EUROWIRE CONTAINERS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
01/05/251 May 2025 | Confirmation statement made on 2025-04-30 with updates |
01/05/251 May 2025 | Change of details for Mohammed Yunus as a person with significant control on 2025-04-30 |
01/05/251 May 2025 | Notification of Shahid Maan as a person with significant control on 2025-04-30 |
01/05/251 May 2025 | Notification of Shabaz Mohammed Maan as a person with significant control on 2025-04-30 |
21/08/2421 August 2024 | Confirmation statement made on 2024-08-20 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
26/09/2326 September 2023 | Total exemption full accounts made up to 2022-12-31 |
21/08/2321 August 2023 | Confirmation statement made on 2023-08-20 with updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
06/10/226 October 2022 | Second filing of Confirmation Statement dated 2016-08-20 |
26/09/2226 September 2022 | Total exemption full accounts made up to 2021-12-31 |
16/02/2216 February 2022 | Confirmation statement made on 2021-06-01 with updates |
15/02/2215 February 2022 | Change of details for Mr Mohammed Yunus as a person with significant control on 2021-06-01 |
14/02/2214 February 2022 | Cessation of Gulam Fatima as a person with significant control on 2020-06-11 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
19/11/2119 November 2021 | Termination of appointment of Gulam Fatima as a director on 2020-06-11 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
20/08/2020 August 2020 | CONFIRMATION STATEMENT MADE ON 20/08/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
20/09/1920 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
17/09/1917 September 2019 | APPOINTMENT TERMINATED, SECRETARY KAMAL UDDIN |
20/08/1920 August 2019 | CONFIRMATION STATEMENT MADE ON 20/08/19, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
28/09/1828 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
20/08/1820 August 2018 | CONFIRMATION STATEMENT MADE ON 20/08/18, NO UPDATES |
10/07/1810 July 2018 | DIRECTOR'S CHANGE OF PARTICULARS / GULAM FATIMA / 09/07/2018 |
09/07/189 July 2018 | PSC'S CHANGE OF PARTICULARS / MRS GULAM FATIMA / 09/07/2018 |
09/07/189 July 2018 | PSC'S CHANGE OF PARTICULARS / MR MOHAMMED YUNUS / 05/04/2017 |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
15/09/1715 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
21/08/1721 August 2017 | CONFIRMATION STATEMENT MADE ON 20/08/17, WITH UPDATES |
06/04/176 April 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR MOHAMMED YUNUS / 05/04/2017 |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
27/09/1627 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
30/08/1630 August 2016 | CONFIRMATION STATEMENT MADE ON 20/08/16, WITH UPDATES |
30/08/1630 August 2016 | Confirmation statement made on 2016-08-20 with updates |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
30/09/1530 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
24/08/1524 August 2015 | Annual return made up to 20 August 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
29/09/1429 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
19/09/1419 September 2014 | Annual return made up to 20 August 2014 with full list of shareholders |
06/03/146 March 2014 | PREVEXT FROM 31/10/2013 TO 31/12/2013 |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
21/08/1321 August 2013 | Annual return made up to 20 August 2013 with full list of shareholders |
25/07/1325 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
14/09/1214 September 2012 | Annual return made up to 8 September 2012 with full list of shareholders |
14/06/1214 June 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
12/10/1112 October 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
08/09/118 September 2011 | Annual return made up to 8 September 2011 with full list of shareholders |
04/02/114 February 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
18/10/1018 October 2010 | Annual return made up to 18 October 2010 with full list of shareholders |
01/09/101 September 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
06/12/096 December 2009 | Annual return made up to 31 October 2009 with full list of shareholders |
15/12/0815 December 2008 | Annual accounts small company total exemption made up to 31 October 2008 |
04/11/084 November 2008 | RETURN MADE UP TO 31/10/08; FULL LIST OF MEMBERS |
30/07/0830 July 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
16/11/0716 November 2007 | RETURN MADE UP TO 06/10/07; NO CHANGE OF MEMBERS |
28/02/0728 February 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
01/11/061 November 2006 | RETURN MADE UP TO 06/10/06; FULL LIST OF MEMBERS |
04/04/064 April 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
07/03/067 March 2006 | RETURN MADE UP TO 06/10/05; FULL LIST OF MEMBERS |
10/02/0510 February 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
21/12/0421 December 2004 | RETURN MADE UP TO 06/10/04; FULL LIST OF MEMBERS |
27/01/0427 January 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03 |
09/12/039 December 2003 | RETURN MADE UP TO 06/10/03; FULL LIST OF MEMBERS |
12/02/0312 February 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02 |
24/12/0224 December 2002 | RETURN MADE UP TO 06/10/02; FULL LIST OF MEMBERS |
13/02/0213 February 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01 |
09/11/019 November 2001 | RETURN MADE UP TO 06/10/01; FULL LIST OF MEMBERS |
07/08/017 August 2001 | PARTICULARS OF MORTGAGE/CHARGE |
14/04/0114 April 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00 |
10/10/0010 October 2000 | RETURN MADE UP TO 06/10/00; FULL LIST OF MEMBERS |
25/04/0025 April 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99 |
13/04/0013 April 2000 | NEW DIRECTOR APPOINTED |
08/11/998 November 1999 | RETURN MADE UP TO 06/10/99; FULL LIST OF MEMBERS |
09/10/989 October 1998 | SECRETARY RESIGNED |
09/10/989 October 1998 | S386 DIS APP AUDS 06/10/98 |
06/10/986 October 1998 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of EUROWIRE CONTAINERS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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