EUREXPLOIT LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
16/05/2516 May 2025 | Registered office address changed from 6B Parkway Porters Wood St. Albans Hertfordshire AL3 6PA England to 13 Arm and Sword Lane Hatfield AL9 5EH on 2025-05-16 |
14/04/2514 April 2025 | Change of details for Dr Ian Alexander Mckay as a person with significant control on 2025-04-14 |
19/03/2519 March 2025 | Micro company accounts made up to 2024-06-30 |
20/02/2520 February 2025 | Confirmation statement made on 2025-02-20 with no updates |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
14/03/2414 March 2024 | Micro company accounts made up to 2023-06-30 |
20/02/2420 February 2024 | Confirmation statement made on 2024-02-20 with no updates |
13/03/2313 March 2023 | Micro company accounts made up to 2022-06-30 |
20/02/2320 February 2023 | Confirmation statement made on 2023-02-20 with no updates |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
20/02/2220 February 2022 | Confirmation statement made on 2022-02-20 with no updates |
09/02/229 February 2022 | Micro company accounts made up to 2021-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
12/02/2112 February 2021 | 30/06/20 TOTAL EXEMPTION FULL |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
19/03/2019 March 2020 | 30/06/19 TOTAL EXEMPTION FULL |
21/02/2021 February 2020 | CONFIRMATION STATEMENT MADE ON 20/02/20, NO UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
27/03/1927 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
20/02/1920 February 2019 | CONFIRMATION STATEMENT MADE ON 20/02/19, NO UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
23/03/1823 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
20/02/1820 February 2018 | CONFIRMATION STATEMENT MADE ON 20/02/18, NO UPDATES |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
29/03/1729 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
21/02/1721 February 2017 | CONFIRMATION STATEMENT MADE ON 20/02/17, WITH UPDATES |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
27/05/1627 May 2016 | REGISTERED OFFICE CHANGED ON 27/05/2016 FROM C/O SANJAY PAREKH 6B PARKWAY PORTERS WOOD ST. ALBANS HERTFORDSHIRE AL3 6PA ENGLAND |
26/05/1626 May 2016 | APPOINTMENT TERMINATED, SECRETARY NORTHSIDE COMPANY SECRETARIAL SERVICES LTD |
26/05/1626 May 2016 | APPOINTMENT TERMINATED, SECRETARY NORTHSIDE COMPANY SECRETARIAL SERVICES LTD |
14/04/1614 April 2016 | REGISTERED OFFICE CHANGED ON 14/04/2016 FROM 78 MILL LANE LONDON NW6 1JZ |
24/03/1624 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
23/02/1623 February 2016 | Annual return made up to 20 February 2016 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
27/03/1527 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
21/02/1521 February 2015 | Annual return made up to 20 February 2015 with full list of shareholders |
21/02/1521 February 2015 | DIRECTOR'S CHANGE OF PARTICULARS / DR IAN ALEXANDER MCKAY / 20/02/2015 |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
27/03/1427 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
20/03/1420 March 2014 | Annual return made up to 20 February 2014 with full list of shareholders |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
28/03/1328 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
27/02/1327 February 2013 | Annual return made up to 20 February 2013 with full list of shareholders |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
29/03/1229 March 2012 | Annual return made up to 20 February 2012 with full list of shareholders |
26/03/1226 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
28/03/1128 March 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
22/02/1122 February 2011 | Annual return made up to 20 February 2011 with full list of shareholders |
09/12/109 December 2010 | APPOINTMENT TERMINATED, DIRECTOR NATHANIEL GREEN |
06/10/106 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / NATHANIEL JACOB GREEN / 06/10/2010 |
12/03/1012 March 2010 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / NORTHSIDE COMPANY SECRETARIAL SERVICES LTD / 20/02/2010 |
12/03/1012 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / NATHANIEL JACOB GREEN / 20/02/2010 |
12/03/1012 March 2010 | Annual return made up to 20 February 2010 with full list of shareholders |
13/12/0913 December 2009 | Annual accounts small company total exemption made up to 30 June 2009 |
24/03/0924 March 2009 | RETURN MADE UP TO 20/02/09; FULL LIST OF MEMBERS |
24/03/0924 March 2009 | DIRECTOR'S CHANGE OF PARTICULARS / NATHANIEL GREEN / 01/01/2009 |
13/11/0813 November 2008 | Annual accounts small company total exemption made up to 30 June 2008 |
02/05/082 May 2008 | CURREXT FROM 29/02/2008 TO 30/06/2008 |
27/03/0827 March 2008 | RETURN MADE UP TO 20/02/08; FULL LIST OF MEMBERS |
04/08/074 August 2007 | SECRETARY RESIGNED |
16/07/0716 July 2007 | REGISTERED OFFICE CHANGED ON 16/07/07 FROM: ROSE COTTAGE, PEBBLE YARD GREAT DALBY LEICESTERSHIRE LE14 2HB |
16/07/0716 July 2007 | NEW SECRETARY APPOINTED |
20/02/0720 February 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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