EUROFUNDING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/12/2431 December 2024 Confirmation statement made on 2024-12-30 with no updates

View Document

31/12/2431 December 2024 Micro company accounts made up to 2023-12-31

View Document

13/01/2413 January 2024 Confirmation statement made on 2023-12-30 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

01/08/231 August 2023 Registered office address changed from 5 Castle Street Brecon LD3 9DD Wales to 54 Saint James Street St. James Street Liverpool L1 0AB on 2023-08-01

View Document

05/04/235 April 2023 Compulsory strike-off action has been discontinued

View Document

05/04/235 April 2023 Compulsory strike-off action has been discontinued

View Document

04/04/234 April 2023 Appointment of Mr Andrew Paterson Jones as a director on 2023-03-25

View Document

04/04/234 April 2023 Termination of appointment of David Kerrison as a director on 2023-03-26

View Document

04/04/234 April 2023 Micro company accounts made up to 2021-12-31

View Document

04/04/234 April 2023 Registered office address changed from 61 Bridge Street Kington HR5 3DJ Wales to 5 Castle Street Brecon LD3 9DD on 2023-04-04

View Document

04/04/234 April 2023 Confirmation statement made on 2022-12-30 with no updates

View Document

03/04/233 April 2023 Appointment of Urban Chameleon Limited as a director on 2023-03-25

View Document

17/01/2317 January 2023 Compulsory strike-off action has been suspended

View Document

17/01/2317 January 2023 Compulsory strike-off action has been suspended

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

29/11/2229 November 2022 First Gazette notice for compulsory strike-off

View Document

29/11/2229 November 2022 First Gazette notice for compulsory strike-off

View Document

07/01/227 January 2022 Compulsory strike-off action has been discontinued

View Document

07/01/227 January 2022 Compulsory strike-off action has been discontinued

View Document

06/01/226 January 2022 Accounts for a dormant company made up to 2020-12-31

View Document

06/01/226 January 2022 Confirmation statement made on 2021-12-30 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/11/2130 November 2021 First Gazette notice for compulsory strike-off

View Document

30/11/2130 November 2021 First Gazette notice for compulsory strike-off

View Document

29/09/2129 September 2021 Termination of appointment of Eoin Henry Mcmullan as a director on 2021-09-28

View Document

23/09/2123 September 2021 Termination of appointment of John Anthony Walsh as a director on 2021-09-22

View Document

04/02/214 February 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

24/12/2024 December 2020 DIRECTOR APPOINTED MR JOHN ANTHONY WALSH

View Document

10/11/2010 November 2020 APPOINTMENT TERMINATED, DIRECTOR SYED SHAH

View Document

24/10/2024 October 2020 DIRECTOR APPOINTED MR DAVID KERRISON

View Document

03/04/203 April 2020 REGISTERED OFFICE CHANGED ON 03/04/2020 FROM CPL - 110 VIGLEN HOUSE BUSINESS CENTRE ALPERTON LANE LONDON HA0 1HD ENGLAND

View Document

26/03/2026 March 2020 APPOINTMENT TERMINATED, DIRECTOR STEPHEN ABEL

View Document

26/03/2026 March 2020 DIRECTOR APPOINTED MR SYED HUSSAIN RAZA SHAH

View Document

26/03/2026 March 2020 DIRECTOR APPOINTED MR EOIN HENRY MCMULLAN

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/12/1930 December 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL URBANCHAMELEON LTD

View Document

30/12/1930 December 2019 CESSATION OF NOBLE CAPITAL PARTNERS LIMITED AS A PSC

View Document

30/12/1930 December 2019 CONFIRMATION STATEMENT MADE ON 30/12/19, WITH UPDATES

View Document

29/12/1929 December 2019 CESSATION OF STEPHEN JOHN ABEL AS A PSC

View Document

29/12/1929 December 2019 APPOINTMENT TERMINATED, DIRECTOR CHARLENE COSANDIER

View Document

29/12/1929 December 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NOBLE CAPITAL PARTNERS LIMITED

View Document

07/10/197 October 2019 DIRECTOR APPOINTED MS CHARLENE LISA COSANDIER

View Document

04/09/194 September 2019 CONFIRMATION STATEMENT MADE ON 04/09/19, WITH UPDATES

View Document

28/08/1928 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN JOHN ABEL

View Document

28/08/1928 August 2019 DIRECTOR APPOINTED MR STEPHEN JOHN ABEL

View Document

28/08/1928 August 2019 APPOINTMENT TERMINATED, DIRECTOR ADAM PIETROWSKI

View Document

28/08/1928 August 2019 CESSATION OF ADAM PIETROWSKI AS A PSC

View Document

27/08/1927 August 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

18/08/1918 August 2019 DIRECTOR APPOINTED MR ADAM PIETROWSKI

View Document

18/08/1918 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADAM PIETROWSKI

View Document

18/08/1918 August 2019 APPOINTMENT TERMINATED, DIRECTOR STEPHEN ABEL

View Document

18/08/1918 August 2019 CESSATION OF STEPHEN JOHN ABEL AS A PSC

View Document

09/08/199 August 2019 APPOINTMENT TERMINATED, DIRECTOR MATS HARTLING

View Document

09/08/199 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN JOHN ABEL

View Document

09/08/199 August 2019 CESSATION OF MATS UNO HARTLING AS A PSC

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

22/12/1822 December 2018 CONFIRMATION STATEMENT MADE ON 12/12/18, NO UPDATES

View Document

23/08/1823 August 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

10/04/1810 April 2018 DISS40 (DISS40(SOAD))

View Document

07/04/187 April 2018 CONFIRMATION STATEMENT MADE ON 12/12/17, NO UPDATES

View Document

06/03/186 March 2018 FIRST GAZETTE

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

23/10/1723 October 2017 DIRECTOR APPOINTED MR MATS UNO HARTLING

View Document

15/08/1715 August 2017 REGISTERED OFFICE CHANGED ON 15/08/2017 FROM 100 VIGLEN HOUSE BUSINESS CENTRE ALPERTON LANE LONDON HA0 1HD ENGLAND

View Document

22/03/1722 March 2017 APPOINTMENT TERMINATED, DIRECTOR MATS HARTLING

View Document

13/12/1613 December 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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