Advanced company searchLink opens in new window

EUROCHANGE GROUP LIMITED

Company number 11589853

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)
07 Feb 2024 AD01 Registered office address changed from Essex House Medway Corporate Centre Rutherford Close Stevenage SG1 2EF United Kingdom to Essex House Meadway Corporate Centre Rutherford Close Stevenage SG1 2EF on 7 February 2024
25 Oct 2023 CS01 Confirmation statement made on 25 September 2023 with updates
27 Apr 2023 AA Accounts for a dormant company made up to 30 September 2022
06 Jan 2023 SH19 Statement of capital on 6 January 2023
  • GBP 1
06 Jan 2023 SH20 Statement by Directors
06 Jan 2023 CAP-SS Solvency Statement dated 06/01/23
06 Jan 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Reduce share prem a/c 06/01/2023
  • RES06 ‐ Resolution of reduction in issued share capital
03 Jan 2023 RESOLUTIONS Resolutions
  • RES02 ‐ Resolution of re-registration
03 Jan 2023 MAR Re-registration of Memorandum and Articles
03 Jan 2023 CERT10 Certificate of re-registration from Public Limited Company to Private
03 Jan 2023 RR02 Re-registration from a public company to a private limited company
13 Dec 2022 TM01 Termination of appointment of Lisa Perrett as a director on 8 December 2022
13 Dec 2022 AP04 Appointment of Taylor Wessing Secretaries Limited as a secretary on 5 December 2022
13 Dec 2022 TM02 Termination of appointment of Buzzacott Secretaries Limited as a secretary on 5 December 2022
29 Nov 2022 CERTNM Company name changed nm money group PLC\certificate issued on 29/11/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-11-21
29 Nov 2022 AD01 Registered office address changed from C/O Buzzacott Llp 130 Wood Street London EC2V 6DL United Kingdom to Essex House Medway Corporate Centre Rutherford Close Stevenage SG1 2EF on 29 November 2022
26 Sep 2022 CS01 Confirmation statement made on 25 September 2022 with no updates
22 Jun 2022 AA Accounts for a dormant company made up to 30 September 2021
04 Nov 2021 AP01 Appointment of Philip Bowcock as a director on 4 November 2021
04 Nov 2021 TM01 Termination of appointment of Peter Denis Mcnamara as a director on 20 September 2021
27 Sep 2021 CS01 Confirmation statement made on 25 September 2021 with no updates
22 Jul 2021 AA Accounts for a dormant company made up to 30 September 2020
09 Jul 2021 TM01 Termination of appointment of Grant Jeffrey Foley as a director on 31 May 2021
09 Jul 2021 AP01 Appointment of Mrs Lisa Perrett as a director on 31 May 2021
02 Dec 2020 TM01 Termination of appointment of Michael Kevin Kingston as a director on 4 November 2019