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)
08 Dec 2021 SH01 Statement of capital following an allotment of shares on 19 November 2021
  • EUR 827,627,105.81
  • ANNOTATION Clarification a second filed SH01 was registered on 09.12.2021.
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
  • EUR 817,842,486.8055
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
  • EUR 817,842,486.805
  • ANNOTATION Clarification a second filed SH01 was registered on 06/04/21
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
  • EUR 808,057,867.805
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