EUROCENTRES GLOBAL LANGUAGE LEARNING LTD

Company Documents

DateDescription
29/01/2529 January 2025 Voluntary arrangement supervisor's abstract of receipts and payments to 2024-11-29

View Document

19/12/2419 December 2024 Total exemption full accounts made up to 2023-12-30

View Document

15/07/2415 July 2024 Confirmation statement made on 2024-07-08 with no updates

View Document

02/02/242 February 2024 Voluntary arrangement supervisor's abstract of receipts and payments to 2023-11-29

View Document

30/12/2330 December 2023 Annual accounts for year ending 30 Dec 2023

View Accounts

31/08/2331 August 2023 Total exemption full accounts made up to 2022-12-30

View Document

14/08/2314 August 2023 Confirmation statement made on 2023-08-07 with no updates

View Document

06/02/236 February 2023 Voluntary arrangement supervisor's abstract of receipts and payments to 2022-11-29

View Document

28/11/2228 November 2022 Total exemption full accounts made up to 2021-12-30

View Document

01/02/221 February 2022 Voluntary arrangement supervisor's abstract of receipts and payments to 2021-11-29

View Document

30/12/2130 December 2021 Annual accounts for year ending 30 Dec 2021

View Accounts

01/10/211 October 2021 Termination of appointment of Zachary Lewis Gamble-Holmes as a director on 2021-09-28

View Document

29/09/2129 September 2021 Total exemption full accounts made up to 2020-12-30

View Document

01/04/211 April 2021 30/12/19 UNAUDITED ABRIDGED

View Document

19/01/2119 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHAN MARIOS ROUSSOUNIS / 19/01/2021

View Document

09/01/219 January 2021 ARTICLES OF ASSOCIATION

View Document

08/01/218 January 2021 ADOPT ARTICLES 18/12/2020

View Document

30/12/2030 December 2020 Annual accounts for year ending 30 Dec 2020

View Accounts

18/12/2018 December 2020 DIRECTOR APPOINTED MR JAMES ALEXANDER HERBERTSON

View Document

18/12/2018 December 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BAYSWATER EDUCATION LIMITED

View Document

18/12/2018 December 2020 DIRECTOR APPOINTED MR NICHOLAS JAMES BRAY

View Document

18/12/2018 December 2020 CESSATION OF STEFAN MENDEN AS A PSC

View Document

18/12/2018 December 2020 DIRECTOR APPOINTED MR STEPHAN MARIOS ROUSSOUNIS

View Document

16/12/2016 December 2020 REGISTERED OFFICE CHANGED ON 16/12/2020 FROM 167 QUEENSWAY, BAYSWATER, LONDON 167 QUEENSWAY EUROCENTRES LONDON W2 4SB ENGLAND

View Document

12/12/2012 December 2020 NOTICE OF VOLUNTARY ARRANGEMENT TAKING EFFECT

View Document

11/12/2011 December 2020 REGISTERED OFFICE CHANGED ON 11/12/2020 FROM EUSTON TOWER EUSTON ROAD LEVEL 26 LONDON NW1 3DP ENGLAND

View Document

18/11/2018 November 2020 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 18/11/2020

View Document

18/11/2018 November 2020 SECOND FILING OF CONFIRMATION STATEMENT DATED 04/07/2019

View Document

18/11/2018 November 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEFAN MENDEN

View Document

18/11/2018 November 2020 SECOND FILING OF CONFIRMATION STATEMENT DATED 04/07/2020

View Document

17/11/2017 November 2020 30/06/19 STATEMENT OF CAPITAL GBP 2684567

View Document

17/11/2017 November 2020 19/12/19 STATEMENT OF CAPITAL GBP 2684568

View Document

15/07/2015 July 2020 CONFIRMATION STATEMENT MADE ON 04/07/20, NO UPDATES

View Document

02/04/202 April 2020 PREVSHO FROM 31/12/2019 TO 30/12/2019

View Document

10/03/2010 March 2020 APPOINTMENT TERMINATED, DIRECTOR ESTEBAN JURADO-TRAVERSO

View Document

30/12/1930 December 2019 Annual accounts for year ending 30 Dec 2019

View Accounts

23/09/1923 September 2019 REGISTERED OFFICE CHANGED ON 23/09/2019 FROM 56 ECCLESTON SQUARE PIMLICO LONDON SW1V 1PH

View Document

04/07/194 July 2019 CONFIRMATION STATEMENT MADE ON 04/07/19, WITH UPDATES

View Document

04/07/194 July 2019 CURREXT FROM 31/07/2019 TO 31/12/2019

View Document

12/02/1912 February 2019 16/01/19 STATEMENT OF CAPITAL GBP 2684566

View Document

29/01/1929 January 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

04/10/184 October 2018 DIRECTOR APPOINTED MR ESTEBAN JURADO-TRAVERSO

View Document

20/09/1820 September 2018 28/08/18 STATEMENT OF CAPITAL GBP 2684565

View Document

19/09/1819 September 2018 ALTER ARTICLES 31/08/2018

View Document

19/09/1819 September 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

13/09/1813 September 2018 TERMINATE DIR APPOINTMENT

View Document

12/09/1812 September 2018 APPOINTMENT TERMINATED, DIRECTOR SANDRA BURKHALTER

View Document

12/09/1812 September 2018 APPOINTMENT TERMINATED, DIRECTOR MICHAEL GERBER

View Document

12/09/1812 September 2018 APPOINTMENT TERMINATED, DIRECTOR MICHAEL FULLARTON

View Document

12/09/1812 September 2018 DIRECTOR APPOINTED MR ZACHARY LEWIS GAMBLE-HOLMES

View Document

05/07/185 July 2018 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