EUPHORIA MANAGEMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/12/2413 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

15/12/2315 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

28/09/2328 September 2023 Confirmation statement made on 2023-08-24 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

16/01/2316 January 2023 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

21/12/2121 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

30/11/2030 November 2020 REGISTERED OFFICE CHANGED ON 30/11/2020 FROM 1ST FLOOR MILLBANK TOWER 21-24 MILLBANK LONDON SW1P 4QP ENGLAND

View Document

30/11/2030 November 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

23/09/2023 September 2020 PSC'S CHANGE OF PARTICULARS / VVRS INVESTMENTS LTD / 23/09/2020

View Document

28/08/2028 August 2020 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC REG PSC

View Document

28/08/2028 August 2020 SAIL ADDRESS CREATED

View Document

25/08/2025 August 2020 CONFIRMATION STATEMENT MADE ON 24/08/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

23/12/1923 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

02/09/192 September 2019 CONFIRMATION STATEMENT MADE ON 24/08/19, WITH UPDATES

View Document

20/06/1920 June 2019 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

31/01/1931 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

18/09/1818 September 2018 CONFIRMATION STATEMENT MADE ON 24/08/18, WITH UPDATES

View Document

05/06/185 June 2018 REGISTERED OFFICE CHANGED ON 05/06/2018 FROM 1 HAREWOOD ROW LONDON NW1 6SE

View Document

22/02/1822 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR RICKY SOEWIGNYO / 01/01/2018

View Document

21/02/1821 February 2018 PSC'S CHANGE OF PARTICULARS / MR RICKY SOEWIGNYO / 01/01/2018

View Document

20/02/1820 February 2018 TERMINATE DIR APPOINTMENT

View Document

20/02/1820 February 2018 APPOINTMENT TERMINATED, SECRETARY VINOTH VARATHARAJAN

View Document

19/02/1819 February 2018 CESSATION OF RICKY SOEWIGNYO AS A PSC

View Document

19/02/1819 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VVRS INVESTMENTS LTD

View Document

19/02/1819 February 2018 CESSATION OF VINOTH VARATHARAJAN AS A PSC

View Document

01/02/181 February 2018 APPOINTMENT TERMINATED, SECRETARY VINOTH VARATHARAJAN

View Document

01/02/181 February 2018 APPOINTMENT TERMINATED, DIRECTOR VINOTH VARATHARAJAN

View Document

22/12/1722 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

27/09/1727 September 2017 CONFIRMATION STATEMENT MADE ON 24/08/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

05/12/165 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

16/11/1616 November 2016 DISS40 (DISS40(SOAD))

View Document

15/11/1615 November 2016 FIRST GAZETTE

View Document

14/11/1614 November 2016 CONFIRMATION STATEMENT MADE ON 24/08/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

30/01/1630 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

28/10/1528 October 2015 SECRETARY'S CHANGE OF PARTICULARS / VINOTH VARATHARAJAN / 01/10/2015

View Document

28/10/1528 October 2015 Annual return made up to 24 August 2015 with full list of shareholders

View Document

28/10/1528 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR RICKY SOEWIGNYO / 01/10/2015

View Document

28/10/1528 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / VINOTH VARATHARAJAN / 01/10/2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

06/01/156 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

05/11/145 November 2014 Annual return made up to 24 August 2014 with full list of shareholders

View Document

25/06/1425 June 2014 REGISTERED OFFICE CHANGED ON 25/06/2014 FROM 25 HARLEY STREET LONDON W1G 9BR UNITED KINGDOM

View Document

07/01/147 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

18/09/1318 September 2013 Annual return made up to 24 August 2013 with full list of shareholders

View Document

05/02/135 February 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

29/11/1229 November 2012 SECOND FILING WITH MUD 24/08/11 FOR FORM AR01

View Document

26/11/1226 November 2012 25/08/10 STATEMENT OF CAPITAL GBP 100

View Document

26/11/1226 November 2012 VARYING SHARE RIGHTS AND NAMES

View Document

14/11/1214 November 2012 25/08/10 STATEMENT OF CAPITAL GBP 100

View Document

14/11/1214 November 2012 Annual return made up to 24 August 2012 with full list of shareholders

View Document

29/10/1229 October 2012 SAIL ADDRESS CREATED

View Document

29/10/1229 October 2012 REGISTERED OFFICE CHANGED ON 29/10/2012 FROM, 17 LEELAND MANSIONS LEELAND ROAD, EALING, LONDON, W13 9HE, UNITED KINGDOM

View Document

29/10/1229 October 2012 PREVSHO FROM 31/08/2012 TO 31/03/2012

View Document

21/09/1121 September 2011 Annual accounts small company total exemption made up to 31 August 2011

View Document

07/09/117 September 2011 PREVSHO FROM 31/08/2011 TO 31/03/2011

View Document

07/09/117 September 2011 Annual return made up to 24 August 2011 with full list of shareholders

View Document

07/09/117 September 2011 PREVEXT FROM 31/03/2011 TO 31/08/2011

View Document

15/09/1015 September 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

24/08/1024 August 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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