Advanced company searchLink opens in new window

EUCLIDIT LTD

Company number 12260224

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)
29 Feb 2024 CH01 Director's details changed for Mr Mehmet Nihat Nergiz on 29 February 2024
29 Feb 2024 AD01 Registered office address changed from 16 Saberton Close Redbourn St. Albans AL3 7DS England to C/O Fdca- Office 2 Bennet's House 21 Leyton Road Harpenden Hertfordshire AL5 2HU on 29 February 2024
29 Feb 2024 PSC04 Change of details for Mr Mehmet Nihat Nergiz as a person with significant control on 29 February 2024
16 Jan 2024 CS01 Confirmation statement made on 16 January 2024 with updates
28 Sep 2023 AA Unaudited abridged accounts made up to 31 August 2023
28 Jan 2023 CS01 Confirmation statement made on 28 January 2023 with updates
20 Oct 2022 AA Unaudited abridged accounts made up to 31 August 2022
12 Oct 2022 CS01 Confirmation statement made on 2 October 2022 with no updates
13 Oct 2021 CS01 Confirmation statement made on 2 October 2021 with no updates
12 Oct 2021 AA Unaudited abridged accounts made up to 31 August 2021
17 Nov 2020 CH01 Director's details changed for Mr Mehmet Nihat Nergiz on 18 September 2020
17 Nov 2020 PSC04 Change of details for Mr Mehmet Nihat Nergiz as a person with significant control on 18 September 2020
02 Oct 2020 CS01 Confirmation statement made on 2 October 2020 with updates
13 Sep 2020 CH01 Director's details changed for Mr Mehmet Nihat Nergiz on 1 August 2020
13 Sep 2020 PSC04 Change of details for Mr Mehmet Nihat Nergiz as a person with significant control on 1 August 2020
12 Sep 2020 AA Unaudited abridged accounts made up to 31 August 2020
12 Sep 2020 AA01 Previous accounting period shortened from 31 October 2020 to 31 August 2020
23 Mar 2020 AD01 Registered office address changed from 72 C Admirals Court Rose Kiln Lane Reading RG1 6SP England to 16 Saberton Close Redbourn St. Albans AL3 7DS on 23 March 2020
07 Nov 2019 AD01 Registered office address changed from 72 Admirals Court Rose Kiln Lane Reading RG1 6SP England to 72 C Admirals Court Rose Kiln Lane Reading RG1 6SP on 7 November 2019
06 Nov 2019 AD01 Registered office address changed from 16 Saberton Close Redbourn St. Albans AL3 7DS England to 72 Admirals Court Rose Kiln Lane Reading RG1 6SP on 6 November 2019
14 Oct 2019 NEWINC Incorporation
Statement of capital on 2019-10-14
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted