EUROTEK GROUP LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/07/2528 July 2025 NewConfirmation statement made on 2025-07-15 with no updates

View Document

15/07/2515 July 2025 NewSatisfaction of charge 112251870001 in full

View Document

16/05/2516 May 2025 Total exemption full accounts made up to 2025-02-28

View Document

20/12/2420 December 2024 Micro company accounts made up to 2024-02-28

View Document

15/07/2415 July 2024 Appointment of Mr James Mcniven Priestly as a director on 2024-07-15

View Document

15/07/2415 July 2024 Cessation of Katalin Galgoczi as a person with significant control on 2024-07-15

View Document

15/07/2415 July 2024 Notification of James Priestly as a person with significant control on 2024-07-15

View Document

15/07/2415 July 2024 Confirmation statement made on 2024-07-15 with updates

View Document

15/07/2415 July 2024 Termination of appointment of Katalin Galgoczi as a director on 2024-07-15

View Document

12/03/2412 March 2024 Total exemption full accounts made up to 2023-02-28

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

27/02/2427 February 2024 Director's details changed for Miss Katalin Galgoczi on 2024-02-27

View Document

27/02/2427 February 2024 Confirmation statement made on 2024-02-23 with updates

View Document

27/02/2427 February 2024 Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ England to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 2024-02-27

View Document

10/02/2410 February 2024 Compulsory strike-off action has been discontinued

View Document

10/02/2410 February 2024 Compulsory strike-off action has been discontinued

View Document

09/02/249 February 2024 Confirmation statement made on 2024-02-08 with updates

View Document

07/02/247 February 2024 Notification of Katalin Galgoczi as a person with significant control on 2024-02-06

View Document

07/02/247 February 2024 Confirmation statement made on 2023-11-25 with no updates

View Document

06/02/246 February 2024 Registered office address changed from Unit 3, 116 Broughton Lane Salford M7 1UF United Kingdom to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 2024-02-06

View Document

06/02/246 February 2024 Termination of appointment of Javed Akhter Raja as a director on 2024-02-06

View Document

06/02/246 February 2024 Appointment of Miss Katalin Galgoczi as a director on 2024-02-06

View Document

06/02/246 February 2024 Cessation of Javed Akhter Raja as a person with significant control on 2024-02-06

View Document

30/01/2430 January 2024 First Gazette notice for compulsory strike-off

View Document

30/01/2430 January 2024 First Gazette notice for compulsory strike-off

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

05/12/225 December 2022 Confirmation statement made on 2022-11-25 with no updates

View Document

03/11/223 November 2022 Accounts for a dormant company made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

08/02/228 February 2022 Confirmation statement made on 2021-11-25 with no updates

View Document

25/11/2125 November 2021 Notification of Javed Akhter Raja as a person with significant control on 2021-11-22

View Document

25/11/2125 November 2021 Cessation of Sahabuddin Elyas Patel as a person with significant control on 2021-11-22

View Document

25/11/2125 November 2021 Termination of appointment of Sahabuddin Elyas Patel as a director on 2021-11-22

View Document

22/11/2122 November 2021 Accounts for a dormant company made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

12/02/2112 February 2021 CONFIRMATION STATEMENT MADE ON 04/02/21, NO UPDATES

View Document

11/02/2111 February 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/20

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

14/02/2014 February 2020 CONFIRMATION STATEMENT MADE ON 04/02/20, WITH UPDATES

View Document

28/05/1928 May 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/19

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

04/02/194 February 2019 DIRECTOR APPOINTED MR JAVED AKHTER RAJA

View Document

04/02/194 February 2019 CONFIRMATION STATEMENT MADE ON 04/02/19, WITH UPDATES

View Document

13/03/1813 March 2018 APPOINTMENT TERMINATED, DIRECTOR JAVAID RAJA

View Document

13/03/1813 March 2018 CONFIRMATION STATEMENT MADE ON 13/03/18, WITH UPDATES

View Document

13/03/1813 March 2018 DIRECTOR APPOINTED MR SAHABUDDIN ELYAS PATEL

View Document

13/03/1813 March 2018 CESSATION OF JAVAID RAJA AS A PSC

View Document

13/03/1813 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SAHABUDDIN ELYAS PATEL

View Document

26/02/1826 February 2018 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