EUROGUARD FILTERS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/03/2527 March 2025 Confirmation statement made on 2025-03-10 with updates

View Document

27/03/2527 March 2025 Notification of Kamalpreet Singh Flora as a person with significant control on 2025-03-10

View Document

12/12/2412 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

05/08/245 August 2024 Confirmation statement made on 2024-08-04 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

27/03/2427 March 2024 Total exemption full accounts made up to 2023-03-31

View Document

10/08/2310 August 2023 Confirmation statement made on 2023-08-04 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

16/12/2216 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

18/10/2218 October 2022 Change of details for Mr Gurdeep Flora as a person with significant control on 2022-10-17

View Document

17/10/2217 October 2022 Change of details for Mr Gurdeep Flora as a person with significant control on 2022-10-17

View Document

17/10/2217 October 2022 Change of details for Mr Amarjeet Singh Flora as a person with significant control on 2022-10-17

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

21/12/2121 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

02/09/202 September 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

26/05/2026 May 2020 CONFIRMATION STATEMENT MADE ON 22/05/20, WITH UPDATES

View Document

22/05/2022 May 2020 22/05/20 STATEMENT OF CAPITAL GBP 10

View Document

22/05/2022 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GURDEEP FLORA

View Document

06/05/206 May 2020 CONFIRMATION STATEMENT MADE ON 01/05/20, NO UPDATES

View Document

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

View Accounts

18/12/1918 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

02/05/192 May 2019 CONFIRMATION STATEMENT MADE ON 01/05/19, NO UPDATES

View Document

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

View Accounts

17/12/1817 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

03/05/183 May 2018 CONFIRMATION STATEMENT MADE ON 01/05/18, NO UPDATES

View Document

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

View Accounts

28/12/1728 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

17/05/1717 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / GURDEEP FLORA / 05/05/2017

View Document

17/05/1717 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / AMARJEET SINGH FLORA / 05/05/2017

View Document

17/05/1717 May 2017 CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES

View Document

09/01/179 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

06/05/166 May 2016 Annual return made up to 1 May 2016 with full list of shareholders

View Document

02/01/162 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

07/05/157 May 2015 Annual return made up to 1 May 2015 with full list of shareholders

View Document

17/12/1417 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

09/05/149 May 2014 Annual return made up to 1 May 2014 with full list of shareholders

View Document

19/12/1319 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

03/10/133 October 2013 03/10/13 STATEMENT OF CAPITAL GBP 2

View Document

07/05/137 May 2013 Annual return made up to 1 May 2013 with full list of shareholders

View Document

26/11/1226 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

03/05/123 May 2012 Annual return made up to 1 May 2012 with full list of shareholders

View Document

17/10/1117 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

05/05/115 May 2011 Annual return made up to 1 May 2011 with full list of shareholders

View Document

29/12/1029 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

11/05/1011 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / GURDEEP FLORA / 01/05/2010

View Document

11/05/1011 May 2010 SECRETARY'S CHANGE OF PARTICULARS / RAJINDER KAUR FLORA / 01/05/2010

View Document

11/05/1011 May 2010 Annual return made up to 1 May 2010 with full list of shareholders

View Document

11/05/1011 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / AMARJEET SINGH FLORA / 01/05/2010

View Document

08/01/108 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

01/05/091 May 2009 RETURN MADE UP TO 01/05/09; FULL LIST OF MEMBERS

View Document

14/10/0814 October 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

09/05/089 May 2008 RETURN MADE UP TO 01/05/08; FULL LIST OF MEMBERS

View Document

30/08/0730 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

10/05/0710 May 2007 RETURN MADE UP TO 01/05/07; FULL LIST OF MEMBERS

View Document

08/12/068 December 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/11/0613 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

06/09/066 September 2006 REGISTERED OFFICE CHANGED ON 06/09/06 FROM: 1 WISTERIA DRIVE TAMEBRIDGE WALSALL WS5 4SF

View Document

03/05/063 May 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

03/05/063 May 2006 RETURN MADE UP TO 01/05/06; FULL LIST OF MEMBERS

View Document

06/01/066 January 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

06/01/066 January 2006 NEW SECRETARY APPOINTED

View Document

06/01/066 January 2006 SECRETARY RESIGNED

View Document

03/11/053 November 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

31/10/0531 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

11/05/0511 May 2005 RETURN MADE UP TO 01/05/05; FULL LIST OF MEMBERS

View Document

10/01/0510 January 2005 ACC. REF. DATE SHORTENED FROM 31/05/05 TO 31/03/05

View Document

24/12/0424 December 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/04

View Document

26/05/0426 May 2004 RETURN MADE UP TO 01/05/04; FULL LIST OF MEMBERS

View Document

01/03/041 March 2004 REGISTERED OFFICE CHANGED ON 01/03/04 FROM: 570 ROMFORD ROAD MANOR PARK LONDON E12 5AF

View Document

24/02/0424 February 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/03

View Document

08/05/038 May 2003 RETURN MADE UP TO 01/05/03; FULL LIST OF MEMBERS

View Document

19/06/0219 June 2002 NEW DIRECTOR APPOINTED

View Document

19/06/0219 June 2002 NEW DIRECTOR APPOINTED

View Document

19/06/0219 June 2002 NEW SECRETARY APPOINTED

View Document

08/05/028 May 2002 DIRECTOR RESIGNED

View Document

08/05/028 May 2002 SECRETARY RESIGNED

View Document

01/05/021 May 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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