EUNICETECH LTD

Company Documents

DateDescription
02/07/242 July 2024 First Gazette notice for compulsory strike-off

View Document

02/07/242 July 2024 First Gazette notice for compulsory strike-off

View Document

02/06/232 June 2023 Appointment of Mr Daniel Peter Laxton as a director on 2023-06-02

View Document

02/06/232 June 2023 Confirmation statement made on 2023-06-02 with updates

View Document

02/06/232 June 2023 Termination of appointment of Oliver Stephen Matthews as a director on 2023-06-02

View Document

02/06/232 June 2023 Registered office address changed from 91 Western Road Brighton BN1 2LA England to 60 Downland Drive Hove BN3 8GJ on 2023-06-02

View Document

02/06/232 June 2023 Notification of Daniel Peter Laxton as a person with significant control on 2023-06-02

View Document

02/06/232 June 2023 Cessation of Oliver Stephen Matthews as a person with significant control on 2023-06-02

View Document

21/04/2321 April 2023 Confirmation statement made on 2023-02-17 with updates

View Document

20/04/2320 April 2023 Registered office address changed from 22a Old Shoreham Road Shoreham-by-Sea BN43 5TD England to 91 Western Road Brighton BN1 2LA on 2023-04-20

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

18/02/2218 February 2022 Incorporation

View Document


More Company Information