Advanced company searchLink opens in new window

ANGLOEUREKA LTD

Company number 04505883

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)
24 Aug 2023 CS01 Confirmation statement made on 10 August 2023 with no updates
22 May 2023 AA Micro company accounts made up to 31 August 2022
05 Sep 2022 CS01 Confirmation statement made on 10 August 2022 with no updates
28 May 2022 TM02 Termination of appointment of Jean Mayers Karavounarli as a secretary on 15 May 2022
28 May 2022 AA Micro company accounts made up to 31 August 2021
25 Aug 2021 CS01 Confirmation statement made on 10 August 2021 with no updates
13 May 2021 AA Micro company accounts made up to 31 August 2020
10 Aug 2020 CS01 Confirmation statement made on 10 August 2020 with no updates
24 May 2020 AA Micro company accounts made up to 31 August 2019
24 Aug 2019 CS01 Confirmation statement made on 24 August 2019 with no updates
07 Jul 2019 CH01 Director's details changed for Mr. Panagiotis Karavounarlis on 2 July 2019
02 Jul 2019 CH03 Secretary's details changed for Jean Mayers Karavounarli on 2 July 2019
02 Jul 2019 PSC04 Change of details for Mr Panagiotis George Karavounarlis as a person with significant control on 8 June 2017
25 May 2019 AA Micro company accounts made up to 31 August 2018
10 Sep 2018 CS01 Confirmation statement made on 28 August 2018 with no updates
06 Aug 2018 AD01 Registered office address changed from 89 Albany Gardens Colchester CO2 8HQ England to Kemp House 160 City Road London EC1V 2NX on 6 August 2018
06 Aug 2018 AA Micro company accounts made up to 31 August 2017
12 Jul 2018 CS01 Confirmation statement made on 28 August 2017 with no updates
12 Jul 2018 AR01 Annual return made up to 7 August 2014
12 Jul 2018 RT01 Administrative restoration application
20 Mar 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
02 Jan 2018 GAZ1 First Gazette notice for compulsory strike-off
06 Nov 2017 AD01 Registered office address changed from , C/O Sable Accounting, Castlewood House 77-91 New Oxford Street, London, WC1A 1DG to 89 Albany Gardens Colchester CO2 8HQ on 6 November 2017
18 May 2017 AA Total exemption small company accounts made up to 31 August 2016
28 Aug 2016 CS01 Confirmation statement made on 28 August 2016 with updates