EULER HOLDINGS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
06/06/256 June 2025 | Total exemption full accounts made up to 2025-03-31 |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
04/03/254 March 2025 | Cancellation of shares. Statement of capital on 2024-12-20 |
11/02/2511 February 2025 | Purchase of own shares. |
09/01/259 January 2025 | Resolutions |
09/01/259 January 2025 | Memorandum and Articles of Association |
07/01/257 January 2025 | Termination of appointment of Ian Johnstone as a director on 2024-12-20 |
16/10/2416 October 2024 | Confirmation statement made on 2024-10-16 with no updates |
24/07/2424 July 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
16/10/2316 October 2023 | Confirmation statement made on 2023-10-16 with no updates |
05/07/235 July 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
17/10/2217 October 2022 | Confirmation statement made on 2022-10-16 with no updates |
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 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
18/10/2118 October 2021 | Confirmation statement made on 2021-10-16 with no updates |
24/06/2124 June 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
15/07/2015 July 2020 | CURREXT FROM 31/10/2020 TO 31/03/2021 |
20/02/2020 February 2020 | ARTICLES OF ASSOCIATION |
21/01/2021 January 2020 | ADOPT ARTICLES 20/12/2019 |
21/01/2021 January 2020 | COMPANY DOCUMENTS/COMPANY BUSINESS 20/12/2019 |
07/01/207 January 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 122690250002 |
06/01/206 January 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 122690250001 |
23/12/1923 December 2019 | DIRECTOR APPOINTED MR IAN JOHNSTONE |
23/12/1923 December 2019 | DIRECTOR APPOINTED MR NICK KELLY |
23/12/1923 December 2019 | DIRECTOR APPOINTED MR PARESH PATEL |
23/12/1923 December 2019 | 20/12/19 STATEMENT OF CAPITAL GBP 22500 |
23/12/1923 December 2019 | DIRECTOR APPOINTED MRS TRACEY BARKER |
23/12/1923 December 2019 | DIRECTOR APPOINTED MRS ANITA CATHERINE JOHNSTONE |
17/10/1917 October 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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