EULER HOLDINGS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/06/256 June 2025 Total exemption full accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

04/03/254 March 2025 Cancellation of shares. Statement of capital on 2024-12-20

View Document

11/02/2511 February 2025 Purchase of own shares.

View Document

09/01/259 January 2025 Resolutions

View Document

09/01/259 January 2025 Memorandum and Articles of Association

View Document

07/01/257 January 2025 Termination of appointment of Ian Johnstone as a director on 2024-12-20

View Document

16/10/2416 October 2024 Confirmation statement made on 2024-10-16 with no updates

View Document

24/07/2424 July 2024 Total exemption full accounts made up to 2024-03-31

View Document

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

View Accounts

16/10/2316 October 2023 Confirmation statement made on 2023-10-16 with no updates

View Document

05/07/235 July 2023 Total exemption full accounts made up to 2023-03-31

View Document

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

View Accounts

17/10/2217 October 2022 Confirmation statement made on 2022-10-16 with no updates

View Document

20/05/2220 May 2022 Registered office address changed from 31-33 Bold Street Warrington WA1 1HL England to The Gateway Sankey Street Warrington WA1 1SR on 2022-05-20

View Document

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

View Accounts

18/10/2118 October 2021 Confirmation statement made on 2021-10-16 with no updates

View Document

24/06/2124 June 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

15/07/2015 July 2020 CURREXT FROM 31/10/2020 TO 31/03/2021

View Document

20/02/2020 February 2020 ARTICLES OF ASSOCIATION

View Document

21/01/2021 January 2020 ADOPT ARTICLES 20/12/2019

View Document

21/01/2021 January 2020 COMPANY DOCUMENTS/COMPANY BUSINESS 20/12/2019

View Document

07/01/207 January 2020 REGISTRATION OF A CHARGE / CHARGE CODE 122690250002

View Document

06/01/206 January 2020 REGISTRATION OF A CHARGE / CHARGE CODE 122690250001

View Document

23/12/1923 December 2019 DIRECTOR APPOINTED MR IAN JOHNSTONE

View Document

23/12/1923 December 2019 DIRECTOR APPOINTED MR NICK KELLY

View Document

23/12/1923 December 2019 DIRECTOR APPOINTED MR PARESH PATEL

View Document

23/12/1923 December 2019 20/12/19 STATEMENT OF CAPITAL GBP 22500

View Document

23/12/1923 December 2019 DIRECTOR APPOINTED MRS TRACEY BARKER

View Document

23/12/1923 December 2019 DIRECTOR APPOINTED MRS ANITA CATHERINE JOHNSTONE

View Document

17/10/1917 October 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information