EUNETWORKS GROUP LIMITED
Company Documents
Date | Description |
---|---|
28/08/2528 August 2025 New | Full accounts made up to 2024-12-31 |
27/05/2527 May 2025 | Appointment of Ms Marisa Trisolino as a director on 2025-05-20 |
02/09/242 September 2024 | Termination of appointment of Paula Cogan as a director on 2024-08-27 |
12/08/2412 August 2024 | Appointment of Ms Katherine Ann Alexakis as a director on 2024-07-29 |
11/06/2411 June 2024 | Registration of charge 092039230018, created on 2024-06-05 |
07/06/247 June 2024 | Registration of charge 092039230017, created on 2024-06-04 |
11/10/2311 October 2023 | Full accounts made up to 2022-12-31 |
06/09/236 September 2023 | Confirmation statement made on 2023-09-04 with no updates |
14/12/2214 December 2022 | Termination of appointment of Brady Reid Rafuse as a director on 2022-12-13 |
14/12/2214 December 2022 | Appointment of Ms Paula Cogan as a director on 2022-12-13 |
12/10/2212 October 2022 | Full accounts made up to 2021-12-31 |
15/09/2215 September 2022 | Confirmation statement made on 2022-09-04 with no updates |
28/04/2228 April 2022 | Change of details for Eunetworks Holdings Limited as a person with significant control on 2022-02-01 |
26/04/2226 April 2022 | Cessation of Michael Brian Dorrell as a person with significant control on 2022-04-26 |
31/03/2231 March 2022 | Registration of charge 092039230016, created on 2022-03-31 |
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 |
13/12/2113 December 2021 | Satisfaction of charge 092039230012 in full |
13/12/2113 December 2021 | Satisfaction of charge 092039230015 in full |
13/12/2113 December 2021 | Satisfaction of charge 092039230014 in full |
13/12/2113 December 2021 | Satisfaction of charge 092039230013 in full |
01/11/211 November 2021 | Satisfaction of charge 092039230008 in full |
01/11/211 November 2021 | Satisfaction of charge 092039230003 in full |
01/11/211 November 2021 | Satisfaction of charge 092039230001 in full |
01/11/211 November 2021 | Satisfaction of charge 092039230002 in full |
01/11/211 November 2021 | Satisfaction of charge 092039230007 in full |
01/11/211 November 2021 | Satisfaction of charge 092039230009 in full |
01/11/211 November 2021 | Satisfaction of charge 092039230010 in full |
01/11/211 November 2021 | Satisfaction of charge 092039230006 in full |
01/11/211 November 2021 | Satisfaction of charge 092039230005 in full |
01/11/211 November 2021 | Satisfaction of charge 092039230011 in full |
12/05/1612 May 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
12/05/1612 May 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 092039230003 |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
28/10/1528 October 2015 | Annual return made up to 4 September 2015 with full list of shareholders |
10/06/1510 June 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 092039230002 |
13/10/1413 October 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 092039230001 |
23/09/1423 September 2014 | APPOINTMENT TERMINATED, DIRECTOR OLSWANG DIRECTORS 2 LIMITED |
23/09/1423 September 2014 | CURREXT FROM 30/09/2015 TO 31/12/2015 |
23/09/1423 September 2014 | DIRECTOR APPOINTED JOHN T SIEGEL JR |
23/09/1423 September 2014 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MACKIE |
23/09/1423 September 2014 | APPOINTMENT TERMINATED, DIRECTOR OLSWANG DIRECTORS 1 LIMITED |
12/09/1412 September 2014 | COMPANY NAME CHANGED NEWINCCO 1318 LIMITED CERTIFICATE ISSUED ON 12/09/14 |
04/09/144 September 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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