EUROMARSH LTD

Company Documents

DateDescription
14/01/2514 January 2025 Confirmation statement made on 2024-11-29 with no updates

View Document

10/01/2510 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

29/01/2429 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

16/01/2416 January 2024 Confirmation statement made on 2023-11-29 with no updates

View Document

25/01/2325 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

08/01/238 January 2023 Confirmation statement made on 2022-11-29 with no updates

View Document

20/01/2220 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

06/01/226 January 2022 Confirmation statement made on 2021-11-29 with no updates

View Document

29/01/1529 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

01/12/141 December 2014 Annual return made up to 29 November 2014 with full list of shareholders

View Document

08/10/148 October 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

07/10/147 October 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

12/09/1412 September 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

24/01/1424 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

06/12/136 December 2013 Annual return made up to 29 November 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

14/02/1314 February 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

19/12/1219 December 2012 Annual return made up to 29 November 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

31/01/1231 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

15/12/1115 December 2011 Annual return made up to 29 November 2011 with full list of shareholders

View Document

27/01/1127 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

09/12/109 December 2010 Annual return made up to 29 November 2010 with full list of shareholders

View Document

31/01/1031 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

18/12/0918 December 2009 SAIL ADDRESS CREATED

View Document

18/12/0918 December 2009 Annual return made up to 29 November 2009 with full list of shareholders

View Document

17/12/0917 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / HENRI FRIEDRICH / 29/11/2009

View Document

03/03/093 March 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

01/12/081 December 2008 RETURN MADE UP TO 29/11/08; FULL LIST OF MEMBERS

View Document

27/02/0827 February 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

13/12/0713 December 2007 RETURN MADE UP TO 29/11/07; FULL LIST OF MEMBERS

View Document

07/12/067 December 2006 RETURN MADE UP TO 29/11/06; FULL LIST OF MEMBERS

View Document

30/11/0630 November 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/10/0624 October 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/09/0614 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

17/01/0617 January 2006 RETURN MADE UP TO 29/11/05; FULL LIST OF MEMBERS

View Document

17/01/0617 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

15/12/0415 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04

View Document

15/12/0415 December 2004 RETURN MADE UP TO 29/11/04; FULL LIST OF MEMBERS

View Document

18/02/0418 February 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/01/045 January 2004 RETURN MADE UP TO 29/11/03; FULL LIST OF MEMBERS

View Document

10/01/0310 January 2003 NEW DIRECTOR APPOINTED

View Document

10/01/0310 January 2003 NEW SECRETARY APPOINTED

View Document

10/01/0310 January 2003 REGISTERED OFFICE CHANGED ON 10/01/03 FROM: G OFFICE CHANGED 10/01/03 4 QUEX ROAD LONDON NW6 4PJ

View Document

10/01/0310 January 2003 ACC. REF. DATE EXTENDED FROM 30/11/03 TO 30/04/04

View Document

04/12/024 December 2002 SECRETARY RESIGNED

View Document

04/12/024 December 2002 DIRECTOR RESIGNED

View Document

29/11/0229 November 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