EURASAT LIMITED
Company Documents
Date | Description |
---|---|
27/11/2427 November 2024 New | Micro company accounts made up to 2024-02-29 |
20/03/2420 March 2024 | Confirmation statement made on 2024-03-20 with no updates |
29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024Analyse these accounts |
28/11/2328 November 2023 | Micro company accounts made up to 2023-02-28 |
02/03/232 March 2023 | Confirmation statement made on 2023-02-21 with no updates |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023Analyse these accounts |
26/10/2226 October 2022 | Total exemption full accounts made up to 2022-02-28 |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022Analyse these accounts |
22/02/2222 February 2022 | Confirmation statement made on 2022-02-12 with no updates |
10/11/2110 November 2021 | Total exemption full accounts made up to 2021-02-28 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021Analyse these accounts |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020Analyse these accounts |
12/02/2012 February 2020 | CONFIRMATION STATEMENT MADE ON 12/02/20, NO UPDATES |
13/03/1913 March 2019 | CONFIRMATION STATEMENT MADE ON 21/02/19, NO UPDATES |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019Analyse these accounts |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018Analyse these accounts |
26/02/1826 February 2018 | CONFIRMATION STATEMENT MADE ON 21/02/18, NO UPDATES |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017Analyse these accounts |
24/02/1724 February 2017 | CONFIRMATION STATEMENT MADE ON 21/02/17, WITH UPDATES |
05/09/165 September 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM CHISHOLM NASH / 02/09/2016 |
29/02/1629 February 2016 | Annual accounts for year ending 29 Feb 2016Analyse these accounts |
29/02/1629 February 2016 | Annual return made up to 21 February 2016 with full list of shareholders |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015Analyse these accounts |
23/02/1523 February 2015 | Annual return made up to 21 February 2015 with full list of shareholders |
22/04/1422 April 2014 | REGISTERED OFFICE CHANGED ON 22/04/2014 FROM WILLIAM HOUSE 32 BARGATES CHRISTCHURCH DORSET BH23 1QL |
22/04/1422 April 2014 | Annual return made up to 21 February 2014 with full list of shareholders |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014Analyse these accounts |
08/11/138 November 2013 | APPOINTMENT TERMINATED, SECRETARY SARAH MASON |
14/03/1314 March 2013 | Annual return made up to 21 February 2013 with full list of shareholders |
28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013Analyse these accounts |
20/03/1220 March 2012 | Annual return made up to 21 February 2012 with full list of shareholders |
29/02/1229 February 2012 | Annual accounts small company total exemption made up to 29 February 2012 |
31/03/1131 March 2011 | Annual return made up to 21 February 2011 with full list of shareholders |
28/02/1128 February 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
23/03/1023 March 2010 | Annual return made up to 21 February 2010 with full list of shareholders |
23/03/1023 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM CHISHOLM NASH / 01/02/2010 |
28/02/1028 February 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
10/03/0910 March 2009 | RETURN MADE UP TO 21/02/09; FULL LIST OF MEMBERS |
28/02/0928 February 2009 | Annual accounts small company total exemption made up to 28 February 2009 |
05/06/085 June 2008 | RETURN MADE UP TO 21/02/08; NO CHANGE OF MEMBERS |
29/02/0829 February 2008 | Annual accounts small company total exemption made up to 29 February 2008 |
29/03/0729 March 2007 | RETURN MADE UP TO 21/02/07; FULL LIST OF MEMBERS |
28/02/0728 February 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 |
11/05/0611 May 2006 | RETURN MADE UP TO 21/02/06; FULL LIST OF MEMBERS |
11/05/0611 May 2006 | RETURN MADE UP TO 21/02/06; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
28/02/0628 February 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06 |
01/03/051 March 2005 | RETURN MADE UP TO 21/02/05; FULL LIST OF MEMBERS |
01/03/051 March 2005 | RETURN MADE UP TO 21/02/05; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
28/02/0528 February 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/05 |
28/02/0428 February 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/04 |
27/02/0427 February 2004 | RETURN MADE UP TO 21/02/04; FULL LIST OF MEMBERS |
25/03/0325 March 2003 | REGISTERED OFFICE CHANGED ON 25/03/03 FROM: 152-160 CITY ROAD LONDON EC1V 2NX |
25/03/0325 March 2003 | NEW DIRECTOR APPOINTED |
25/03/0325 March 2003 | NEW SECRETARY APPOINTED |
06/03/036 March 2003 | SECRETARY RESIGNED |
06/03/036 March 2003 | DIRECTOR RESIGNED |
21/02/0321 February 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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