EUNETWORKS HOLDINGS 3 LIMITED
Company Documents
Date | Description |
---|---|
09/07/259 July 2025 | Group of companies' accounts made up to 2024-12-31 |
27/05/2527 May 2025 | Appointment of Ms Marisa Trisolino as a director on 2025-05-20 |
24/10/2424 October 2024 | Confirmation statement made on 2024-10-23 with no updates |
23/10/2423 October 2024 | Notification of Eunetworks Holdings 4 Limited Active as a person with significant control on 2017-10-24 |
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 |
31/10/2331 October 2023 | Amended group of companies' accounts made up to 2022-12-31 |
24/10/2324 October 2023 | Confirmation statement made on 2023-10-23 with no updates |
11/10/2311 October 2023 | Full accounts made up to 2022-12-31 |
14/12/2214 December 2022 | Appointment of Ms Paula Cogan as a director on 2022-12-13 |
14/12/2214 December 2022 | Termination of appointment of Brady Reid Rafuse as a director on 2022-12-13 |
24/10/2224 October 2022 | Termination of appointment of Brian Mcmullen as a director on 2022-02-21 |
24/10/2224 October 2022 | Confirmation statement made on 2022-10-23 with updates |
12/10/2212 October 2022 | Full accounts made up to 2021-12-31 |
26/04/2226 April 2022 | Cessation of Michael Brian Dorrell as a person with significant control on 2022-04-26 |
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 |
21/12/2121 December 2021 | |
21/12/2121 December 2021 | Resolutions |
21/12/2121 December 2021 | Resolutions |
21/12/2121 December 2021 | Statement of capital on 2021-12-21 |
21/12/2121 December 2021 | |
08/12/218 December 2021 | Statement of capital following an allotment of shares on 2021-11-19 |
27/10/2127 October 2021 | Confirmation statement made on 2021-10-23 with updates |
03/11/173 November 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRIAN MCMULLEN |
03/11/173 November 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TRENT DEAN VICHIE |
02/11/172 November 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER JAMES BRUCE |
02/11/172 November 2017 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 02/11/2017 |
26/10/1726 October 2017 | CURREXT FROM 31/10/2018 TO 31/12/2018 |
26/10/1726 October 2017 | 25/10/17 STATEMENT OF CAPITAL GBP 20 |
24/10/1724 October 2017 | 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