EUROCREST SUB3 LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/11/2419 November 2024 Registered office address changed from Solar House 282 Chase Road Southgate London N14 6HA England to Brookway House 2 Nichol Close Southgate London N14 6JU on 2024-11-19

View Document

12/11/2412 November 2024 Confirmation statement made on 2024-11-08 with no updates

View Document

19/12/2319 December 2023 Total exemption full accounts made up to 2023-06-30

View Document

08/11/238 November 2023 Confirmation statement made on 2023-11-08 with no updates

View Document

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

View Accounts

31/03/2331 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

03/01/233 January 2023 Registration of charge 093050870004, created on 2022-12-14

View Document

03/01/233 January 2023 Satisfaction of charge 093050870001 in full

View Document

03/01/233 January 2023 Satisfaction of charge 093050870002 in full

View Document

03/01/233 January 2023 Satisfaction of charge 093050870003 in full

View Document

23/11/2223 November 2022 Confirmation statement made on 2022-11-11 with no updates

View Document

19/10/2219 October 2022 Second filing of Confirmation Statement dated 2021-11-11

View Document

13/10/2213 October 2022 Cessation of Brookway Estates Ltd as a person with significant control on 2021-06-30

View Document

13/10/2213 October 2022 Change of details for Emmiss Group Ltd as a person with significant control on 2021-08-17

View Document

13/10/2213 October 2022 Notification of Emmiss Group Ltd as a person with significant control on 2021-06-30

View Document

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

View Accounts

11/11/2111 November 2021 Registered office address changed from Chase House 305 Chase Road Southgate London N14 6JS England to Solar House 282 Chase Road Southgate London N14 6HA on 2021-11-11

View Document

11/11/2111 November 2021 Confirmation statement made on 2021-11-11 with no updates

View Document

24/07/2124 July 2021 Total exemption full accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Previous accounting period extended from 2021-03-31 to 2021-06-30

View Document

20/02/2120 February 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

13/11/2013 November 2020 CONFIRMATION STATEMENT MADE ON 11/11/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

30/12/1930 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

13/11/1913 November 2019 CONFIRMATION STATEMENT MADE ON 11/11/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

24/12/1824 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

13/11/1813 November 2018 CONFIRMATION STATEMENT MADE ON 11/11/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

22/12/1722 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

13/11/1713 November 2017 CONFIRMATION STATEMENT MADE ON 11/11/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

20/02/1720 February 2017 REGISTERED OFFICE CHANGED ON 20/02/2017 FROM 869 HIGH ROAD LONDON N12 8QA

View Document

22/12/1622 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

21/11/1621 November 2016 CONFIRMATION STATEMENT MADE ON 11/11/16, WITH UPDATES

View Document

01/08/161 August 2016 PREVSHO FROM 30/11/2016 TO 31/03/2016

View Document

14/07/1614 July 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/15

View Document

19/04/1619 April 2016 30/03/16 STATEMENT OF CAPITAL GBP 2490857

View Document

08/04/168 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE 093050870003

View Document

07/04/167 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE 093050870002

View Document

07/04/167 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE 093050870001

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

07/12/157 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PANAYIOTIS STAVROU / 28/10/2015

View Document

07/12/157 December 2015 Annual return made up to 11 November 2015 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

11/11/1411 November 2014 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