020
01 Apr 2020 CS01 Confirmation statement made on 24 January 2020 with no updates
10 Dec 2019 AA Accounts for a dormant company made up to 31 March 2019
24 Jan 2019 CS01 Confirmation statement made on 24 January 2019 with updates
21 Dec 2018 AA Accounts for a dormant company made up to 31 March 2018
24 Aug 2018 CS01 Confirmation statement made on 23 August 2018 with updates
23 Aug 2018 PSC07 Cessation of Sayed Mohamed Ramzi Mohamed Elmoniri as a person with significant control on 21 August 2018
23 Aug 2018 PSC01 Notification of Hussein Salem as a person with significant control on 21 August 2018
02 Aug 2018 TM01 Termination of appointment of Sayed Mohamed Ramzi Mohamed Elmoniri as a director on 2 August 2018
02 Aug 2018 AP01 Appointment of Mr Hussein Salem as a director on 2 August 2018
30 Apr 2018 CS01 Confirmation statement made on 26 March 2018 with no updates
15 Sep 2017 AD01 Registered office address changed from 72-74 Edgware Road Edgware Road London W2 2EG United Kingdom to 21 Upper Montagu Street 21 Upper Montagu Street London W1H 2PQ on 15 September 2017
12 Sep 2017 PSC01 Notification of Sayed Mohamed Ramzi Mohamed Elmoniri as a person with significant control on 15 June 2017
12 Sep 2017 PSC07 Cessation of Hesham Salem as a person with significant control on 15 June 2017
12 Sep 2017 TM01 Termination of appointment of Hesham Salem as a director on 15 June 2017
12 Sep 2017 AP01 Appointment of Mr Sayed Mohamed Ramzi Mohamed Elmoniri as a director on 15 June 2017
27 Mar 2017 NEWINC Incorporation
Statement of capital on 2017-03-27
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted