EUCLID TRANSACTIONAL UK LIMITED

Company Documents

DateDescription
14/08/2514 August 2025 NewGroup of companies' accounts made up to 2024-12-31

View Document

07/04/257 April 2025 Confirmation statement made on 2025-03-05 with no updates

View Document

27/09/2427 September 2024 Group of companies' accounts made up to 2023-12-31

View Document

08/03/248 March 2024 Confirmation statement made on 2024-03-05 with no updates

View Document

07/11/237 November 2023 Group of companies' accounts made up to 2022-12-31

View Document

06/03/236 March 2023 Confirmation statement made on 2023-03-05 with no updates

View Document

28/04/2228 April 2022 Director's details changed for Mr Jay Rittberg on 2022-04-28

View Document

21/04/2221 April 2022 Registered office address changed from 8 Devonshire Square London EC2M 4PL United Kingdom to 41 Eastcheap Eastcheap London EC3M 1DT on 2022-04-21

View Document

15/12/2115 December 2021 Group of companies' accounts made up to 2020-12-31

View Document

27/10/2127 October 2021 Memorandum and Articles of Association

View Document

18/10/2118 October 2021 Resolutions

View Document

18/10/2118 October 2021 Resolutions

View Document

09/07/209 July 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

17/03/2017 March 2020 CONFIRMATION STATEMENT MADE ON 05/03/20, NO UPDATES

View Document

02/05/192 May 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

11/03/1911 March 2019 CONFIRMATION STATEMENT MADE ON 05/03/19, WITH UPDATES

View Document

20/12/1820 December 2018 REGISTERED OFFICE CHANGED ON 20/12/2018 FROM SUITE 1, 3RD FLOOR 11 - 12 ST. JAMES'S SQUARE LONDON SW1Y 4LB UNITED KINGDOM

View Document

20/12/1820 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JAY RITTBERG / 20/12/2018

View Document

20/12/1820 December 2018 DIRECTOR APPOINTED MR MARK STORRIE

View Document

18/12/1818 December 2018 APPOINTMENT TERMINATED, SECRETARY JORDAN COSEC LIMITED

View Document

31/07/1831 July 2018 ADOPT ARTICLES 09/07/2018

View Document

17/07/1817 July 2018 ADOPT ARTICLES 09/07/2018

View Document

12/07/1812 July 2018 DIRECTOR APPOINTED MR CARL CHRISTIAN ROSIO

View Document

12/07/1812 July 2018 09/07/18 STATEMENT OF CAPITAL GBP 10

View Document

11/07/1811 July 2018 DIRECTOR APPOINTED MR CHRISTOPHER WESTROPP

View Document

11/07/1811 July 2018 09/07/18 STATEMENT OF CAPITAL GBP 10

View Document

06/03/186 March 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/03/186 March 2018 CURRSHO FROM 31/03/2019 TO 31/12/2018

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