EUCLID APPLICATIONS LIMITED

Company Documents

DateDescription
22/04/2522 April 2025 Final Gazette dissolved via voluntary strike-off

View Document

22/04/2522 April 2025 Final Gazette dissolved via voluntary strike-off

View Document

04/02/254 February 2025 First Gazette notice for voluntary strike-off

View Document

04/02/254 February 2025 First Gazette notice for voluntary strike-off

View Document

22/01/2522 January 2025 Application to strike the company off the register

View Document

03/01/253 January 2025 Total exemption full accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

18/04/2418 April 2024 Total exemption full accounts made up to 2023-06-30

View Document

31/03/2431 March 2024 Confirmation statement made on 2024-01-23 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

07/03/237 March 2023 Confirmation statement made on 2023-01-23 with no updates

View Document

23/12/2223 December 2022 Total exemption full accounts made up to 2022-06-30

View Document

20/10/2220 October 2022 Registered office address changed from 1/1 Jersey Street Manchester M4 6JA England to 1 1 Cambridge Street Apt 100 Manchester M1 5GB on 2022-10-20

View Document

20/10/2220 October 2022 Registered office address changed from 1 1 Cambridge Street Apt 100 Manchester M1 5GB England to Apt 100, 1 Cambridge Street Manchester M1 5GB on 2022-10-20

View Document

20/10/2220 October 2022 Previous accounting period extended from 2022-01-31 to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

26/10/2126 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

04/03/204 March 2020 CONFIRMATION STATEMENT MADE ON 23/01/20, NO UPDATES

View Document

31/10/1931 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

13/02/1913 February 2019 CONFIRMATION STATEMENT MADE ON 23/01/19, NO UPDATES

View Document

29/10/1829 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

09/02/189 February 2018 CONFIRMATION STATEMENT MADE ON 23/01/18, NO UPDATES

View Document

24/11/1724 November 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

07/02/177 February 2017 CONFIRMATION STATEMENT MADE ON 23/01/17, WITH UPDATES

View Document

04/11/164 November 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

09/03/169 March 2016 Annual return made up to 23 January 2016 with full list of shareholders

View Document

09/03/169 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY CRAIG BROWN / 13/03/2015

View Document

30/04/1530 April 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

22/03/1522 March 2015 REGISTERED OFFICE CHANGED ON 22/03/2015 FROM 11 HAZELWOOD ROAD WYTHENSHAWE MANCHESTER M22 0AD

View Document

19/02/1519 February 2015 Annual return made up to 23 January 2015 with full list of shareholders

View Document

02/12/142 December 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

10/11/1410 November 2014 REGISTERED OFFICE CHANGED ON 10/11/2014 FROM 11 HAZELWOOD ROAD WYTHENSHAWE MANCHESTER M22 0AD ENGLAND

View Document

10/11/1410 November 2014 Annual return made up to 23 January 2014 with full list of shareholders

View Document

10/11/1410 November 2014 REGISTERED OFFICE CHANGED ON 10/11/2014 FROM 61/63 STANLEY ROAD BOOTLE MERSEYSIDE L20 7BZ

View Document

10/11/1410 November 2014 REGISTERED OFFICE CHANGED ON 10/11/2014 FROM 11 HAZELWOOD ROAD HAZELWOOD ROAD WYTHENSHAWE MANCHESTER M22 0AD ENGLAND

View Document

07/09/147 September 2014 REGISTERED OFFICE CHANGED ON 07/09/2014 FROM 11 HAZELWOOD ROAD MANCHESTER GREATER MANCHESTER M22 0AD

View Document

12/08/1412 August 2014 REGISTERED OFFICE CHANGED ON 12/08/2014 FROM 61/63 STANLEY ROAD BOOTLE LIVERPOOL BOOTLE MERSEYSIDE L20 7BZ UNITED KINGDOM

View Document

02/08/142 August 2014 DISS40 (DISS40(SOAD))

View Document

24/06/1424 June 2014 FIRST GAZETTE

View Document

05/04/145 April 2014 DISS40 (DISS40(SOAD))

View Document

03/04/143 April 2014 Annual accounts small company total exemption made up to 31 January 2013

View Document

21/01/1421 January 2014 FIRST GAZETTE

View Document

12/04/1312 April 2013 Annual return made up to 23 January 2013 with full list of shareholders

View Document

25/06/1225 June 2012 ADOPT ARTICLES 26/03/2012

View Document

25/06/1225 June 2012 26/03/12 STATEMENT OF CAPITAL GBP 74

View Document

26/01/1226 January 2012 DIRECTOR APPOINTED MR GEOFFREY CRAIG BROWN

View Document

23/01/1223 January 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/01/1223 January 2012 APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS

View Document


More Company Information


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