Advanced company searchLink opens in new window

EULER HERMES SA LTD

Company number 09929965

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)
12 Jul 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
14 Jun 2022 GAZ1 First Gazette notice for compulsory strike-off
30 Dec 2021 AA Accounts for a dormant company made up to 28 December 2021
24 Mar 2021 CS01 Confirmation statement made on 23 March 2021 with updates
30 Dec 2020 AA Accounts for a dormant company made up to 28 December 2020
24 Mar 2020 CS01 Confirmation statement made on 23 March 2020 with updates
30 Dec 2019 AA Accounts for a dormant company made up to 27 December 2019
26 Mar 2019 CS01 Confirmation statement made on 25 March 2019 with no updates
27 Dec 2018 AA Accounts for a dormant company made up to 27 December 2018
26 Mar 2018 CS01 Confirmation statement made on 26 March 2018 with no updates
28 Dec 2017 AA Accounts for a dormant company made up to 28 December 2017
13 Dec 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-07-20
23 Aug 2017 CERTNM Company name changed commonwealth banque de australie LIMITED\certificate issued on 23/08/17
  • CONDIR ‐ Change of company name direction on 1503360000000
27 Mar 2017 CS01 Confirmation statement made on 27 March 2017 with updates
26 Dec 2016 AA Accounts for a dormant company made up to 26 December 2016
26 Apr 2016 AR01 Annual return made up to 26 April 2016 with full list of shareholders
Statement of capital on 2016-04-26
  • GBP 100
18 Apr 2016 TM01 Termination of appointment of Alden Toevs as a director on 13 April 2016
18 Apr 2016 AP01 Appointment of Christian Bolzen as a director on 13 April 2016
18 Apr 2016 TM01 Termination of appointment of Annabel Spring as a director on 13 April 2016
18 Apr 2016 TM01 Termination of appointment of Ian Narev as a director on 13 April 2016
18 Apr 2016 TM01 Termination of appointment of Rob Jesudason as a director on 13 April 2016
18 Apr 2016 TM01 Termination of appointment of David Craig as a director on 13 April 2016
18 Apr 2016 TM01 Termination of appointment of Adam Bennett as a director on 13 April 2016
29 Jan 2016 AD01 Registered office address changed from , 49 Station Road, Polegate, East Sussex, BN26 6EA, United Kingdom to The Apex 2 Sheriffs Orchard Coventry CV1 3PP on 29 January 2016
24 Dec 2015 NEWINC Incorporation
Statement of capital on 2015-12-24
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted