EUREKA ORACLE LIMITED

Company Documents

DateDescription
06/05/256 May 2025 Final Gazette dissolved via voluntary strike-off

View Document

06/05/256 May 2025 Final Gazette dissolved via voluntary strike-off

View Document

18/02/2518 February 2025 First Gazette notice for voluntary strike-off

View Document

18/02/2518 February 2025 First Gazette notice for voluntary strike-off

View Document

07/02/257 February 2025 Application to strike the company off the register

View Document

16/08/2416 August 2024 Confirmation statement made on 2024-06-15 with no updates

View Document

22/03/2422 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

29/06/2329 June 2023 Confirmation statement made on 2023-06-15 with no updates

View Document

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

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

14/12/2114 December 2021 Total exemption full accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

29/06/2129 June 2021 Total exemption full accounts made up to 2020-06-30

View Document

22/06/2122 June 2021 Confirmation statement made on 2021-06-15 with no updates

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

01/08/191 August 2019 REGISTERED OFFICE CHANGED ON 01/08/2019 FROM 37 GREAT PULTENEY STREET BATH BA2 4DA

View Document

16/07/1916 July 2019 CONFIRMATION STATEMENT MADE ON 15/06/19, NO UPDATES

View Document

16/07/1916 July 2019 DISS40 (DISS40(SOAD))

View Document

15/07/1915 July 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

04/06/194 June 2019 FIRST GAZETTE

View Document

27/06/1827 June 2018 PSC'S CHANGE OF PARTICULARS / MRS OSMIN CALLIS / 15/06/2018

View Document

27/06/1827 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS OSMIN CALLIS / 15/06/2018

View Document

27/06/1827 June 2018 CONFIRMATION STATEMENT MADE ON 15/06/18, NO UPDATES

View Document

27/06/1827 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SAMUEL CALLIS

View Document

09/03/189 March 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17

View Document

27/10/1727 October 2017 COMPANY NAME CHANGED BLUE TRADER LIMITED CERTIFICATE ISSUED ON 27/10/17

View Document

27/10/1727 October 2017 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

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

View Document

06/08/176 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL OSMIN CALLIS

View Document

29/06/1729 June 2017 CONFIRMATION STATEMENT MADE ON 15/06/17, WITH UPDATES

View Document

16/06/1616 June 2016 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