EUROTEK HOLDINGS LIMITED

Company Documents

DateDescription
02/04/252 April 2025 Appointment of Mr Brian William Johnson as a director on 2025-04-01

View Document

25/03/2525 March 2025 Confirmation statement made on 2025-03-05 with updates

View Document

04/12/244 December 2024 Second filing of Confirmation Statement dated 2024-03-05

View Document

01/10/241 October 2024 Group of companies' accounts made up to 2023-12-31

View Document

30/07/2430 July 2024 Appointment of Mr Richard Antony Catchpole as a director on 2023-05-15

View Document

30/07/2430 July 2024 Termination of appointment of Richard Catchpole as a director on 2024-07-30

View Document

29/04/2429 April 2024 Appointment of Mrs Jennifer Louise Crystal-Black as a director on 2024-04-24

View Document

27/03/2427 March 2024 Confirmation statement made on 2024-03-05 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

01/11/231 November 2023 Current accounting period shortened from 2024-03-31 to 2023-12-31

View Document

10/09/2310 September 2023 Termination of appointment of Trevor Middleton as a director on 2023-09-06

View Document

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

View Document

04/08/234 August 2023 Certificate of change of name

View Document

15/06/2315 June 2023 Particulars of variation of rights attached to shares

View Document

30/05/2330 May 2023 Resolutions

View Document

30/05/2330 May 2023 Memorandum and Articles of Association

View Document

30/05/2330 May 2023 Resolutions

View Document

30/05/2330 May 2023 Resolutions

View Document

30/05/2330 May 2023 Resolutions

View Document

26/05/2326 May 2023 Statement of capital following an allotment of shares on 2023-05-15

View Document

26/05/2326 May 2023 Registration of charge 147072020003, created on 2023-05-15

View Document

26/05/2326 May 2023 Statement of capital following an allotment of shares on 2023-05-15

View Document

23/05/2323 May 2023 Appointment of Mr Richard Catchpole as a director on 2023-05-15

View Document

22/05/2322 May 2023 Appointment of Mr Trevor Middleton as a director on 2023-05-15

View Document

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

View Document

19/05/2319 May 2023 Change of details for Leszek Richard Litwinowicz as a person with significant control on 2023-05-15

View Document

18/05/2318 May 2023 Registration of charge 147072020002, created on 2023-05-15

View Document

15/05/2315 May 2023 Registration of charge 147072020001, created on 2023-05-15

View Document

29/03/2329 March 2023 Cessation of Gateley Incorporations Limited as a person with significant control on 2023-03-28

View Document

29/03/2329 March 2023 Termination of appointment of Gateley Incorporations Limited as a director on 2023-03-28

View Document

29/03/2329 March 2023 Notification of Leszek Richard Litwinowicz as a person with significant control on 2023-03-28

View Document

29/03/2329 March 2023 Termination of appointment of Michael James Ward as a director on 2023-03-28

View Document

29/03/2329 March 2023 Appointment of Leszek Richard Litwinowicz as a director on 2023-03-28

View Document

06/03/236 March 2023 Incorporation

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