EUROCOM TECHNOLOGY LTD

Company Documents

DateDescription
09/10/249 October 2024 Total exemption full accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

07/06/247 June 2024 Confirmation statement made on 2024-06-02 with no updates

View Document

24/04/2424 April 2024 Accounts for a dormant company made up to 2023-08-31

View Document

06/12/236 December 2023 Change of details for Mr Marc Greenspan as a person with significant control on 2023-06-03

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

02/06/232 June 2023 Confirmation statement made on 2023-06-02 with updates

View Document

02/06/232 June 2023 Notification of Marc Greenspan as a person with significant control on 2023-05-10

View Document

02/06/232 June 2023 Cessation of Marc Greenspan as a person with significant control on 2023-05-09

View Document

12/05/2312 May 2023 Change of details for Mrs Tenille Greenspan as a person with significant control on 2023-05-11

View Document

12/05/2312 May 2023 Termination of appointment of Tenille Greenspan as a director on 2023-05-11

View Document

14/04/2314 April 2023 Appointment of Mr Marc Greenspan as a director on 2023-04-13

View Document

25/01/2325 January 2023 Registered office address changed from 15 st John Street Pendlebury Greater Manchester M27 8XF England to 7 Walcote Drive Walcote Drive West Bridgford Nottingham NG2 7JQ on 2023-01-25

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