- Company Overview for EUNETWORKS HOLDINGS 2 LIMITED (11030867)
- Filing history for EUNETWORKS HOLDINGS 2 LIMITED (11030867)
- People for EUNETWORKS HOLDINGS 2 LIMITED (11030867)
- Charges for EUNETWORKS HOLDINGS 2 LIMITED (11030867)
- More for EUNETWORKS HOLDINGS 2 LIMITED (11030867)
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 Dec 2021 | SH01 |
Statement of capital following an allotment of shares on 19 November 2021
|
|
29 Nov 2021 | MR01 | Registration of charge 110308670002, created on 26 November 2021 | |
27 Oct 2021 | CS01 | Confirmation statement made on 24 October 2021 with updates | |
17 May 2021 | AA | Group of companies' accounts made up to 31 December 2020 | |
06 Apr 2021 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 15 December 2020
|
|
01 Apr 2021 | PSC07 | Cessation of Trent Vichie as a person with significant control on 1 April 2021 | |
01 Apr 2021 | AP03 | Appointment of Mr Richard Henry Taylor as a secretary on 3 January 2018 | |
05 Mar 2021 | CH01 | Director's details changed for Mr Brady Reid Rafuse on 1 February 2021 | |
05 Mar 2021 | CH01 | Director's details changed for Mr Richard Henry Taylor on 1 February 2021 | |
05 Mar 2021 | CH01 | Director's details changed for Mr Brian Mcmullen on 1 February 2021 | |
05 Mar 2021 | PSC05 | Change of details for Eunetworks Holdings 3 Limited as a person with significant control on 1 February 2021 | |
05 Mar 2021 | PSC04 | Change of details for Mr Michael Brian Dorrell as a person with significant control on 1 February 2021 | |
31 Jan 2021 | AD01 | Registered office address changed from 15 Worship Street London EC2A 2DT England to 45 Moorfields #613a London EC2Y 9AE on 31 January 2021 | |
04 Jan 2021 | SH01 |
Statement of capital following an allotment of shares on 15 December 2020
|
|
04 Dec 2020 | CS01 | Confirmation statement made on 24 October 2020 with no updates | |
03 Aug 2020 | AA | Group of companies' accounts made up to 31 December 2019 | |
24 Apr 2020 | PSC01 | Notification of Trent Vichie as a person with significant control on 11 January 2018 | |
01 Apr 2020 | PSC07 | Cessation of Trent Dean Vichie as a person with significant control on 12 March 2020 | |
05 Nov 2019 | CS01 | Confirmation statement made on 24 October 2019 with updates | |
16 Oct 2019 | SH01 |
Statement of capital following an allotment of shares on 27 September 2019
|
|
10 Jul 2019 | AA | Full accounts made up to 31 December 2018 | |
30 Apr 2019 | AP01 | Appointment of Mr Andrew Robert Field as a director on 27 February 2019 | |
04 Apr 2019 | TM01 | Termination of appointment of Jennifer Lyn Smith as a director on 28 March 2019 | |
06 Nov 2018 | CS01 | Confirmation statement made on 24 October 2018 with updates | |
02 May 2018 | PSC05 | Change of details for Stonepeak Spear Uk Bidco Ltd as a person with significant control on 18 April 2018 |