EUROTRANS INVESTMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/07/2518 July 2025 NewConfirmation statement made on 2025-07-03 with no updates

View Document

18/07/2418 July 2024 Confirmation statement made on 2024-07-03 with no updates

View Document

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

View Accounts

25/09/2325 September 2023 Micro company accounts made up to 2022-12-31

View Document

24/07/2324 July 2023 Confirmation statement made on 2023-07-03 with no updates

View Document

24/07/2324 July 2023 Notification of London (Uk) Limited as a person with significant control on 2023-07-01

View Document

24/07/2324 July 2023 Cessation of Eurocom International Limited as a person with significant control on 2023-07-02

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/09/2130 September 2021 Micro company accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

22/07/2022 July 2020 CONFIRMATION STATEMENT MADE ON 03/07/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

24/09/1924 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

02/08/192 August 2019 CONFIRMATION STATEMENT MADE ON 03/07/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

22/09/1822 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

16/07/1816 July 2018 CONFIRMATION STATEMENT MADE ON 03/07/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

01/08/171 August 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

20/07/1720 July 2017 CONFIRMATION STATEMENT MADE ON 03/07/17, NO UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

11/08/1611 August 2016 CONFIRMATION STATEMENT MADE ON 03/07/16, WITH UPDATES

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

21/09/1521 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

29/07/1529 July 2015 Annual return made up to 3 July 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

29/09/1429 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

01/08/141 August 2014 Annual return made up to 3 July 2014 with full list of shareholders

View Document

09/05/149 May 2014 SECOND FILING FOR FORM AP01

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

13/09/1313 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

18/08/1318 August 2013 Annual return made up to 3 July 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

28/09/1228 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

18/07/1218 July 2012 Annual return made up to 3 July 2012 with full list of shareholders

View Document

26/09/1126 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

08/07/118 July 2011 Annual return made up to 3 July 2011 with full list of shareholders

View Document

23/09/1023 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

14/07/1014 July 2010 Annual return made up to 3 July 2010 with full list of shareholders

View Document

13/07/1013 July 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / EUROCOM INTERNATIONAL LIMITED / 01/10/2009

View Document

13/07/1013 July 2010 SECRETARY APPOINTED MR MORTEN FREDRIK BRINCHMANN

View Document

13/07/1013 July 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / FMC FINANCING AND MANAGEMENT CONSULTING LTD / 01/10/2009

View Document

13/07/1013 July 2010 APPOINTMENT TERMINATED, SECRETARY TELEMARK MANAGEMENT

View Document

24/06/1024 June 2010 DIRECTOR APPOINTED DR. RUDOLF MERONI

View Document

26/10/0926 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

10/07/0910 July 2009 RETURN MADE UP TO 03/07/09; FULL LIST OF MEMBERS

View Document

31/07/0831 July 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

23/07/0823 July 2008 RETURN MADE UP TO 03/07/08; FULL LIST OF MEMBERS

View Document

23/07/0823 July 2008 SECRETARY'S CHANGE OF PARTICULARS / TELEMARK MANAGEMENT / 01/02/2008

View Document

23/01/0823 January 2008 REGISTERED OFFICE CHANGED ON 23/01/08 FROM: PARK HOUSE 158 ARTHUR ROAD WIMBLEDON PARK LONDON SW19 8AQ

View Document

28/12/0728 December 2007 APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE

View Document

28/12/0728 December 2007 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

28/12/0728 December 2007 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

28/12/0728 December 2007 REREG PLC-PRI 11/12/07

View Document

22/07/0722 July 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

09/07/079 July 2007 RETURN MADE UP TO 03/07/07; FULL LIST OF MEMBERS

View Document

29/09/0629 September 2006 DIRECTOR RESIGNED

View Document

29/09/0629 September 2006 NEW DIRECTOR APPOINTED

View Document

29/09/0629 September 2006 DIRECTOR RESIGNED

View Document

01/08/061 August 2006 RETURN MADE UP TO 03/07/06; FULL LIST OF MEMBERS

View Document

28/06/0628 June 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

15/12/0515 December 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

09/07/059 July 2005 RETURN MADE UP TO 03/07/05; FULL LIST OF MEMBERS

View Document

31/05/0531 May 2005 DELIVERY EXT'D 3 MTH 31/12/04

View Document

21/12/0421 December 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

10/08/0410 August 2004 RETURN MADE UP TO 03/07/04; FULL LIST OF MEMBERS

View Document

09/07/049 July 2004 DELIVERY EXT'D 3 MTH 31/12/03

View Document

13/11/0313 November 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

11/07/0311 July 2003 RETURN MADE UP TO 03/07/03; FULL LIST OF MEMBERS

View Document

21/06/0321 June 2003 DELIVERY EXT'D 3 MTH 31/12/02

View Document

02/11/022 November 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

22/07/0222 July 2002 RETURN MADE UP TO 03/07/02; FULL LIST OF MEMBERS

View Document

17/06/0217 June 2002 DELIVERY EXT'D 3 MTH 31/12/01

View Document

14/01/0214 January 2002 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

17/10/0117 October 2001 NEW DIRECTOR APPOINTED

View Document

17/10/0117 October 2001 DIRECTOR RESIGNED

View Document

11/07/0111 July 2001 RETURN MADE UP TO 03/07/01; FULL LIST OF MEMBERS

View Document

11/07/0111 July 2001 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

11/07/0111 July 2001 DELIVERY EXT'D 3 MTH 31/12/00

View Document

07/07/007 July 2000 RETURN MADE UP TO 03/07/00; FULL LIST OF MEMBERS

View Document

29/06/0029 June 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

02/12/992 December 1999 NEW DIRECTOR APPOINTED

View Document

18/10/9918 October 1999 DIRECTOR RESIGNED

View Document

07/10/997 October 1999 ACC. REF. DATE EXTENDED FROM 31/07/99 TO 31/12/99

View Document

23/08/9923 August 1999 RETURN MADE UP TO 03/07/99; FULL LIST OF MEMBERS

View Document

23/08/9923 August 1999 SECRETARY RESIGNED

View Document

23/12/9823 December 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

14/09/9814 September 1998 NEW DIRECTOR APPOINTED

View Document

26/07/9826 July 1998 NEW DIRECTOR APPOINTED

View Document

26/07/9826 July 1998 NEW SECRETARY APPOINTED

View Document

26/07/9826 July 1998 NEW DIRECTOR APPOINTED

View Document

09/07/989 July 1998 DIRECTOR RESIGNED

View Document

09/07/989 July 1998 REGISTERED OFFICE CHANGED ON 09/07/98 FROM: SOMERSET HOUSE TEMPLE STREET BIRMINGHAM B2 5DN

View Document

09/07/989 July 1998 DIRECTOR RESIGNED

View Document

03/07/983 July 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information