EUROCOM MARKETING LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
30/07/2530 July 2025 NewRegistered office address changed from Pencoed Pant Lane Gresford Wrexham LL12 8SJ Wales to Cae Coch Golly Rossett Wrexham LL12 0AL on 2025-07-30

View Document

30/07/2530 July 2025 NewConfirmation statement made on 2025-07-17 with no updates

View Document

22/07/2522 July 2025 NewCompulsory strike-off action has been discontinued

View Document

22/07/2522 July 2025 NewCompulsory strike-off action has been discontinued

View Document

21/07/2521 July 2025 NewTotal exemption full accounts made up to 2024-07-31

View Document

01/07/251 July 2025 NewFirst Gazette notice for compulsory strike-off

View Document

01/07/251 July 2025 NewFirst Gazette notice for compulsory strike-off

View Document

20/08/2420 August 2024 Confirmation statement made on 2024-07-17 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

29/04/2429 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

21/08/2321 August 2023 Confirmation statement made on 2023-07-17 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

30/04/2330 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

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

View Accounts

27/04/2227 April 2022 Total exemption full accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

31/07/2131 July 2021 Confirmation statement made on 2021-07-17 with no updates

View Document

21/04/2121 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

12/08/2012 August 2020 CONFIRMATION STATEMENT MADE ON 17/07/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

15/04/2015 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

14/01/2014 January 2020 PSC'S CHANGE OF PARTICULARS / MR HENRY PATRICK NEWRICK / 14/01/2020

View Document

14/01/2014 January 2020 REGISTERED OFFICE CHANGED ON 14/01/2020 FROM BASIS HOUSE 117 SEASIDE ROAD EASTBOURNE BN21 3PH ENGLAND

View Document

14/01/2014 January 2020 APPOINTMENT TERMINATED, SECRETARY KATARZYNA RUTKOWSKA-NEWRICK

View Document

14/01/2014 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR HENRY PATRICK NEWRICK / 14/01/2020

View Document

09/01/209 January 2020 31/07/18 TOTAL EXEMPTION FULL

View Document

30/12/1930 December 2019 CONFIRMATION STATEMENT MADE ON 17/07/19, NO UPDATES

View Document

17/12/1917 December 2019 DISS40 (DISS40(SOAD))

View Document

10/08/1910 August 2019 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

02/07/192 July 2019 FIRST GAZETTE

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

24/07/1824 July 2018 REGISTERED OFFICE CHANGED ON 24/07/2018 FROM 49 STATION ROAD POLEGATE BN26 6EA ENGLAND

View Document

24/07/1824 July 2018 CONFIRMATION STATEMENT MADE ON 17/07/18, NO UPDATES

View Document

10/10/1710 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

20/09/1720 September 2017 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC REG PSC

View Document

19/09/1719 September 2017 SAIL ADDRESS CREATED

View Document

19/09/1719 September 2017 CONFIRMATION STATEMENT MADE ON 17/07/17, WITH UPDATES

View Document

19/09/1719 September 2017 REGISTERED OFFICE CHANGED ON 19/09/2017 FROM 84A HIGH STREET SHOREHAM-BY-SEA WEST SUSSEX BN43 5DB

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

19/04/1719 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

25/07/1625 July 2016 CONFIRMATION STATEMENT MADE ON 17/07/16, WITH UPDATES

View Document

13/04/1613 April 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/15

View Document

04/08/154 August 2015 Annual return made up to 17 July 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

15/04/1515 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

18/09/1418 September 2014 REGISTERED OFFICE CHANGED ON 18/09/2014 FROM 80 CHURCH ROAD PORTSLADE BRIGHTON BN41 1LA

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

30/07/1430 July 2014 Annual return made up to 17 July 2014 with full list of shareholders

View Document

16/04/1416 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

24/07/1324 July 2013 Annual return made up to 17 July 2013 with full list of shareholders

View Document

24/07/1324 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR HENRY PATRICK NEWRICK / 04/10/2012

View Document

27/03/1327 March 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

04/10/124 October 2012 REGISTERED OFFICE CHANGED ON 04/10/2012 FROM TEAM HOUSE 208 CHURCH ROAD HOVE EAST SUSSEX BN3 2DJ

View Document

01/08/121 August 2012 Annual return made up to 17 July 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

11/04/1211 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

20/07/1120 July 2011 Annual return made up to 17 July 2011 with full list of shareholders

View Document

09/03/119 March 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

10/08/1010 August 2010 Annual return made up to 17 July 2010 with full list of shareholders

View Document

23/03/1023 March 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

16/03/1016 March 2010 SECRETARY APPOINTED MRS KATARZYNA RUTKOWSKA-NEWRICK

View Document

09/03/109 March 2010 APPOINTMENT TERMINATED, SECRETARY MICHAEL DOWNER

View Document

03/09/093 September 2009 REGISTERED OFFICE CHANGED ON 03/09/2009 FROM 208 CHURCH ROAD HOVE EAST SUSSEX BN3 2DJ

View Document

03/09/093 September 2009 RETURN MADE UP TO 17/07/09; FULL LIST OF MEMBERS

View Document

19/03/0919 March 2009 31/07/08 TOTAL EXEMPTION FULL

View Document

21/07/0821 July 2008 RETURN MADE UP TO 17/07/08; FULL LIST OF MEMBERS

View Document

27/03/0827 March 2008 31/07/07 TOTAL EXEMPTION FULL

View Document

24/07/0724 July 2007 RETURN MADE UP TO 17/07/07; FULL LIST OF MEMBERS

View Document

28/04/0728 April 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06

View Document

28/04/0728 April 2007 NEW SECRETARY APPOINTED

View Document

28/04/0728 April 2007 SECRETARY RESIGNED

View Document

08/11/068 November 2006 RETURN MADE UP TO 17/07/06; FULL LIST OF MEMBERS

View Document

10/07/0610 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05

View Document

17/02/0617 February 2006 SECRETARY RESIGNED

View Document

03/02/063 February 2006 REGISTERED OFFICE CHANGED ON 03/02/06 FROM: 12A STATION ROAD LONGFIELD KENT DA3 7QD

View Document

03/02/063 February 2006 NEW SECRETARY APPOINTED

View Document

02/09/052 September 2005 RETURN MADE UP TO 17/07/05; FULL LIST OF MEMBERS

View Document

06/04/056 April 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04

View Document

07/02/057 February 2005 REGISTERED OFFICE CHANGED ON 07/02/05 FROM: 6A STATION ROAD LONGFIELD KENT DA3 7QD

View Document

02/08/042 August 2004 RETURN MADE UP TO 17/07/04; FULL LIST OF MEMBERS

View Document

11/05/0411 May 2004 COMPANY NAME CHANGED EUROSTRAT LIMITED CERTIFICATE ISSUED ON 11/05/04

View Document

29/10/0329 October 2003 COMPANY NAME CHANGED WIN A CAR LTD CERTIFICATE ISSUED ON 29/10/03

View Document

25/09/0325 September 2003 SECRETARY'S PARTICULARS CHANGED

View Document

12/08/0312 August 2003 NEW DIRECTOR APPOINTED

View Document

28/07/0328 July 2003 DIRECTOR RESIGNED

View Document

17/07/0317 July 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information