GROUPE EUROCOM LIMITED

Company Documents

DateDescription
15/01/2515 January 2025 Purchase of own shares.

View Document

19/12/2419 December 2024 Cancellation of shares. Statement of capital on 2024-11-19

View Document

17/12/2417 December 2024 Accounts for a small company made up to 2024-03-31

View Document

04/11/244 November 2024 Confirmation statement made on 2024-10-20 with updates

View Document

21/08/2421 August 2024 Cancellation of shares. Statement of capital on 2024-08-13

View Document

29/12/2329 December 2023 Accounts for a small company made up to 2023-03-31

View Document

08/11/238 November 2023 Director's details changed for Mr Nigel Francis Chivers on 2023-11-08

View Document

20/10/2320 October 2023 Confirmation statement made on 2023-10-20 with no updates

View Document

26/09/2326 September 2023 Director's details changed for Mrs Elizabeth Jean Coop on 2023-09-26

View Document

21/03/2321 March 2023 Director's details changed for Ms Sarah Emilie Leonard on 2023-03-20

View Document

21/03/2321 March 2023 Director's details changed for Ms Sarah Emilie Goodhew on 2023-03-20

View Document

27/01/2327 January 2023 Appointment of Ms Claire Margaret Ward as a director on 2023-01-11

View Document

23/12/2223 December 2022 Accounts for a small company made up to 2022-03-31

View Document

02/11/222 November 2022 Confirmation statement made on 2022-10-25 with updates

View Document

25/10/2225 October 2022 Termination of appointment of John Adrian Wistreich as a director on 2022-09-23

View Document

25/10/2225 October 2022 Termination of appointment of Christopher John Leonard-Morgan as a director on 2022-09-23

View Document

25/10/2225 October 2022 Appointment of Ms Sarah Emilie Leonard as a director on 2022-09-23

View Document

03/02/223 February 2022 Purchase of own shares.

View Document

24/01/2224 January 2022 Cancellation of shares. Statement of capital on 2021-12-17

View Document

13/01/2213 January 2022 Termination of appointment of Frances Shortland as a director on 2022-01-04

View Document

13/01/2213 January 2022 Director's details changed for Mr Conor John O'brien on 2022-01-04

View Document

23/12/2123 December 2021 Accounts for a small company made up to 2021-03-31

View Document

25/10/2125 October 2021 Confirmation statement made on 2021-10-25 with updates

View Document

14/06/2114 June 2021 Appointment of Mr Conor John O'brien as a director on 2021-04-06

View Document

05/01/155 January 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14

View Document

15/12/1415 December 2014 Annual return made up to 17 November 2014 with full list of shareholders

View Document

12/12/1412 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS ELIZABETH JEAN COOP / 25/11/2014

View Document

12/12/1412 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PADRAIG FELIM O'BRIEN / 25/11/2014

View Document

12/12/1412 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ADRIAN WISTREICH / 25/11/2014

View Document

12/12/1412 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS FRANCES SHORTLAND / 25/11/2014

View Document

19/11/1419 November 2014 APPOINTMENT TERMINATED, DIRECTOR JOHN KEATING

View Document

19/11/1419 November 2014 APPOINTMENT TERMINATED, SECRETARY JOHN KEATING

View Document

10/12/1310 December 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

02/12/132 December 2013 Annual return made up to 17 November 2013 with full list of shareholders

View Document

01/07/131 July 2013 APPOINTMENT TERMINATED, DIRECTOR NIGEL CHIVERS

View Document

18/02/1318 February 2013 DIRECTOR APPOINTED MR NIGEL FRANCIS CHIVERS

View Document

15/02/1315 February 2013 DIRECTOR APPOINTED MR JOHN ADRIAN WISTREICH

View Document

15/02/1315 February 2013 DIRECTOR APPOINTED MR CHRISTOPHER JOHN LEONARD-MORGAN

View Document

05/01/135 January 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

25/11/1225 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR PADRAIG FELIM O'BRIEN / 25/11/2012

View Document

25/11/1225 November 2012 Annual return made up to 17 November 2012 with full list of shareholders

View Document

28/11/1128 November 2011 Annual return made up to 17 November 2011 with full list of shareholders

View Document

18/10/1118 October 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

06/12/106 December 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

03/12/103 December 2010 Annual return made up to 17 November 2010 with full list of shareholders

View Document

20/12/0920 December 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

11/12/0911 December 2009 Annual return made up to 17 November 2009 with full list of shareholders

View Document

09/12/099 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH JEAN COOP / 27/11/2009

View Document

09/12/099 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN JOSEPH KEATING / 27/11/2009

View Document

09/12/099 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / FRANCES SHORTLAND / 27/11/2009

View Document

09/12/099 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / PADRAIG FELIM O'BRIEN / 27/11/2009

View Document

11/12/0811 December 2008 RETURN MADE UP TO 17/11/08; FULL LIST OF MEMBERS

View Document

10/12/0810 December 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

31/12/0731 December 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

05/12/075 December 2007 RETURN MADE UP TO 17/11/07; NO CHANGE OF MEMBERS

View Document

09/01/079 January 2007 RETURN MADE UP TO 17/11/06; FULL LIST OF MEMBERS

View Document

04/01/074 January 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

10/02/0610 February 2006 US$ IC 545/533 28/11/05 � SR 12500@1=12500 � IC 537500/525000 US$ SR [email protected]=12

View Document

30/01/0630 January 2006 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

11/01/0611 January 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

07/12/057 December 2005 RETURN MADE UP TO 17/11/05; FULL LIST OF MEMBERS

View Document

11/12/0411 December 2004 RETURN MADE UP TO 17/11/04; NO CHANGE OF MEMBERS

View Document

15/11/0415 November 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

09/12/039 December 2003 RETURN MADE UP TO 17/11/03; NO CHANGE OF MEMBERS

View Document

21/10/0321 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

26/09/0326 September 2003 REGISTERED OFFICE CHANGED ON 26/09/03 FROM: G OFFICE CHANGED 26/09/03 309 LINEN HALL 162/168 REGENT STREET LONDON W1B 5TB

View Document

17/12/0217 December 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

12/12/0212 December 2002 RETURN MADE UP TO 17/11/02; FULL LIST OF MEMBERS

View Document

30/10/0230 October 2002 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

30/10/0230 October 2002 US$ IC 537/536 20/09/02 � SR 15000@1=15000 � IC 537500/522500 US$ SR [email protected]=1

View Document

02/01/022 January 2002 RETURN MADE UP TO 17/11/01; FULL LIST OF MEMBERS

View Document

28/11/0128 November 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

22/10/0122 October 2001 DIRECTOR RESIGNED

View Document

20/03/0120 March 2001 NEW DIRECTOR APPOINTED

View Document

19/03/0119 March 2001 REDESIGNATION OF SHARES 05/03/01

View Document

19/03/0119 March 2001 ADOPT MEM AND ARTS 05/03/01

View Document

19/03/0119 March 2001 CONVE 05/03/01

View Document

19/03/0119 March 2001 US$ NC 0/1000 05/03/01

View Document

08/12/008 December 2000 RETURN MADE UP TO 17/11/00; FULL LIST OF MEMBERS

View Document

22/11/0022 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

07/11/007 November 2000 SECRETARY RESIGNED

View Document

17/08/0017 August 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/08/0017 August 2000 DIRECTOR RESIGNED

View Document

07/12/997 December 1999 RETURN MADE UP TO 17/11/99; FULL LIST OF MEMBERS

View Document

14/09/9914 September 1999 ACC. REF. DATE EXTENDED FROM 30/11/99 TO 31/03/00

View Document

24/05/9924 May 1999 SHARES AGREEMENT OTC

View Document

15/02/9915 February 1999 NEW DIRECTOR APPOINTED

View Document

15/02/9915 February 1999 RE:AGREEMENT 09/02/99

View Document

15/02/9915 February 1999 ALTER MEM AND ARTS 09/02/99

View Document

15/02/9915 February 1999 NEW DIRECTOR APPOINTED

View Document

25/11/9825 November 1998 NEW DIRECTOR APPOINTED

View Document

25/11/9825 November 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

25/11/9825 November 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/11/9825 November 1998 DIRECTOR RESIGNED

View Document

25/11/9825 November 1998 REGISTERED OFFICE CHANGED ON 25/11/98 FROM: G OFFICE CHANGED 25/11/98 CRWYS HOUSE 33 CRWYS ROAD CARDIFF CF2 4YF

View Document

17/11/9817 November 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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