Advanced company searchLink opens in new window

EUROLINE RESOURCES LIMITED

Company number 05629436

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)
18 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
14 Dec 2023 AA01 Previous accounting period shortened from 31 March 2023 to 30 March 2023
21 Nov 2023 MR04 Satisfaction of charge 1 in full
20 Nov 2023 CS01 Confirmation statement made on 20 November 2023 with no updates
06 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
05 Dec 2022 CS01 Confirmation statement made on 20 November 2022 with no updates
02 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
23 Nov 2021 CS01 Confirmation statement made on 20 November 2021 with no updates
02 Mar 2021 AD01 Registered office address changed from Studio 1 305a Goldhawk Road London W12 8EU to The Granary Hermitage Court, Hermitage Lane Maidstone Kent ME16 9NT on 2 March 2021
26 Jan 2021 AA Total exemption full accounts made up to 31 March 2020
25 Nov 2020 CS01 Confirmation statement made on 20 November 2020 with no updates
19 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
20 Nov 2019 CS01 Confirmation statement made on 20 November 2019 with no updates
26 Nov 2018 CS01 Confirmation statement made on 20 November 2018 with no updates
21 Nov 2018 AA Total exemption full accounts made up to 31 March 2018
13 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
28 Nov 2017 CS01 Confirmation statement made on 20 November 2017 with no updates
13 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
02 Dec 2016 CS01 Confirmation statement made on 20 November 2016 with updates
06 Oct 2016 TM01 Termination of appointment of Joseph John Stone as a director on 1 March 2016
06 Oct 2016 AP01 Appointment of Miss Maria Perry as a director on 1 March 2016
13 Sep 2016 CH01 Director's details changed for Mr Joseph John Stone on 13 September 2016
17 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
25 Nov 2015 AR01 Annual return made up to 20 November 2015 with full list of shareholders
Statement of capital on 2015-11-25
  • GBP 1
02 Dec 2014 AR01 Annual return made up to 20 November 2014 with full list of shareholders
Statement of capital on 2014-12-02
  • GBP 1