EUNETWORKS GROUP LIMITED

Company Documents

DateDescription
28/08/2528 August 2025 NewFull accounts made up to 2024-12-31

View Document

27/05/2527 May 2025 Appointment of Ms Marisa Trisolino as a director on 2025-05-20

View Document

02/09/242 September 2024 Termination of appointment of Paula Cogan as a director on 2024-08-27

View Document

12/08/2412 August 2024 Appointment of Ms Katherine Ann Alexakis as a director on 2024-07-29

View Document

11/06/2411 June 2024 Registration of charge 092039230018, created on 2024-06-05

View Document

07/06/247 June 2024 Registration of charge 092039230017, created on 2024-06-04

View Document

11/10/2311 October 2023 Full accounts made up to 2022-12-31

View Document

06/09/236 September 2023 Confirmation statement made on 2023-09-04 with no updates

View Document

14/12/2214 December 2022 Termination of appointment of Brady Reid Rafuse as a director on 2022-12-13

View Document

14/12/2214 December 2022 Appointment of Ms Paula Cogan as a director on 2022-12-13

View Document

12/10/2212 October 2022 Full accounts made up to 2021-12-31

View Document

15/09/2215 September 2022 Confirmation statement made on 2022-09-04 with no updates

View Document

28/04/2228 April 2022 Change of details for Eunetworks Holdings Limited as a person with significant control on 2022-02-01

View Document

26/04/2226 April 2022 Cessation of Michael Brian Dorrell as a person with significant control on 2022-04-26

View Document

31/03/2231 March 2022 Registration of charge 092039230016, created on 2022-03-31

View Document

01/02/221 February 2022 Registered office address changed from 45 Moorfields #613a London EC2Y 9AE England to 5 Churchill Place London E14 5HU on 2022-02-01

View Document

13/12/2113 December 2021 Satisfaction of charge 092039230012 in full

View Document

13/12/2113 December 2021 Satisfaction of charge 092039230015 in full

View Document

13/12/2113 December 2021 Satisfaction of charge 092039230014 in full

View Document

13/12/2113 December 2021 Satisfaction of charge 092039230013 in full

View Document

01/11/211 November 2021 Satisfaction of charge 092039230008 in full

View Document

01/11/211 November 2021 Satisfaction of charge 092039230003 in full

View Document

01/11/211 November 2021 Satisfaction of charge 092039230001 in full

View Document

01/11/211 November 2021 Satisfaction of charge 092039230002 in full

View Document

01/11/211 November 2021 Satisfaction of charge 092039230007 in full

View Document

01/11/211 November 2021 Satisfaction of charge 092039230009 in full

View Document

01/11/211 November 2021 Satisfaction of charge 092039230010 in full

View Document

01/11/211 November 2021 Satisfaction of charge 092039230006 in full

View Document

01/11/211 November 2021 Satisfaction of charge 092039230005 in full

View Document

01/11/211 November 2021 Satisfaction of charge 092039230011 in full

View Document

12/05/1612 May 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

12/05/1612 May 2016 REGISTRATION OF A CHARGE / CHARGE CODE 092039230003

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

28/10/1528 October 2015 Annual return made up to 4 September 2015 with full list of shareholders

View Document

10/06/1510 June 2015 REGISTRATION OF A CHARGE / CHARGE CODE 092039230002

View Document

13/10/1413 October 2014 REGISTRATION OF A CHARGE / CHARGE CODE 092039230001

View Document

23/09/1423 September 2014 APPOINTMENT TERMINATED, DIRECTOR OLSWANG DIRECTORS 2 LIMITED

View Document

23/09/1423 September 2014 CURREXT FROM 30/09/2015 TO 31/12/2015

View Document

23/09/1423 September 2014 DIRECTOR APPOINTED JOHN T SIEGEL JR

View Document

23/09/1423 September 2014 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MACKIE

View Document

23/09/1423 September 2014 APPOINTMENT TERMINATED, DIRECTOR OLSWANG DIRECTORS 1 LIMITED

View Document

12/09/1412 September 2014 COMPANY NAME CHANGED NEWINCCO 1318 LIMITED
CERTIFICATE ISSUED ON 12/09/14

View Document

04/09/144 September 2014 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