EUROTEK HOLDINGS LIMITED
Company Documents
Date | Description |
---|---|
02/04/252 April 2025 | Appointment of Mr Brian William Johnson as a director on 2025-04-01 |
25/03/2525 March 2025 | Confirmation statement made on 2025-03-05 with updates |
04/12/244 December 2024 | Second filing of Confirmation Statement dated 2024-03-05 |
01/10/241 October 2024 | Group of companies' accounts made up to 2023-12-31 |
30/07/2430 July 2024 | Appointment of Mr Richard Antony Catchpole as a director on 2023-05-15 |
30/07/2430 July 2024 | Termination of appointment of Richard Catchpole as a director on 2024-07-30 |
29/04/2429 April 2024 | Appointment of Mrs Jennifer Louise Crystal-Black as a director on 2024-04-24 |
27/03/2427 March 2024 | Confirmation statement made on 2024-03-05 with updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
01/11/231 November 2023 | Current accounting period shortened from 2024-03-31 to 2023-12-31 |
10/09/2310 September 2023 | Termination of appointment of Trevor Middleton as a director on 2023-09-06 |
21/08/2321 August 2023 | Registered office address changed from 5 the Courtyard Timothys Bridge Road Stratford Enterprise Park Stratford-upon-Avon CV37 9NP England to C/O Eurotek Foundry Products Limited Wistons Lane Elland West Yorkshire HX5 9DT on 2023-08-21 |
04/08/234 August 2023 | Certificate of change of name |
15/06/2315 June 2023 | Particulars of variation of rights attached to shares |
30/05/2330 May 2023 | Resolutions |
30/05/2330 May 2023 | Memorandum and Articles of Association |
30/05/2330 May 2023 | Resolutions |
30/05/2330 May 2023 | Resolutions |
30/05/2330 May 2023 | Resolutions |
26/05/2326 May 2023 | Statement of capital following an allotment of shares on 2023-05-15 |
26/05/2326 May 2023 | Registration of charge 147072020003, created on 2023-05-15 |
26/05/2326 May 2023 | Statement of capital following an allotment of shares on 2023-05-15 |
23/05/2323 May 2023 | Appointment of Mr Richard Catchpole as a director on 2023-05-15 |
22/05/2322 May 2023 | Appointment of Mr Trevor Middleton as a director on 2023-05-15 |
19/05/2319 May 2023 | Registered office address changed from One Eleven Edmund Street Birmingham B3 2HJ United Kingdom to 5 the Courtyard Timothys Bridge Road Stratford Enterprise Park Stratford-upon-Avon CV37 9NP on 2023-05-19 |
19/05/2319 May 2023 | Change of details for Leszek Richard Litwinowicz as a person with significant control on 2023-05-15 |
18/05/2318 May 2023 | Registration of charge 147072020002, created on 2023-05-15 |
15/05/2315 May 2023 | Registration of charge 147072020001, created on 2023-05-15 |
29/03/2329 March 2023 | Cessation of Gateley Incorporations Limited as a person with significant control on 2023-03-28 |
29/03/2329 March 2023 | Termination of appointment of Gateley Incorporations Limited as a director on 2023-03-28 |
29/03/2329 March 2023 | Notification of Leszek Richard Litwinowicz as a person with significant control on 2023-03-28 |
29/03/2329 March 2023 | Termination of appointment of Michael James Ward as a director on 2023-03-28 |
29/03/2329 March 2023 | Appointment of Leszek Richard Litwinowicz as a director on 2023-03-28 |
06/03/236 March 2023 | Incorporation |
More Company Information
Recently Viewed
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