EUSTON PROPERTIES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/04/257 April 2025 Confirmation statement made on 2025-04-05 with updates

View Document

25/07/2425 July 2024 Unaudited abridged accounts made up to 2024-02-28

View Document

08/04/248 April 2024 Confirmation statement made on 2024-04-05 with updates

View Document

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

View Accounts

09/11/239 November 2023 Unaudited abridged accounts made up to 2023-02-28

View Document

17/05/2317 May 2023 Change of details for Joterry Limited as a person with significant control on 2023-05-17

View Document

17/05/2317 May 2023 Change of details for Theolord Limited as a person with significant control on 2023-05-10

View Document

17/05/2317 May 2023 Change of details for Chloal Property Limited as a person with significant control on 2023-05-10

View Document

10/05/2310 May 2023 Registered office address changed from Solar House 282 Chase Road London N14 6NZ United Kingdom to Sterling House Fulbourne Road Walthamstow London E17 4EE on 2023-05-10

View Document

05/04/235 April 2023 Confirmation statement made on 2023-04-05 with updates

View Document

27/03/2327 March 2023 Confirmation statement made on 2023-03-18 with no updates

View Document

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

View Accounts

30/11/2230 November 2022 Unaudited abridged accounts made up to 2022-02-28

View Document

03/05/223 May 2022 Unaudited abridged accounts made up to 2021-02-28

View Document

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

View Accounts

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

View Accounts

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

View Accounts

25/11/1925 November 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/19

View Document

31/07/1931 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 084246680001

View Document

04/06/194 June 2019 DIRECTOR APPOINTED MR DOROS TERRY THEODOROU

View Document

08/05/198 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADAM ANDREWS

View Document

08/05/198 May 2019 CESSATION OF ADAM ANDREWS AS A PSC

View Document

08/05/198 May 2019 CONFIRMATION STATEMENT MADE ON 08/05/19, WITH UPDATES

View Document

16/03/1916 March 2019 CONFIRMATION STATEMENT MADE ON 28/02/19, NO UPDATES

View Document

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

View Accounts

23/11/1823 November 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/18

View Document

02/03/182 March 2018 CONFIRMATION STATEMENT MADE ON 28/02/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

26/11/1726 November 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/17

View Document

26/03/1726 March 2017 CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

24/11/1624 November 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/16

View Document

10/03/1610 March 2016 Annual return made up to 29 February 2016 with full list of shareholders

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

22/11/1522 November 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/15

View Document

25/08/1525 August 2015 DISS40 (DISS40(SOAD))

View Document

22/08/1522 August 2015 Annual return made up to 28 February 2015 with full list of shareholders

View Document

07/07/157 July 2015 FIRST GAZETTE

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

20/11/1420 November 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/14

View Document

12/04/1412 April 2014 Annual return made up to 28 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

04/04/134 April 2013 DIRECTOR APPOINTED MR ADAM ANDREWS

View Document

05/03/135 March 2013 APPOINTMENT TERMINATED, DIRECTOR JOANNA SABAN

View Document

28/02/1328 February 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information