EUPHORIA LIMITED

Company Documents

DateDescription
12/02/1912 February 2019 CONFIRMATION STATEMENT MADE ON 12/02/19, NO UPDATES

View Document

22/10/1822 October 2018 ADOPT ARTICLES 03/10/2018

View Document

04/10/184 October 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

12/02/1812 February 2018 CONFIRMATION STATEMENT MADE ON 12/02/18, NO UPDATES

View Document

09/10/179 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

25/05/1725 May 2017 REGISTERED OFFICE CHANGED ON 25/05/2017 FROM 30 CLEVELAND STREET LONDON W1T 4JD ENGLAND

View Document

06/03/176 March 2017 CONFIRMATION STATEMENT MADE ON 12/02/17, WITH UPDATES

View Document

27/09/1627 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

21/07/1621 July 2016 SECRETARY APPOINTED MR BRETT WILSON REYNOLDS

View Document

21/07/1621 July 2016 REGISTERED OFFICE CHANGED ON 21/07/2016 FROM 9/11 KINGLY STREET LONDON W1B 5PN

View Document

08/07/168 July 2016 APPOINTMENT TERMINATED, SECRETARY IAN LEGGETT

View Document

08/07/168 July 2016 DIRECTOR APPOINTED MR JAMES ALEXANDER TYE

View Document

08/07/168 July 2016 APPOINTMENT TERMINATED, DIRECTOR IAN LEGGETT

View Document

01/03/161 March 2016 Annual return made up to 12 February 2016 with full list of shareholders

View Document

04/10/154 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

17/02/1517 February 2015 Annual return made up to 12 February 2015 with full list of shareholders

View Document

02/10/142 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

18/07/1418 July 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

25/02/1425 February 2014 Annual return made up to 12 February 2014 with full list of shareholders

View Document

03/10/133 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

04/03/134 March 2013 Annual return made up to 12 February 2013 with full list of shareholders

View Document

27/09/1227 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

17/02/1217 February 2012 Annual return made up to 12 February 2012 with full list of shareholders

View Document

09/09/119 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

29/03/1129 March 2011 Annual return made up to 12 February 2011 with full list of shareholders

View Document

04/10/104 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

26/03/1026 March 2010 Annual return made up to 12 February 2010 with full list of shareholders

View Document

26/10/0926 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

20/02/0920 February 2009 LOCATION OF DEBENTURE REGISTER

View Document

20/02/0920 February 2009 LOCATION OF REGISTER OF MEMBERS

View Document

20/02/0920 February 2009 RETURN MADE UP TO 12/02/09; FULL LIST OF MEMBERS

View Document

20/02/0920 February 2009 REGISTERED OFFICE CHANGED ON 20/02/2009 FROM 30 CLEVELAND STREET LONDON W1T 4JD

View Document

12/06/0812 June 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

12/05/0812 May 2008 RETURN MADE UP TO 12/02/08; FULL LIST OF MEMBERS

View Document

21/06/0721 June 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

20/02/0720 February 2007 RETURN MADE UP TO 12/02/07; FULL LIST OF MEMBERS

View Document

06/07/066 July 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

31/03/0631 March 2006 NEW DIRECTOR APPOINTED

View Document

10/03/0610 March 2006 RETURN MADE UP TO 12/02/06; FULL LIST OF MEMBERS

View Document

18/01/0618 January 2006 DIRECTOR RESIGNED

View Document

09/11/059 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

01/03/051 March 2005 RETURN MADE UP TO 12/02/05; FULL LIST OF MEMBERS

View Document

02/11/042 November 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

21/06/0421 June 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

21/06/0421 June 2004 RETURN MADE UP TO 12/02/04; FULL LIST OF MEMBERS

View Document

21/06/0421 June 2004 DIRECTOR RESIGNED

View Document

21/06/0421 June 2004 DIRECTOR RESIGNED

View Document

19/10/0319 October 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/10/0319 October 2003 NEW DIRECTOR APPOINTED

View Document

19/10/0319 October 2003 REGISTERED OFFICE CHANGED ON 19/10/03 FROM: 9 DALLINGTON STREET LONDON EC1V 0BQ

View Document

16/06/0316 June 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

25/03/0325 March 2003 RETURN MADE UP TO 12/02/03; FULL LIST OF MEMBERS

View Document

25/06/0225 June 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

05/03/025 March 2002 RETURN MADE UP TO 12/02/02; FULL LIST OF MEMBERS

View Document

27/10/0127 October 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

09/10/019 October 2001 REGISTERED OFFICE CHANGED ON 09/10/01 FROM: 37 FARRINGDON ROAD LONDON EC1M 3JB

View Document

09/08/019 August 2001 COMPANY NAME CHANGED JOHN BROWN PUBLISHING LIMITED CERTIFICATE ISSUED ON 09/08/01

View Document

20/07/0120 July 2001 NEW DIRECTOR APPOINTED

View Document

20/07/0120 July 2001 ACC. REF. DATE SHORTENED FROM 31/03/02 TO 31/12/01

View Document

20/07/0120 July 2001 REGISTERED OFFICE CHANGED ON 20/07/01 FROM: THE NEW BOATHOUSE 136-142 BRAMLEY ROAD LONDON W10 6SR

View Document

20/07/0120 July 2001 NEW DIRECTOR APPOINTED

View Document

20/07/0120 July 2001 DIRECTOR RESIGNED

View Document

20/07/0120 July 2001 DIRECTOR RESIGNED

View Document

02/03/012 March 2001 RETURN MADE UP TO 12/02/01; FULL LIST OF MEMBERS

View Document

01/02/011 February 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

23/02/0023 February 2000 RETURN MADE UP TO 12/02/00; FULL LIST OF MEMBERS

View Document

05/01/005 January 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

08/02/998 February 1999 RETURN MADE UP TO 12/02/99; NO CHANGE OF MEMBERS

View Document

19/10/9819 October 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

02/04/982 April 1998 AUDITOR'S RESIGNATION

View Document

25/02/9825 February 1998 RETURN MADE UP TO 12/02/98; FULL LIST OF MEMBERS

View Document

16/12/9716 December 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/12/9716 December 1997 ALTER MEM AND ARTS 05/12/97

View Document

12/12/9712 December 1997 ACC. REF. DATE EXTENDED FROM 28/02/98 TO 31/03/98

View Document

28/11/9728 November 1997 NEW DIRECTOR APPOINTED

View Document

01/10/971 October 1997 REGISTERED OFFICE CHANGED ON 01/10/97 FROM: THE BOATHOUSE CRABTREE LANE FULHAM LONDON SW6 6LU

View Document

08/07/978 July 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/06/975 June 1997 REGISTERED OFFICE CHANGED ON 05/06/97 FROM: 12 GOUGH SQUARE LONDON EC4A 3DE

View Document

15/05/9715 May 1997 £ NC 100000/199900 09/04/97

View Document

09/05/979 May 1997 £ NC 100/100000 09/04

View Document

09/05/979 May 1997 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 09/04/97

View Document

09/05/979 May 1997 ADOPT MEM AND ARTS 09/04/97

View Document

09/05/979 May 1997 SECT 95 09/04/97

View Document

06/05/976 May 1997 COMPANY NAME CHANGED TEMPLECO 344 LIMITED CERTIFICATE ISSUED ON 07/05/97

View Document

01/05/971 May 1997 NEW DIRECTOR APPOINTED

View Document

21/04/9721 April 1997 NEW SECRETARY APPOINTED

View Document

21/04/9721 April 1997 SECRETARY RESIGNED

View Document

21/04/9721 April 1997 DIRECTOR RESIGNED

View Document

21/04/9721 April 1997 NEW DIRECTOR APPOINTED

View Document

12/02/9712 February 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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