Advanced company searchLink opens in new window

EUROSTATUS LIMITED

Company number 03778038

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 AA Micro company accounts made up to 31 May 2023
19 Dec 2023 AD01 Registered office address changed from Enterprise House 113-115 George Lane London E18 1AB to Agc Busworks, Un2. 34 North Road 39-41 London N7 9DP on 19 December 2023
26 May 2023 CS01 Confirmation statement made on 26 May 2023 with no updates
27 Feb 2023 AA Micro company accounts made up to 31 May 2022
26 May 2022 CS01 Confirmation statement made on 26 May 2022 with no updates
28 Feb 2022 AA Micro company accounts made up to 31 May 2021
18 Jun 2021 CS01 Confirmation statement made on 26 May 2021 with no updates
31 May 2021 AA Micro company accounts made up to 31 May 2020
09 Oct 2020 AP04 Appointment of Cowdrey Ltd as a secretary on 16 September 2020
09 Oct 2020 AP02 Appointment of Emburey Ltd as a director on 16 September 2020
09 Oct 2020 AP01 Appointment of Nikistratos Androulakis as a director on 16 September 2020
09 Oct 2020 TM01 Termination of appointment of Fides Management Limited as a director on 16 September 2020
09 Oct 2020 TM02 Termination of appointment of Fides Secretaries Limited as a secretary on 16 September 2020
09 Oct 2020 TM01 Termination of appointment of Paul Andy Williams as a director on 16 September 2020
17 Jun 2020 CS01 Confirmation statement made on 26 May 2020 with updates
17 Jun 2020 PSC04 Change of details for Ntina Kouri as a person with significant control on 7 June 2019
17 Jun 2020 PSC01 Notification of Ntina Kouri as a person with significant control on 6 April 2016
17 Jun 2020 PSC09 Withdrawal of a person with significant control statement on 17 June 2020
14 Feb 2020 PSC08 Notification of a person with significant control statement
27 Jan 2020 CS01 Confirmation statement made on 26 May 2019 with updates
27 Jan 2020 CS01 Confirmation statement made on 26 May 2018 with updates
27 Jan 2020 CS01 Confirmation statement made on 26 May 2017 with updates
27 Jan 2020 AR01 Annual return made up to 26 May 2016 with full list of shareholders
Statement of capital on 2020-01-27
  • GBP 2
27 Jan 2020 AR01 Annual return made up to 26 May 2015 with full list of shareholders
Statement of capital on 2020-01-27
  • GBP 2
27 Jan 2020 AA Micro company accounts made up to 31 May 2019