EUGENE CHAUFFEURS LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
03/05/253 May 2025 Confirmation statement made on 2025-05-03 with updates

View Document

04/03/254 March 2025 Registered office address changed from 85 Great Portland Street First Floor London W1W 7LT England to Suite 130 Suite 130 Lewisham Tower House 67-71 Lewisham High Street Londond SE13 5JX on 2025-03-04

View Document

20/02/2520 February 2025 Change of details for Mr Eugene Owusu Afram Jnr as a person with significant control on 2023-05-15

View Document

14/12/2414 December 2024 Micro company accounts made up to 2024-03-31

View Document

15/07/2415 July 2024 Confirmation statement made on 2024-07-06 with no updates

View Document

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

View Accounts

28/03/2428 March 2024 Director's details changed for Mr Eugene Owusu Afram Jnr on 2024-03-28

View Document

28/03/2428 March 2024 Registered office address changed from 29 Brookehowse Road London SE6 3TJ England to 85 Great Portland Street First Floor London W1W 7LT on 2024-03-28

View Document

03/12/233 December 2023 Micro company accounts made up to 2023-03-31

View Document

19/07/2319 July 2023 Confirmation statement made on 2023-07-06 with updates

View Document

23/05/2323 May 2023 Termination of appointment of Tabitha Oye Opare as a director on 2023-05-15

View Document

23/05/2323 May 2023 Cessation of Tabitha Oye Opare as a person with significant control on 2023-05-15

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

02/12/222 December 2022 Micro company accounts made up to 2022-03-31

View Document

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

View Accounts

12/10/2112 October 2021 Micro company accounts made up to 2021-03-31

View Document

06/08/216 August 2021 Confirmation statement made on 2021-07-06 with updates

View Document

23/06/2123 June 2021 Notification of Tabitha Oye Opare as a person with significant control on 2021-06-23

View Document

23/06/2123 June 2021 Statement of capital following an allotment of shares on 2021-06-15

View Document

23/06/2123 June 2021 Change of details for Mr Eugene Owusu Afram Jnr as a person with significant control on 2021-06-15

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

26/11/2026 November 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

06/07/206 July 2020 CONFIRMATION STATEMENT MADE ON 06/07/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

06/11/196 November 2019 CONFIRMATION STATEMENT MADE ON 05/11/19, NO UPDATES

View Document

07/08/197 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

25/05/1925 May 2019 DISS40 (DISS40(SOAD))

View Document

24/05/1924 May 2019 PREVEXT FROM 30/11/2018 TO 31/03/2019

View Document

24/05/1924 May 2019 CONFIRMATION STATEMENT MADE ON 05/11/18, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

29/01/1929 January 2019 FIRST GAZETTE

View Document

29/01/1929 January 2019 REGISTERED OFFICE CHANGED ON 29/01/2019 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND

View Document

06/11/176 November 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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