EUROTECH DESIGN LIMITED

Company Documents

DateDescription
12/01/2512 January 2025 Accounts for a dormant company made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

22/09/2422 September 2024 Confirmation statement made on 2024-09-19 with no updates

View Document

07/01/247 January 2024 Accounts for a dormant company made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

24/09/2324 September 2023 Confirmation statement made on 2023-09-19 with no updates

View Document

28/12/2228 December 2022 Micro company accounts made up to 2022-09-30

View Document

26/11/2226 November 2022 Notification of Paula Davies as a person with significant control on 2016-04-06

View Document

25/11/2225 November 2022 Second filing of Confirmation Statement dated 2016-09-19

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

20/09/2220 September 2022 Confirmation statement made on 2022-09-19 with no updates

View Document

03/11/213 November 2021 Accounts for a dormant company made up to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/09/2130 September 2021 Confirmation statement made on 2021-09-19 with no updates

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

28/10/1928 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/19

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

25/09/1925 September 2019 CONFIRMATION STATEMENT MADE ON 19/09/19, NO UPDATES

View Document

24/11/1824 November 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18

View Document

02/10/182 October 2018 CONFIRMATION STATEMENT MADE ON 19/09/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

10/12/1710 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

24/09/1724 September 2017 CONFIRMATION STATEMENT MADE ON 19/09/17, NO UPDATES

View Document

29/10/1629 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/16

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

24/09/1624 September 2016 CONFIRMATION STATEMENT MADE ON 19/09/16, WITH UPDATES

View Document

24/09/1624 September 2016 Confirmation statement made on 2016-09-19 with updates

View Document

19/12/1519 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15

View Document

20/09/1520 September 2015 Annual return made up to 19 September 2015 with full list of shareholders

View Document

17/05/1517 May 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

28/09/1428 September 2014 Annual return made up to 19 September 2014 with full list of shareholders

View Document

01/06/141 June 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13

View Document

20/10/1320 October 2013 Annual return made up to 19 September 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

01/04/131 April 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

21/09/1221 September 2012 Annual return made up to 19 September 2012 with full list of shareholders

View Document

02/06/122 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

25/09/1125 September 2011 Annual return made up to 19 September 2011 with full list of shareholders

View Document

30/05/1130 May 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

26/09/1026 September 2010 Annual return made up to 19 September 2010 with full list of shareholders

View Document

26/09/1026 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD THOMAS DAVIES / 19/09/2010

View Document

31/05/1031 May 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

26/09/0926 September 2009 RETURN MADE UP TO 19/09/09; FULL LIST OF MEMBERS

View Document

30/06/0930 June 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

07/10/087 October 2008 RETURN MADE UP TO 19/09/08; FULL LIST OF MEMBERS

View Document

02/07/082 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

25/09/0725 September 2007 RETURN MADE UP TO 19/09/07; NO CHANGE OF MEMBERS

View Document

29/07/0729 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

16/10/0616 October 2006 RETURN MADE UP TO 19/09/06; FULL LIST OF MEMBERS

View Document

29/06/0629 June 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05

View Document

12/10/0512 October 2005 RETURN MADE UP TO 19/09/05; FULL LIST OF MEMBERS

View Document

28/07/0528 July 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04

View Document

12/10/0412 October 2004 RETURN MADE UP TO 19/09/04; FULL LIST OF MEMBERS

View Document

14/07/0414 July 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/03

View Document

30/09/0330 September 2003 RETURN MADE UP TO 19/09/03; FULL LIST OF MEMBERS

View Document

17/07/0317 July 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/02

View Document

24/09/0224 September 2002 RETURN MADE UP TO 19/09/02; FULL LIST OF MEMBERS

View Document

27/06/0227 June 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/01

View Document

31/01/0231 January 2002 RETURN MADE UP TO 19/09/01; FULL LIST OF MEMBERS

View Document

15/10/0115 October 2001 RETURN MADE UP TO 19/09/00; FULL LIST OF MEMBERS

View Document

17/09/0117 September 2001 REGISTERED OFFICE CHANGED ON 17/09/01 FROM: 26 THE HOMESTEAD CRESSEX HIGH WYCOMBE BUCKINGHAMSHIRE HP12 4NP

View Document

29/09/0029 September 2000 SECRETARY RESIGNED

View Document

29/09/0029 September 2000 DIRECTOR RESIGNED

View Document

25/09/0025 September 2000 NEW SECRETARY APPOINTED

View Document

25/09/0025 September 2000 REGISTERED OFFICE CHANGED ON 25/09/00 FROM: 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN

View Document

25/09/0025 September 2000 REGISTERED OFFICE CHANGED ON 25/09/00 FROM: 26 THE HOMESTEAD CRESSEX HIGH WYCOMBE BUCKS HP12 4NP

View Document

25/09/0025 September 2000 NEW DIRECTOR APPOINTED

View Document

19/09/0019 September 2000 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