Advanced company searchLink opens in new window

EURO EXIM BANK LIMITED

Company number 07520196

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)
26 Mar 2024 AA Accounts for a small company made up to 31 March 2023
16 Oct 2023 CS01 Confirmation statement made on 12 October 2023 with no updates
16 Oct 2023 AD01 Registered office address changed from Suite 1C One Oaks Court 1 Warwick Road Borehamwood Hertfordshire WD6 1GS England to Suite 1E, One Oaks Court Warwick Road Borehamwood Hertfordshire WD6 1GS on 16 October 2023
27 Jan 2023 TM01 Termination of appointment of Sanjay Ramniklal Thakrar as a director on 6 December 2022
19 Jan 2023 AA Accounts for a small company made up to 31 March 2022
03 Nov 2022 AP01 Appointment of Mr Kaushik Punjani as a director on 1 November 2022
03 Nov 2022 TM01 Termination of appointment of Kaushik Amritlal Punjani as a director on 1 November 2022
03 Nov 2022 AP01 Appointment of Mr Sanjay Ramniklal Thakrar as a director on 1 November 2022
26 Oct 2022 PSC04 Change of details for Mr Kaushik Amritlal Punjani as a person with significant control on 12 October 2021
21 Oct 2022 CS01 Confirmation statement made on 12 October 2022 with no updates
08 Mar 2022 AA Accounts for a small company made up to 31 March 2021
12 Oct 2021 CS01 Confirmation statement made on 12 October 2021 with updates
04 Jun 2021 CS01 Confirmation statement made on 24 May 2021 with no updates
31 Mar 2021 AA Accounts for a small company made up to 31 March 2020
27 May 2020 CS01 Confirmation statement made on 24 May 2020 with no updates
13 Dec 2019 AA Accounts for a small company made up to 31 March 2019
15 Nov 2019 AP01 Appointment of Mr Kaushik Amritlal Punjani as a director on 4 November 2019
08 Nov 2019 TM01 Termination of appointment of Kaushik Amritlal Punjani as a director on 4 November 2019
06 Nov 2019 AP01 Appointment of Mr Adarsh Rajnikant Shah as a director on 1 November 2019
29 May 2019 CS01 Confirmation statement made on 24 May 2019 with no updates
04 Feb 2019 AA Accounts for a small company made up to 31 March 2018
24 Aug 2018 RP04SH01 Second filing of a statement of capital following an allotment of shares on 20 April 2015
  • GBP 350,100
25 Jul 2018 SH01 Statement of capital following an allotment of shares on 24 May 2017
  • GBP 350,100
  • ANNOTATION Clarification a second filed SH01 was registered on 24/08/2018.
31 May 2018 CS01 Confirmation statement made on 24 May 2018 with no updates
28 Dec 2017 AA Accounts for a small company made up to 31 March 2017