Advanced company searchLink opens in new window

EUROKEY HOLDINGS LIMITED

Company number 12345363

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 Mar 2024 CS01 Confirmation statement made on 8 March 2024 with no updates
21 Nov 2023 AA Audit exemption subsidiary accounts made up to 31 December 2022
21 Nov 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/22
21 Nov 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/22
21 Nov 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/22
08 Mar 2023 CS01 Confirmation statement made on 8 March 2023 with no updates
23 Feb 2023 AP01 Appointment of Mr Guy Richard Wakeley as a director on 21 February 2023
18 Nov 2022 MR01 Registration of charge 123453630002, created on 9 November 2022
04 Oct 2022 AA Audit exemption subsidiary accounts made up to 31 December 2021
04 Oct 2022 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/21
04 Oct 2022 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/21
04 Oct 2022 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/21
22 Sep 2022 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/21
22 Sep 2022 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/21
28 Jul 2022 MR04 Satisfaction of charge 123453630001 in full
22 Mar 2022 CS01 Confirmation statement made on 8 March 2022 with updates
23 Nov 2021 AA Group of companies' accounts made up to 31 December 2020
27 Jul 2021 MR01 Registration of charge 123453630001, created on 15 July 2021
10 May 2021 RP04SH01 Second filing of a statement of capital following an allotment of shares on 24 December 2019
  • GBP 51,352
03 Apr 2021 CC04 Statement of company's objects
03 Apr 2021 MA Memorandum and Articles of Association
03 Apr 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
22 Mar 2021 AP03 Appointment of Mr John Terence Sullivan as a secretary on 19 March 2021
22 Mar 2021 AP01 Appointment of Mr Paul Anthony Cox as a director on 19 March 2021
22 Mar 2021 AP01 Appointment of Mr John Terence Sullivan as a director on 19 March 2021