EUREKAGEN LIMITED
Company Documents
Date | Description |
---|---|
27/05/2527 May 2025 New | Confirmation statement made on 2025-05-14 with no updates |
31/03/2531 March 2025 | Registered office address changed from Clive House 2 Old Brewery Mews London NW3 1PZ to Ort House 147 Arlington Road London NW1 7ET on 2025-03-31 |
23/12/2423 December 2024 | Total exemption full accounts made up to 2024-03-31 |
26/05/2426 May 2024 | Confirmation statement made on 2024-05-14 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
03/01/243 January 2024 | Total exemption full accounts made up to 2023-03-31 |
16/05/2316 May 2023 | Confirmation statement made on 2023-05-14 with no updates |
29/12/2229 December 2022 | Total exemption full accounts made up to 2022-03-31 |
18/05/2218 May 2022 | Confirmation statement made on 2022-05-14 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
06/01/226 January 2022 | Total exemption full accounts made up to 2021-03-31 |
29/06/2129 June 2021 | Total exemption full accounts made up to 2020-03-31 |
10/07/1910 July 2019 | CONFIRMATION STATEMENT MADE ON 14/05/19, NO UPDATES |
08/01/198 January 2019 | 31/03/18 TOTAL EXEMPTION FULL |
10/06/1810 June 2018 | CONFIRMATION STATEMENT MADE ON 14/05/18, NO UPDATES |
05/01/185 January 2018 | 31/03/17 TOTAL EXEMPTION FULL |
04/07/174 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GRAHAM EDWARDS |
04/07/174 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RYAN BOWEN |
04/07/174 July 2017 | CONFIRMATION STATEMENT MADE ON 14/05/17, NO UPDATES |
09/01/179 January 2017 | Annual accounts small company total exemption made up to 31 March 2016 |
17/08/1617 August 2016 | DISS40 (DISS40(SOAD)) |
16/08/1616 August 2016 | FIRST GAZETTE |
15/08/1615 August 2016 | Annual return made up to 14 May 2016 with full list of shareholders |
10/01/1610 January 2016 | Annual accounts small company total exemption made up to 31 March 2015 |
09/06/159 June 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR RYAN WILLIAM BOWEN / 31/03/2015 |
09/06/159 June 2015 | Annual return made up to 14 May 2015 with full list of shareholders |
11/01/1511 January 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
16/06/1416 June 2014 | Annual return made up to 14 May 2014 with full list of shareholders |
12/06/1412 June 2014 | PREVSHO FROM 31/05/2014 TO 31/03/2014 |
26/07/1326 July 2013 | ADOPT ARTICLES 16/07/2013 |
17/07/1317 July 2013 | DIRECTOR APPOINTED MR GRAHAM HENRY EDWARDS |
17/07/1317 July 2013 | REGISTERED OFFICE CHANGED ON 17/07/2013 FROM 83 CARDIFF ROAD TAFFS WELL CARDIFF CF15 7PL UNITED KINGDOM |
17/07/1317 July 2013 | SECRETARY APPOINTED MR GUY REDVERS WALKER |
17/07/1317 July 2013 | DIRECTOR APPOINTED MR NIGEL MARTIN EDWARDS |
17/07/1317 July 2013 | 16/07/13 STATEMENT OF CAPITAL GBP 1000 |
27/06/1327 June 2013 | 20/06/13 STATEMENT OF CAPITAL GBP 500 |
14/05/1314 May 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company