- Company Overview for EUSEBIU PIU LTD (11560697)
- Filing history for EUSEBIU PIU LTD (11560697)
- People for EUSEBIU PIU LTD (11560697)
- More for EUSEBIU PIU LTD (11560697)
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) |
---|---|---|---|
28 Sep 2023 | CS01 | Confirmation statement made on 9 September 2023 with no updates | |
29 Jun 2023 | AA | Micro company accounts made up to 30 September 2022 | |
05 Oct 2022 | CS01 | Confirmation statement made on 9 September 2022 with no updates | |
29 Jun 2022 | AA | Micro company accounts made up to 30 September 2021 | |
30 Sep 2021 | CS01 | Confirmation statement made on 9 September 2021 with no updates | |
28 Jun 2021 | AA | Micro company accounts made up to 30 September 2020 | |
25 Sep 2020 | CH01 | Director's details changed for Mr Pius Felix Butacu on 15 September 2020 | |
25 Sep 2020 | PSC04 | Change of details for Mr Pius Felix Butacu as a person with significant control on 15 September 2020 | |
25 Sep 2020 | AD01 | Registered office address changed from 22 Stanway Road West Bromwich B71 1RW England to 59 Astoria Drive Coventry CV4 9ZY on 25 September 2020 | |
25 Sep 2020 | CS01 | Confirmation statement made on 9 September 2020 with no updates | |
05 May 2020 | AA | Micro company accounts made up to 30 September 2019 | |
30 Sep 2019 | CS01 | Confirmation statement made on 9 September 2019 with no updates | |
27 Jul 2019 | PSC04 | Change of details for Mr Pius Felix Butacu as a person with significant control on 15 July 2019 | |
27 Jul 2019 | CH01 | Director's details changed for Mr Pius Felix Butacu on 15 July 2019 | |
27 Jul 2019 | AD01 | Registered office address changed from 74 Shipley Road Crawley RH11 0EF England to 22 Stanway Road West Bromwich B71 1RW on 27 July 2019 | |
06 Nov 2018 | CH01 | Director's details changed for Mr Pius Felix Butacu on 1 November 2018 | |
06 Nov 2018 | PSC04 | Change of details for Mr Pius Felix Butacu as a person with significant control on 1 November 2018 | |
06 Nov 2018 | AD01 | Registered office address changed from 63 Ardeen Road Doncaster DN2 5ER United Kingdom to 74 Shipley Road Crawley RH11 0EF on 6 November 2018 | |
10 Sep 2018 | NEWINC |
Incorporation
Statement of capital on 2018-09-10
|