EUREKA ORACLE LIMITED
Company Documents
| Date | Description | 
|---|---|
| 06/05/256 May 2025 | Final Gazette dissolved via voluntary strike-off | 
| 06/05/256 May 2025 | Final Gazette dissolved via voluntary strike-off | 
| 18/02/2518 February 2025 | First Gazette notice for voluntary strike-off | 
| 18/02/2518 February 2025 | First Gazette notice for voluntary strike-off | 
| 07/02/257 February 2025 | Application to strike the company off the register | 
| 16/08/2416 August 2024 | Confirmation statement made on 2024-06-15 with no updates | 
| 22/03/2422 March 2024 | Total exemption full accounts made up to 2023-06-30 | 
| 30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 | 
| 29/06/2329 June 2023 | Confirmation statement made on 2023-06-15 with no updates | 
| 24/11/2224 November 2022 | Registered office address changed from C/O Unisolutions Ltd - First Floor Castle Chambers China Street Lancaster Lancashire LA1 1EX England to C/O Unisolutions Ltd 6-4-3 Alston House White Cross Industrial Estate Lancaster LA1 4XF on 2022-11-24 | 
| 30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 | 
| 14/12/2114 December 2021 | Total exemption full accounts made up to 2021-06-30 | 
| 30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 | 
| 29/06/2129 June 2021 | Total exemption full accounts made up to 2020-06-30 | 
| 22/06/2122 June 2021 | Confirmation statement made on 2021-06-15 with no updates | 
| 30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 | 
| 01/08/191 August 2019 | REGISTERED OFFICE CHANGED ON 01/08/2019 FROM 37 GREAT PULTENEY STREET BATH BA2 4DA | 
| 16/07/1916 July 2019 | CONFIRMATION STATEMENT MADE ON 15/06/19, NO UPDATES | 
| 16/07/1916 July 2019 | DISS40 (DISS40(SOAD)) | 
| 15/07/1915 July 2019 | 30/06/19 TOTAL EXEMPTION FULL | 
| 30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 | 
| 04/06/194 June 2019 | FIRST GAZETTE | 
| 27/06/1827 June 2018 | PSC'S CHANGE OF PARTICULARS / MRS OSMIN CALLIS / 15/06/2018 | 
| 27/06/1827 June 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MRS OSMIN CALLIS / 15/06/2018 | 
| 27/06/1827 June 2018 | CONFIRMATION STATEMENT MADE ON 15/06/18, NO UPDATES | 
| 27/06/1827 June 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SAMUEL CALLIS | 
| 09/03/189 March 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17 | 
| 27/10/1727 October 2017 | COMPANY NAME CHANGED BLUE TRADER LIMITED CERTIFICATE ISSUED ON 27/10/17 | 
| 27/10/1727 October 2017 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | 
| 25/10/1725 October 2017 | REGISTERED OFFICE CHANGED ON 25/10/2017 FROM NUMBER 2 COTTAGE, LOWER HEARN CHURT ROAD HEADLEY BORDON HAMPSHIRE GU35 8SS UNITED KINGDOM | 
| 06/08/176 August 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL OSMIN CALLIS | 
| 29/06/1729 June 2017 | CONFIRMATION STATEMENT MADE ON 15/06/17, WITH UPDATES | 
| 16/06/1616 June 2016 | 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