Advanced company searchLink opens in new window

EUNETWORKS HOLDINGS 2 LIMITED

Company number 11030867

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)
24 Oct 2023 CS01 Confirmation statement made on 24 October 2023 with no updates
26 Jun 2023 AA Group of companies' accounts made up to 31 December 2022
15 Dec 2022 AP01 Appointment of Ms Paula Cogan as a director on 13 December 2022
14 Dec 2022 TM01 Termination of appointment of Brady Reid Rafuse as a director on 13 December 2022
26 Oct 2022 AA Group of companies' accounts made up to 31 December 2021
24 Oct 2022 CS01 Confirmation statement made on 24 October 2022 with updates
29 Apr 2022 PSC05 Change of details for Eunetworks Holdings 3 Limited as a person with significant control on 11 January 2018
28 Apr 2022 PSC02 Notification of Eunetworks Holdings 4 Limited as a person with significant control on 11 January 2018
28 Apr 2022 PSC05 Change of details for Eunetworks Holdings 3 Limited as a person with significant control on 1 February 2022
28 Apr 2022 PSC07 Cessation of Michael Brian Dorrell as a person with significant control on 26 April 2022
07 Mar 2022 AP01 Appointment of Mr Cyrus Stokes Gentry as a director on 22 February 2022
07 Mar 2022 TM01 Termination of appointment of Brian Mcmullen as a director on 21 February 2022
01 Feb 2022 AD01 Registered office address changed from 45 Moorfields #613a London EC2Y 9AE England to 5 Churchill Place London E14 5HU on 1 February 2022
11 Jan 2022 AP01 Appointment of Ms Katherine Ann Alexakis as a director on 7 December 2021
11 Jan 2022 TM01 Termination of appointment of Andrew Robert Field as a director on 7 December 2021
20 Dec 2021 SH19 Statement of capital on 20 December 2021
  • EUR 81,784,286.8055
20 Dec 2021 CAP-SS Solvency Statement dated 17/12/21
20 Dec 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Reduce share prem a/c 17/12/2021
  • RES06 ‐ Resolution of reduction in issued share capital
20 Dec 2021 SH20 Statement by Directors
17 Dec 2021 SH19 Statement of capital on 17 December 2021
  • EUR 821,980,402.1806
17 Dec 2021 SH20 Statement by Directors
17 Dec 2021 CAP-SS Solvency Statement dated 16/12/21
17 Dec 2021 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
13 Dec 2021 MR04 Satisfaction of charge 110308670001 in full
09 Dec 2021 RP04SH01 Second filing of a statement of capital following an allotment of shares on 19 November 2021
  • EUR 827,627,105.8055