EUCLID VISION GROUP LIMITED

Company Documents

DateDescription
11/09/2511 September 2025 NewMemorandum and Articles of Association

View Document

11/09/2511 September 2025 NewCertificate of change of name

View Document

04/09/254 September 2025 NewChange of share class name or designation

View Document

04/09/254 September 2025 NewResolutions

View Document

04/09/254 September 2025 NewResolutions

View Document

03/09/253 September 2025 NewParticulars of variation of rights attached to shares

View Document

04/08/254 August 2025 NewConfirmation statement made on 2025-07-21 with no updates

View Document

11/12/2411 December 2024 Compulsory strike-off action has been discontinued

View Document

11/12/2411 December 2024 Compulsory strike-off action has been discontinued

View Document

10/12/2410 December 2024 First Gazette notice for compulsory strike-off

View Document

10/12/2410 December 2024 First Gazette notice for compulsory strike-off

View Document

09/12/249 December 2024 Group of companies' accounts made up to 2023-12-31

View Document

05/08/245 August 2024 Confirmation statement made on 2024-07-21 with updates

View Document

05/08/245 August 2024 Termination of appointment of Joseph Thomas Boorady as a director on 2024-07-19

View Document

15/04/2415 April 2024 Second filing of a statement of capital following an allotment of shares on 2024-03-20

View Document

27/03/2427 March 2024 Statement of capital following an allotment of shares on 2024-03-20

View Document

19/02/2419 February 2024 Group of companies' accounts made up to 2022-12-31

View Document

22/01/2422 January 2024 Statement of capital following an allotment of shares on 2023-12-31

View Document

18/12/2318 December 2023 Second filing of a statement of capital following an allotment of shares on 2022-12-20

View Document

28/09/2328 September 2023 Notification of a person with significant control statement

View Document

28/09/2328 September 2023 Withdrawal of a person with significant control statement on 2023-09-28

View Document

06/09/236 September 2023 Notification of a person with significant control statement

View Document

09/08/239 August 2023 Confirmation statement made on 2023-07-21 with updates

View Document

05/01/235 January 2023 Cessation of George Sarrouf as a person with significant control on 2022-07-27

View Document

05/01/235 January 2023 Cessation of Georges Sarrouf as a person with significant control on 2022-07-27

View Document

21/12/2221 December 2022 Statement of capital following an allotment of shares on 2022-12-20

View Document

27/07/2127 July 2021 Group of companies' accounts made up to 2020-12-31

View Document

26/07/2126 July 2021 Appointment of Mr Francisco Javier Lopez Posadas as a director on 2021-07-22

View Document

22/07/2122 July 2021 Termination of appointment of Emily Alexandra Sarrouf as a director on 2021-07-22

View Document

21/07/2121 July 2021 Confirmation statement made on 2021-07-21 with updates

View Document

14/09/2014 September 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19

View Document

18/08/2018 August 2020 SECRETARY APPOINTED MRS LORRAINE LYNDA HICKMAN

View Document

05/08/205 August 2020 CONFIRMATION STATEMENT MADE ON 05/08/20, WITH UPDATES

View Document

29/06/2029 June 2020 APPOINTMENT TERMINATED, DIRECTOR ELIAS SAAVEDRA

View Document

29/06/2029 June 2020 APPOINTMENT TERMINATED, DIRECTOR BARRIE MOORE

View Document

29/06/2029 June 2020 APPOINTMENT TERMINATED, DIRECTOR NEIL GOODENOUGH

View Document

29/06/2029 June 2020 DIRECTOR APPOINTED MISS EMILY ALEXANDRA SARROUF

View Document

25/06/2025 June 2020 ADOPT ARTICLES 15/06/2020

View Document

25/06/2025 June 2020 ARTICLES OF ASSOCIATION

View Document

18/06/2018 June 2020 15/06/20 STATEMENT OF CAPITAL GBP 4.26841

View Document

03/02/203 February 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

12/09/1912 September 2019 CESSATION OF BOND INVESTMENT LP AS A PSC

View Document

06/08/196 August 2019 CONFIRMATION STATEMENT MADE ON 05/08/19, WITH UPDATES

View Document

28/02/1928 February 2019 APPOINTMENT TERMINATED, SECRETARY GORDON JONES

View Document

13/02/1913 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BOND INVESTMENT LP

View Document

13/02/1913 February 2019 PSC'S CHANGE OF PARTICULARS / EYE-CHITECTURE INC. / 07/01/2019

View Document

01/02/191 February 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

30/01/1930 January 2019 DIRECTOR APPOINTED MR ELIAS SAAVEDRA

View Document

23/01/1923 January 2019 07/01/19 STATEMENT OF CAPITAL GBP 3.37952

View Document

21/01/1921 January 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

31/12/1831 December 2018 COMPANY NAME CHANGED DEALTFORCE LIMITED CERTIFICATE ISSUED ON 31/12/18

View Document

21/12/1821 December 2018 APPOINTMENT TERMINATED, DIRECTOR NIGEL MATTINSON

View Document

06/11/186 November 2018 09/10/18 STATEMENT OF CAPITAL GBP 4.17714

View Document

24/10/1824 October 2018 ADOPT ARTICLES 29/09/2018

View Document

23/10/1823 October 2018 DIRECTOR APPOINTED MR MARK WILLIAM OPZOOMER

View Document

23/10/1823 October 2018 DIRECTOR APPOINTED MR BARRIE HALEY MOORE

View Document

23/10/1823 October 2018 DIRECTOR APPOINTED MR KIN HUANG

View Document

16/10/1816 October 2018 29/09/18 STATEMENT OF CAPITAL GBP 3.19860

View Document

28/08/1828 August 2018 APPOINTMENT TERMINATED, DIRECTOR ARIF KARIM

View Document

17/08/1817 August 2018 CONFIRMATION STATEMENT MADE ON 05/08/18, WITH UPDATES

View Document

15/06/1815 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE NABIL SARROUF / 15/06/2018

View Document

08/02/188 February 2018 APPOINTMENT TERMINATED, DIRECTOR JULEN URIBETXEBARRIA

View Document

30/01/1830 January 2018 APPOINTMENT TERMINATED, DIRECTOR ANTHONY GALLEY

View Document

18/12/1718 December 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

03/10/173 October 2017 01/09/17 STATEMENT OF CAPITAL GBP 2.40097

View Document

02/10/172 October 2017 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER CARTER

View Document

21/08/1721 August 2017 CONFIRMATION STATEMENT MADE ON 05/08/17, NO UPDATES

View Document

18/10/1618 October 2016 DIRECTOR APPOINTED MR NEIL GORDON GOODENOUGH

View Document

11/10/1611 October 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

07/10/167 October 2016 CONFIRMATION STATEMENT MADE ON 05/08/16, WITH UPDATES

View Document

28/04/1628 April 2016 ADOPT ARTICLES 23/03/2016

View Document

17/02/1617 February 2016 19/11/15 STATEMENT OF CAPITAL GBP 2.35000

View Document

16/12/1516 December 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

01/12/151 December 2015 DIRECTOR APPOINTED MR STEFANO LAROSA

View Document

01/12/151 December 2015 DIRECTOR APPOINTED MR JULEN URIBETXEBARRIA

View Document

01/12/151 December 2015 APPOINTMENT TERMINATED, DIRECTOR ANDREW COURTIS

View Document

01/12/151 December 2015 APPOINTMENT TERMINATED, DIRECTOR ANDRIAN CHRYSSOLOR

View Document

03/11/153 November 2015 Annual return made up to 5 August 2015 with full list of shareholders

View Document

15/10/1515 October 2015 02/06/15 STATEMENT OF CAPITAL GBP 2.32

View Document

21/09/1521 September 2015 SUB-DIVISION 02/06/15

View Document

04/08/154 August 2015 ADOPT ARTICLES 27/05/2015

View Document

27/06/1527 June 2015 DIRECTOR APPOINTED MR CHRISTOPHER AUSTIN CARTER

View Document

10/12/1410 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDRIAN CHRYSSOLOR / 10/12/2014

View Document

26/11/1426 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE NABIL SARROUF / 26/11/2014

View Document

29/10/1429 October 2014 APPOINTMENT TERMINATED, DIRECTOR GIACOMO GRASSI

View Document

29/10/1429 October 2014 DIRECTOR APPOINTED MR ARIF KARIM

View Document

08/10/148 October 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

17/09/1417 September 2014 DIRECTOR APPOINTED MR ANDRIAN CHRYSSOLOR

View Document

10/08/1410 August 2014 Annual return made up to 5 August 2014 with full list of shareholders

View Document

07/11/137 November 2013 AUD RES

View Document

22/10/1322 October 2013 DIRECTOR APPOINTED DR ANDREW COURTIS

View Document

04/09/134 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE NABIL SARROUF / 01/08/2013

View Document

04/09/134 September 2013 Annual return made up to 5 August 2013 with full list of shareholders

View Document

26/07/1326 July 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

21/05/1321 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE NABIL SARROUF / 21/05/2013

View Document

24/09/1224 September 2012 DIRECTOR APPOINTED MR GIACOMO GRASSI

View Document

29/08/1229 August 2012 DIRECTOR APPOINTED MR ANTHONY DAVID GALLEY

View Document

07/08/127 August 2012 Annual return made up to 5 August 2012 with full list of shareholders

View Document

01/08/121 August 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

28/03/1228 March 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID WALKER

View Document

28/03/1228 March 2012 APPOINTMENT TERMINATED, DIRECTOR PETER ZEIM

View Document

28/03/1228 March 2012 DIRECTOR APPOINTED MR DANY SARROUF

View Document

03/11/113 November 2011 Annual return made up to 5 August 2011 with full list of shareholders

View Document

04/10/114 October 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

04/01/114 January 2011 APPOINTMENT TERMINATED, DIRECTOR DANY SARROUF

View Document

06/12/106 December 2010 DIRECTOR APPOINTED MR PETER ZEIM

View Document

05/12/105 December 2010 APPOINTMENT TERMINATED, DIRECTOR FRANCISCO MUNOZ RUBIO

View Document

05/12/105 December 2010 APPOINTMENT TERMINATED, DIRECTOR PAUL STIDWORTHY

View Document

05/10/105 October 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09

View Document

08/09/108 September 2010 Annual return made up to 5 August 2010 with full list of shareholders

View Document

07/09/107 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR PAUL DAVID STIDWORTHY / 05/08/2010

View Document

07/09/107 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR FRANCISCO MU?OZ RUBIO / 05/08/2010

View Document

23/02/1023 February 2010 DIRECTOR APPOINTED MR FRANCISCO MU?OZ RUBIO

View Document

19/01/1019 January 2010 REGISTERED OFFICE CHANGED ON 19/01/2010 FROM PROSPECT HOUSE 58 QUEENS ROAD READING BERKSHIRE RG1 4RP

View Document

07/10/097 October 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

08/09/098 September 2009 DIRECTOR APPOINTED DAVID WALKER

View Document

27/08/0927 August 2009 RETURN MADE UP TO 05/08/09; FULL LIST OF MEMBERS

View Document

16/09/0816 September 2008 DIRECTOR APPOINTED DR PAUL DAVID STIDWORTHY

View Document

10/09/0810 September 2008 RETURN MADE UP TO 05/08/08; FULL LIST OF MEMBERS

View Document

10/09/0810 September 2008 APPOINTMENT TERMINATED DIRECTOR MICHAEL KELLY

View Document

31/07/0831 July 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

04/04/084 April 2008 APPOINTMENT TERMINATE, DIRECTOR GORDON ERIC JONES LOGGED FORM

View Document

17/12/0717 December 2007 NEW DIRECTOR APPOINTED

View Document

17/12/0717 December 2007 NEW DIRECTOR APPOINTED

View Document

24/08/0724 August 2007 NEW DIRECTOR APPOINTED

View Document

14/08/0714 August 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

10/08/0710 August 2007 RETURN MADE UP TO 05/08/07; FULL LIST OF MEMBERS

View Document

09/08/079 August 2007 DIRECTOR RESIGNED

View Document

16/08/0616 August 2006 RETURN MADE UP TO 05/08/06; FULL LIST OF MEMBERS

View Document

16/06/0616 June 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

24/08/0524 August 2005 RETURN MADE UP TO 05/08/05; FULL LIST OF MEMBERS

View Document

08/07/058 July 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

30/07/0430 July 2004 RETURN MADE UP TO 05/08/04; FULL LIST OF MEMBERS

View Document

28/07/0428 July 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

20/04/0420 April 2004 S366A DISP HOLDING AGM 05/04/04

View Document

13/08/0313 August 2003 RETURN MADE UP TO 05/08/03; FULL LIST OF MEMBERS

View Document

22/04/0322 April 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

28/02/0328 February 2003 NEW DIRECTOR APPOINTED

View Document

28/02/0328 February 2003 SECRETARY RESIGNED

View Document

28/02/0328 February 2003 NEW SECRETARY APPOINTED

View Document

29/08/0229 August 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

18/08/0218 August 2002 RETURN MADE UP TO 05/08/02; FULL LIST OF MEMBERS

View Document

09/04/029 April 2002 SECRETARY RESIGNED

View Document

09/04/029 April 2002 NEW SECRETARY APPOINTED

View Document

24/09/0124 September 2001 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

23/08/0123 August 2001 REGISTERED OFFICE CHANGED ON 23/08/01 FROM: RUSSELL SQUARE HOUSE 10/12 RUSSELL SQUARE LONDON WC1B 5LF

View Document

23/08/0123 August 2001 RETURN MADE UP TO 05/08/01; FULL LIST OF MEMBERS

View Document

31/07/0131 July 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

17/08/0017 August 2000 RETURN MADE UP TO 05/08/00; FULL LIST OF MEMBERS

View Document

07/06/007 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

25/08/9925 August 1999 RETURN MADE UP TO 05/08/99; FULL LIST OF MEMBERS

View Document

10/11/9810 November 1998 ACC. REF. DATE EXTENDED FROM 31/08/99 TO 31/12/99

View Document

21/09/9821 September 1998 NEW SECRETARY APPOINTED

View Document

21/09/9821 September 1998 DIRECTOR RESIGNED

View Document

21/09/9821 September 1998 SECRETARY RESIGNED

View Document

21/09/9821 September 1998 NEW DIRECTOR APPOINTED

View Document

24/08/9824 August 1998 REGISTERED OFFICE CHANGED ON 24/08/98 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

24/08/9824 August 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/08/9824 August 1998 ALTER MEM AND ARTS 20/08/98

View Document

05/08/985 August 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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