Advanced company searchLink opens in new window

EUROTRASH LTD

Company number 11784595

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)
12 Feb 2024 CS01 Confirmation statement made on 9 February 2024 with no updates
23 Oct 2023 AA Accounts for a dormant company made up to 31 January 2023
15 Feb 2023 CS01 Confirmation statement made on 9 February 2023 with no updates
09 Feb 2022 CS01 Confirmation statement made on 9 February 2022 with no updates
09 Feb 2022 AA Accounts for a dormant company made up to 31 January 2022
29 Jan 2022 AD01 Registered office address changed from PO Box 66 Scarthingmoor House North Road Weston Newark NG23 6TE England to Systems House Lodge Lane Tuxford Newark NG22 0NL on 29 January 2022
29 Jan 2022 PSC01 Notification of Nigel Priestley as a person with significant control on 29 January 2022
29 Jan 2022 TM01 Termination of appointment of Susan Brancham as a director on 29 January 2022
29 Jan 2022 PSC07 Cessation of Susan Brancham as a person with significant control on 29 January 2022
24 Jan 2022 AP01 Appointment of Mr Nigel Priestley as a director on 24 January 2022
30 Nov 2021 AA Accounts for a dormant company made up to 31 January 2021
21 Apr 2021 CS01 Confirmation statement made on 5 February 2021 with no updates
20 Nov 2020 AD01 Registered office address changed from Unit 102 Boughton Industrial Estate Boughton Newark NG22 9LD England to PO Box 66 Scarthingmoor House North Road Weston Newark NG23 6TE on 20 November 2020
05 Feb 2020 CS01 Confirmation statement made on 5 February 2020 with updates
05 Feb 2020 AA Accounts for a dormant company made up to 31 January 2020
08 Feb 2019 PSC01 Notification of Susan Brancham as a person with significant control on 26 January 2019
08 Feb 2019 PSC07 Cessation of Nigel Priestley as a person with significant control on 26 January 2019
08 Feb 2019 TM01 Termination of appointment of Nigel Priestley as a director on 26 January 2019
08 Feb 2019 AP01 Appointment of Mrs Susan Brancham as a director on 26 January 2019
24 Jan 2019 CH01 Director's details changed for Mr Nigel Priestley on 24 January 2019
24 Jan 2019 PSC04 Change of details for Mr Nigel Priestley as a person with significant control on 24 January 2019
24 Jan 2019 AD01 Registered office address changed from Unit 101 Boughton Industrial Estate Boughton Newark Nottinghamshire NG22 9LD England to Unit 102 Boughton Industrial Estate Boughton Newark NG22 9LD on 24 January 2019
23 Jan 2019 NEWINC Incorporation
Statement of capital on 2019-01-23
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted