EUNETWORKS HOLDINGS 2 LIMITED

Company Documents

DateDescription
17/06/2517 June 2025 Group of companies' 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

24/10/2424 October 2024 Confirmation statement made on 2024-10-24 with no updates

View Document

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

View Document

23/07/2423 July 2024 Group of companies' accounts made up to 2023-12-31

View Document

24/10/2324 October 2023 Confirmation statement made on 2023-10-24 with no updates

View Document

26/06/2326 June 2023 Group of companies' accounts made up to 2022-12-31

View Document

15/12/2215 December 2022 Appointment of Ms Paula Cogan as a director on 2022-12-13

View Document

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

View Document

26/10/2226 October 2022 Group of companies' accounts made up to 2021-12-31

View Document

24/10/2224 October 2022 Confirmation statement made on 2022-10-24 with updates

View Document

29/04/2229 April 2022 Change of details for Eunetworks Holdings 3 Limited as a person with significant control on 2018-01-11

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

11/01/2211 January 2022 Appointment of Ms Katherine Ann Alexakis as a director on 2021-12-07

View Document

11/01/2211 January 2022 Termination of appointment of Andrew Robert Field as a director on 2021-12-07

View Document

20/12/2120 December 2021 Resolutions

View Document

20/12/2120 December 2021

View Document

20/12/2120 December 2021

View Document

20/12/2120 December 2021 Resolutions

View Document

20/12/2120 December 2021 Resolutions

View Document

20/12/2120 December 2021 Statement of capital on 2021-12-20

View Document

17/12/2117 December 2021

View Document

17/12/2117 December 2021 Resolutions

View Document

17/12/2117 December 2021 Resolutions

View Document

17/12/2117 December 2021 Statement of capital on 2021-12-17

View Document

17/12/2117 December 2021

View Document

13/12/2113 December 2021 Satisfaction of charge 110308670001 in full

View Document

09/12/219 December 2021 Second filing of a statement of capital following an allotment of shares on 2021-11-19

View Document

08/12/218 December 2021 Statement of capital following an allotment of shares on 2021-11-19

View Document

29/11/2129 November 2021 Registration of charge 110308670002, created on 2021-11-26

View Document

27/10/2127 October 2021 Confirmation statement made on 2021-10-24 with updates

View Document

03/08/203 August 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19

View Document

24/04/2024 April 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TRENT VICHIE

View Document

01/04/201 April 2020 CESSATION OF TRENT DEAN VICHIE AS A PSC

View Document

05/11/195 November 2019 CONFIRMATION STATEMENT MADE ON 24/10/19, WITH UPDATES

View Document

16/10/1916 October 2019 27/09/19 STATEMENT OF CAPITAL EUR 808057867.805

View Document

10/07/1910 July 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

30/04/1930 April 2019 DIRECTOR APPOINTED MR ANDREW ROBERT FIELD

View Document

04/04/194 April 2019 APPOINTMENT TERMINATED, DIRECTOR JENNIFER SMITH

View Document

06/11/186 November 2018 CONFIRMATION STATEMENT MADE ON 24/10/18, WITH UPDATES

View Document

02/05/182 May 2018 PSC'S CHANGE OF PARTICULARS / STONEPEAK SPEAR UK BIDCO LTD / 18/04/2018

View Document

19/04/1819 April 2018 COMPANY NAME CHANGED STONEPEAK SPEAR NEWCO (UK) LTD CERTIFICATE ISSUED ON 19/04/18

View Document

19/04/1819 April 2018 DIRECTOR APPOINTED MR BRADY REID RAFUSE

View Document

19/04/1819 April 2018 DIRECTOR APPOINTED MISS JENNIFER LYN SMITH

View Document

19/04/1819 April 2018 REGISTERED OFFICE CHANGED ON 19/04/2018 FROM 11TH FLOOR 200 ALDERSGATE STREET LONDON EC1A 4HD UNITED KINGDOM

View Document

24/01/1824 January 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

22/01/1822 January 2018 12/01/18 STATEMENT OF CAPITAL EUR 798276248.667565

View Document

18/01/1818 January 2018 11/01/18 STATEMENT OF CAPITAL EUR 998031.138

View Document

18/01/1818 January 2018 11/01/18 STATEMENT OF CAPITAL EUR 867.598

View Document

18/01/1818 January 2018 SUBDIVIDED 11/01/2018

View Document

18/01/1818 January 2018 CONSOLIDATION 11/01/18

View Document

18/01/1818 January 2018 SUB-DIVISION 11/01/18

View Document

18/01/1818 January 2018 CONSOLIDATION RE DENOMINATION 11/01/2018

View Document

18/01/1818 January 2018 11/01/18 STATEMENT OF CAPITAL EUR 978.4619

View Document

18/01/1818 January 2018 REGISTRATION OF A CHARGE / CHARGE CODE 110308670001

View Document

17/01/1817 January 2018 PSC'S CHANGE OF PARTICULARS / STONEPEAK SPEAR UK BIDCO LTD / 11/01/2018

View Document

17/01/1817 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TRENT DEAN VICHIE

View Document

17/01/1817 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL BRIAN DORRELL

View Document

11/01/1811 January 2018 REDUCE ISSUED CAPITAL 11/01/2018

View Document

11/01/1811 January 2018 STATEMENT BY DIRECTORS

View Document

11/01/1811 January 2018 SOLVENCY STATEMENT DATED 11/01/18

View Document

11/01/1811 January 2018 11/01/18 STATEMENT OF CAPITAL EUR 698030805.6124

View Document

04/01/184 January 2018 DIRECTOR APPOINTED MR RICHARD HENRY TAYLOR

View Document

26/10/1726 October 2017 CURREXT FROM 31/10/2018 TO 31/12/2018

View Document

25/10/1725 October 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