EULER 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
29/05/2529 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

23/08/2423 August 2024 Confirmation statement made on 2024-08-23 with no updates

View Document

15/08/2415 August 2024 Confirmation statement made on 2024-08-08 with no updates

View Document

30/05/2430 May 2024 Unaudited abridged accounts made up to 2023-08-31

View Document

20/02/2420 February 2024 Appointment of Miss Anisha Bi as a director on 2024-02-07

View Document

20/02/2420 February 2024 Termination of appointment of Nazam Hussain as a director on 2024-02-07

View Document

20/02/2420 February 2024 Termination of appointment of Khadija Bi as a director on 2024-02-07

View Document

20/02/2420 February 2024 Change of details for Mrs Khadija Bi as a person with significant control on 2024-01-01

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

08/08/238 August 2023 Confirmation statement made on 2023-08-08 with no updates

View Document

08/06/238 June 2023 Unaudited abridged accounts made up to 2022-08-31

View Document

06/04/236 April 2023 Confirmation statement made on 2023-04-06 with updates

View Document

05/04/235 April 2023 Cessation of Nazam Hussain as a person with significant control on 2020-06-10

View Document

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

View Document

05/04/235 April 2023 Notification of Khadija Bi as a person with significant control on 2020-06-10

View Document

10/03/2310 March 2023 Appointment of Mrs Khadija Bi as a director on 2023-03-01

View Document

02/02/232 February 2023 Compulsory strike-off action has been discontinued

View Document

02/02/232 February 2023 Compulsory strike-off action has been discontinued

View Document

01/02/231 February 2023 Confirmation statement made on 2022-08-06 with no updates

View Document

01/02/231 February 2023 Confirmation statement made on 2023-02-01 with no updates

View Document

10/11/2210 November 2022 Compulsory strike-off action has been suspended

View Document

10/11/2210 November 2022 Compulsory strike-off action has been suspended

View Document

25/10/2225 October 2022 First Gazette notice for compulsory strike-off

View Document

25/10/2225 October 2022 First Gazette notice for compulsory strike-off

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

12/05/2212 May 2022 Unaudited abridged accounts made up to 2021-08-31

View Document

30/10/2130 October 2021 Compulsory strike-off action has been discontinued

View Document

30/10/2130 October 2021 Compulsory strike-off action has been discontinued

View Document

29/10/2129 October 2021 Confirmation statement made on 2021-08-06 with no updates

View Document

26/10/2126 October 2021 First Gazette notice for compulsory strike-off

View Document

26/10/2126 October 2021 First Gazette notice for compulsory strike-off

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

27/02/2027 February 2020 31/08/19 UNAUDITED ABRIDGED

View Document

30/09/1930 September 2019 CONFIRMATION STATEMENT MADE ON 06/08/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

15/01/1915 January 2019 31/08/18 UNAUDITED ABRIDGED

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

26/08/1826 August 2018 REGISTERED OFFICE CHANGED ON 26/08/2018 FROM 2 QUEENS ROAD QUEENS ROAD ACCRINGTON LANCASHIRE BB5 6AW

View Document

26/08/1826 August 2018 CONFIRMATION STATEMENT MADE ON 06/08/18, NO UPDATES

View Document

21/05/1821 May 2018 31/08/17 UNAUDITED ABRIDGED

View Document

05/10/175 October 2017 CONFIRMATION STATEMENT MADE ON 06/08/17, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

31/05/1731 May 2017 31/08/16 UNAUDITED ABRIDGED

View Document

09/05/179 May 2017 COMPANY NAME CHANGED EULER SOCIAL HOUSING LIMITED CERTIFICATE ISSUED ON 09/05/17

View Document

09/05/179 May 2017 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

03/10/163 October 2016 CONFIRMATION STATEMENT MADE ON 06/08/16, WITH UPDATES

View Document

24/05/1624 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

23/09/1523 September 2015 Annual return made up to 6 August 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

27/04/1527 April 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

22/09/1422 September 2014 Annual return made up to 6 August 2014 with full list of shareholders

View Document

22/09/1422 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR NAZAM HUSSAIN / 01/01/2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

06/08/136 August 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

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