EUREKAGEN LIMITED

Company Documents

DateDescription
27/05/2527 May 2025 NewConfirmation statement made on 2025-05-14 with no updates

View Document

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

View Document

23/12/2423 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

26/05/2426 May 2024 Confirmation statement made on 2024-05-14 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

03/01/243 January 2024 Total exemption full accounts made up to 2023-03-31

View Document

16/05/2316 May 2023 Confirmation statement made on 2023-05-14 with no updates

View Document

29/12/2229 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

18/05/2218 May 2022 Confirmation statement made on 2022-05-14 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

06/01/226 January 2022 Total exemption full accounts made up to 2021-03-31

View Document

29/06/2129 June 2021 Total exemption full accounts made up to 2020-03-31

View Document

10/07/1910 July 2019 CONFIRMATION STATEMENT MADE ON 14/05/19, NO UPDATES

View Document

08/01/198 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

10/06/1810 June 2018 CONFIRMATION STATEMENT MADE ON 14/05/18, NO UPDATES

View Document

05/01/185 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

04/07/174 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GRAHAM EDWARDS

View Document

04/07/174 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RYAN BOWEN

View Document

04/07/174 July 2017 CONFIRMATION STATEMENT MADE ON 14/05/17, NO UPDATES

View Document

09/01/179 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

17/08/1617 August 2016 DISS40 (DISS40(SOAD))

View Document

16/08/1616 August 2016 FIRST GAZETTE

View Document

15/08/1615 August 2016 Annual return made up to 14 May 2016 with full list of shareholders

View Document

10/01/1610 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

09/06/159 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR RYAN WILLIAM BOWEN / 31/03/2015

View Document

09/06/159 June 2015 Annual return made up to 14 May 2015 with full list of shareholders

View Document

11/01/1511 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

16/06/1416 June 2014 Annual return made up to 14 May 2014 with full list of shareholders

View Document

12/06/1412 June 2014 PREVSHO FROM 31/05/2014 TO 31/03/2014

View Document

26/07/1326 July 2013 ADOPT ARTICLES 16/07/2013

View Document

17/07/1317 July 2013 DIRECTOR APPOINTED MR GRAHAM HENRY EDWARDS

View Document

17/07/1317 July 2013 REGISTERED OFFICE CHANGED ON 17/07/2013 FROM 83 CARDIFF ROAD TAFFS WELL CARDIFF CF15 7PL UNITED KINGDOM

View Document

17/07/1317 July 2013 SECRETARY APPOINTED MR GUY REDVERS WALKER

View Document

17/07/1317 July 2013 DIRECTOR APPOINTED MR NIGEL MARTIN EDWARDS

View Document

17/07/1317 July 2013 16/07/13 STATEMENT OF CAPITAL GBP 1000

View Document

27/06/1327 June 2013 20/06/13 STATEMENT OF CAPITAL GBP 500

View Document

14/05/1314 May 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information