EUCLID SPECIAL PROJECTS LTD

Company Documents

DateDescription
29/08/2529 August 2025 NewConfirmation statement made on 2025-08-23 with no updates

View Document

01/06/251 June 2025 Accounts for a dormant company made up to 2024-08-31

View Document

21/10/2421 October 2024 Confirmation statement made on 2024-08-23 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

04/06/244 June 2024 Accounts for a dormant company made up to 2023-08-31

View Document

05/09/235 September 2023 Confirmation statement made on 2023-08-23 with no updates

View Document

22/05/2322 May 2023 Accounts for a dormant company made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

16/05/2216 May 2022 Accounts for a dormant company made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

15/04/2115 April 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/20

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

28/08/2028 August 2020 CONFIRMATION STATEMENT MADE ON 23/08/20, WITH UPDATES

View Document

21/05/2021 May 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/19

View Document

30/12/1930 December 2019 COMPANY NAME CHANGED CRYOTHERAPY SOLUTIONS LTD CERTIFICATE ISSUED ON 30/12/19

View Document

28/12/1928 December 2019 APPOINTMENT TERMINATED, DIRECTOR PETER TAYLOR

View Document

28/12/1928 December 2019 CESSATION OF PETER MARK TAYLOR AS A PSC

View Document

25/11/1925 November 2019 COMPANY NAME CHANGED BOBSKI CRYOTHERAPY LTD CERTIFICATE ISSUED ON 25/11/19

View Document

02/09/192 September 2019 CONFIRMATION STATEMENT MADE ON 23/08/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

25/04/1925 April 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/18

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

24/08/1824 August 2018 CONFIRMATION STATEMENT MADE ON 23/08/18, NO UPDATES

View Document

16/08/1816 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN BRIDGE / 16/08/2018

View Document

16/08/1816 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER MARK TAYLOR / 16/08/2018

View Document

16/08/1816 August 2018 REGISTERED OFFICE CHANGED ON 16/08/2018 FROM 71-75 SHELTON STREET COVENT GARDEN LONDON WC2H 9JQ ENGLAND

View Document

24/08/1724 August 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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