EUNETWORKS HOLDINGS 3 LIMITED

Company Documents

DateDescription
09/07/259 July 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 2024-10-23 with no updates

View Document

23/10/2423 October 2024 Notification of Eunetworks Holdings 4 Limited Active as a person with significant control on 2017-10-24

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

31/10/2331 October 2023 Amended group of companies' accounts made up to 2022-12-31

View Document

24/10/2324 October 2023 Confirmation statement made on 2023-10-23 with no updates

View Document

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

View Document

14/12/2214 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

24/10/2224 October 2022 Termination of appointment of Brian Mcmullen as a director on 2022-02-21

View Document

24/10/2224 October 2022 Confirmation statement made on 2022-10-23 with updates

View Document

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

View Document

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

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

21/12/2121 December 2021

View Document

21/12/2121 December 2021 Resolutions

View Document

21/12/2121 December 2021 Resolutions

View Document

21/12/2121 December 2021 Statement of capital on 2021-12-21

View Document

21/12/2121 December 2021

View Document

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

View Document

27/10/2127 October 2021 Confirmation statement made on 2021-10-23 with updates

View Document

03/11/173 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRIAN MCMULLEN

View Document

03/11/173 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TRENT DEAN VICHIE

View Document

02/11/172 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER JAMES BRUCE

View Document

02/11/172 November 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 02/11/2017

View Document

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

View Document

26/10/1726 October 2017 25/10/17 STATEMENT OF CAPITAL GBP 20

View Document

24/10/1724 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