EUROWIN LIMITED
Status | ACTIVE |
Company No. | 01774939 |
Category | Private Limited Company |
Incorporated | 02 Dec 1983 |
Age | 40 years, 6 months, 1 day |
Jurisdiction | England Wales |
SUMMARY
EUROWIN LIMITED is an active private limited company with number 01774939. It was incorporated 40 years, 6 months, 1 day ago, on 02 December 1983. The company address is 2-20 Scrutton Street, London, EC2A 4RJ, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 28 Mar 2024
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Change to a person with significant control
Date: 04 Mar 2024
Action Date: 01 Mar 2024
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Mohit Sharma
Change date: 2024-03-01
Documents
Change to a person with significant control
Date: 01 Mar 2024
Action Date: 01 Mar 2024
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Deepak Sharma
Change date: 2024-03-01
Documents
Change person director company with change date
Date: 01 Mar 2024
Action Date: 01 Mar 2024
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2024-03-01
Officer name: Mr Mohit Sharma
Documents
Change person director company with change date
Date: 01 Mar 2024
Action Date: 01 Mar 2024
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Lokeshwari Sharma
Change date: 2024-03-01
Documents
Change person director company with change date
Date: 01 Mar 2024
Action Date: 01 Mar 2024
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Deepak Sharma
Change date: 2024-03-01
Documents
Change person secretary company with change date
Date: 01 Mar 2024
Action Date: 01 Mar 2024
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2024-03-01
Officer name: Mrs Lokeswari Sharma
Documents
Change registered office address company with date old address new address
Date: 01 Mar 2024
Action Date: 01 Mar 2024
Category: Address
Type: AD01
Old address: Troxy 490 Commercial Road London E1 0HX
Change date: 2024-03-01
New address: 2-20 Scrutton Street London EC2A 4RJ
Documents
Appoint person director company with name date
Date: 15 Feb 2024
Action Date: 15 Feb 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Mohit Sharma
Appointment date: 2024-02-15
Documents
Mortgage satisfy charge full
Date: 14 Dec 2023
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 9
Documents
Mortgage satisfy charge full
Date: 14 Dec 2023
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 6
Documents
Mortgage satisfy charge full
Date: 14 Dec 2023
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 12
Documents
Mortgage satisfy charge full
Date: 14 Dec 2023
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 11
Documents
Mortgage satisfy charge full
Date: 25 Nov 2023
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Change to a person with significant control
Date: 13 Jun 2023
Action Date: 13 Jun 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2023-06-13
Psc name: Mr Deepak Sharma
Documents
Change person director company with change date
Date: 13 Jun 2023
Action Date: 13 Jun 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Deepak Sharma
Change date: 2023-06-13
Documents
Appoint person secretary company with name date
Date: 12 Jun 2023
Action Date: 12 Jun 2023
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2023-06-12
Officer name: Mrs Lokeswari Sharma
Documents
Termination secretary company with name termination date
Date: 09 Jun 2023
Action Date: 08 Jun 2023
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2023-06-08
Officer name: Lokeshwari Sharma
Documents
Confirmation statement with updates
Date: 31 May 2023
Action Date: 31 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-31
Documents
Change person director company with change date
Date: 22 Mar 2023
Action Date: 21 Mar 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Lokeshwari Sharma
Change date: 2023-03-21
Documents
Change person director company with change date
Date: 21 Mar 2023
Action Date: 21 Mar 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Lokeshwari Sharma
Change date: 2023-03-21
Documents
Accounts with accounts type total exemption full
Date: 29 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with updates
Date: 31 May 2022
Action Date: 31 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-31
Documents
Accounts with accounts type total exemption full
Date: 30 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Change person director company with change date
Date: 22 Jun 2021
Action Date: 22 Jun 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Lokeshwari Sharma
Change date: 2021-06-22
Documents
Change person secretary company with change date
Date: 22 Jun 2021
Action Date: 22 Jun 2021
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mrs Lokeshwari Sharma
Change date: 2021-06-22
Documents
Change person secretary company with change date
Date: 22 Jun 2021
Action Date: 21 Jun 2021
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2021-06-21
Officer name: Mrs Lokeshwari Sharma
Documents
Change person director company with change date
Date: 22 Jun 2021
Action Date: 21 Jun 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-06-21
Officer name: Mrs Lokeshwari Sharma
Documents
Change to a person with significant control
Date: 21 Jun 2021
Action Date: 21 Jun 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-06-21
Psc name: Mr Mohit Sharma
Documents
Change to a person with significant control
Date: 21 Jun 2021
Action Date: 21 Jun 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Deepak Sharma
Change date: 2021-06-21
Documents
Change person director company with change date
Date: 21 Jun 2021
Action Date: 21 Jun 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-06-21
Officer name: Mr Deepak Sharma
Documents
Confirmation statement with updates
Date: 01 Jun 2021
Action Date: 31 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-31
Documents
Accounts with accounts type total exemption full
Date: 25 Jan 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with updates
Date: 01 Jun 2020
Action Date: 31 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-31
Documents
Accounts with accounts type total exemption full
Date: 18 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 02 Aug 2019
Action Date: 26 Jul 2019
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 017749390013
Charge creation date: 2019-07-26
Documents
Confirmation statement with updates
Date: 31 May 2019
Action Date: 31 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-31
Documents
Accounts with accounts type total exemption full
Date: 31 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with updates
Date: 31 May 2018
Action Date: 31 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-31
Documents
Accounts with accounts type total exemption full
Date: 28 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 01 Jun 2017
Action Date: 31 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-31
Documents
Accounts with accounts type total exemption small
Date: 25 Nov 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 31 May 2016
Action Date: 31 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-31
Documents
Accounts with accounts type total exemption small
Date: 30 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Jun 2015
Action Date: 31 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-31
Documents
Accounts with accounts type total exemption small
Date: 10 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Jun 2014
Action Date: 31 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-31
Documents
Accounts with accounts type total exemption small
Date: 24 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Dec 2013
Action Date: 02 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-02
Documents
Annual return company with made up date full list shareholders
Date: 11 Dec 2013
Action Date: 01 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-01
Documents
Annual return company with made up date full list shareholders
Date: 31 May 2013
Action Date: 31 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-31
Documents
Accounts with accounts type small
Date: 07 Jan 2013
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 31 Jul 2012
Action Date: 31 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-31
Documents
Gazette filings brought up to date
Date: 04 Jul 2012
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type small
Date: 03 Jul 2012
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Jun 2011
Action Date: 31 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-31
Documents
Accounts with accounts type small
Date: 05 Apr 2011
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Jun 2010
Action Date: 31 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-31
Documents
Accounts with accounts type small
Date: 23 Mar 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 09 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 31/05/09; full list of members
Documents
Legacy
Date: 09 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 31/05/08; full list of members
Documents
Accounts with accounts type small
Date: 08 Jan 2009
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 27 Oct 2008
Category: Officers
Type: 288c
Description: Director and secretary's change of particulars / lokeshwari sharma / 01/09/2007
Documents
Legacy
Date: 27 Oct 2008
Category: Address
Type: 287
Description: Registered office changed on 27/10/2008 from 1 coolgardie avenue chigwell essex IG7 5AU
Documents
Legacy
Date: 25 Apr 2008
Category: Officers
Type: 288b
Description: Appointment terminated director mohan sharma
Documents
Legacy
Date: 25 Apr 2008
Category: Officers
Type: 288a
Description: Director appointed deepak sharma
Documents
Accounts with accounts type small
Date: 30 Jan 2008
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 22 Jun 2007
Category: Annual-return
Type: 363s
Description: Return made up to 31/05/07; full list of members
Documents
Accounts with accounts type small
Date: 05 Apr 2007
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 14 Sep 2006
Category: Annual-return
Type: 363s
Description: Return made up to 31/05/06; full list of members
Documents
Accounts with accounts type small
Date: 27 Feb 2006
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 03 Oct 2005
Category: Annual-return
Type: 363a
Description: Return made up to 31/05/05; full list of members
Documents
Accounts with accounts type small
Date: 31 Jan 2005
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 31 Aug 2004
Category: Annual-return
Type: 363s
Description: Return made up to 31/05/04; full list of members
Documents
Accounts with accounts type small
Date: 06 Aug 2004
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 07 Jul 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 26 Aug 2003
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type total exemption small
Date: 07 Aug 2003
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Legacy
Date: 31 Jul 2003
Category: Annual-return
Type: 363s
Description: Return made up to 31/05/03; full list of members
Documents
Legacy
Date: 01 Aug 2002
Category: Annual-return
Type: 363s
Description: Return made up to 31/05/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 03 May 2002
Action Date: 31 Mar 2001
Category: Accounts
Type: AA
Made up date: 2001-03-31
Documents
Legacy
Date: 11 Jul 2001
Category: Annual-return
Type: 363s
Description: Return made up to 31/05/01; full list of members
Documents
Accounts with accounts type small
Date: 06 Apr 2001
Action Date: 31 Mar 2000
Category: Accounts
Type: AA
Made up date: 2000-03-31
Documents
Accounts with accounts type small
Date: 06 Sep 2000
Action Date: 31 Mar 1999
Category: Accounts
Type: AA
Made up date: 1999-03-31
Documents
Legacy
Date: 31 Jul 2000
Category: Annual-return
Type: 363s
Description: Return made up to 31/05/00; full list of members
Documents
Legacy
Date: 28 Jul 2000
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 29 Jun 1999
Category: Annual-return
Type: 363s
Description: Return made up to 31/05/99; no change of members
Documents
Accounts with accounts type small
Date: 30 Mar 1999
Action Date: 31 Mar 1998
Category: Accounts
Type: AA
Made up date: 1998-03-31
Documents
Accounts with accounts type small
Date: 02 Feb 1999
Action Date: 31 Mar 1997
Category: Accounts
Type: AA
Made up date: 1997-03-31
Documents
Legacy
Date: 19 Aug 1998
Category: Annual-return
Type: 363a
Description: Return made up to 31/05/98; full list of members
Documents
Legacy
Date: 21 May 1998
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 13 Jul 1997
Category: Annual-return
Type: 363s
Description: Return made up to 31/05/97; no change of members
Documents
Legacy
Date: 10 Apr 1997
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type small
Date: 07 Feb 1997
Action Date: 31 Mar 1996
Category: Accounts
Type: AA
Made up date: 1996-03-31
Documents
Legacy
Date: 17 Jun 1996
Category: Annual-return
Type: 363s
Description: Return made up to 31/05/96; no change of members
Documents
Accounts with accounts type small
Date: 29 Jan 1996
Action Date: 31 Mar 1995
Category: Accounts
Type: AA
Made up date: 1995-03-31
Documents
Legacy
Date: 30 May 1995
Category: Annual-return
Type: 363s
Description: Return made up to 31/05/95; full list of members
Documents
Accounts with accounts type small
Date: 19 Jan 1995
Action Date: 31 Mar 1994
Category: Accounts
Type: AA
Made up date: 1994-03-31
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Some Companies
7 TURNEYS DRIVE,MILTON KEYNES,MK12 5GY
Number: | 07624482 |
Status: | ACTIVE |
Category: | Private Limited Company |
55 BAKER STREET,LONDON,W1U 7EU
Number: | 09473667 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
2 CLIFTON HOUSE,CROYDON,CR0 2SQ
Number: | 11389649 |
Status: | ACTIVE |
Category: | Private Limited Company |
ENSURE ENVIRONMENTAL SERVICES LIMITED
SEVERNS BUILDING,NOTTINGHAM,NG1 6AA
Number: | 09803222 |
Status: | ACTIVE |
Category: | Private Limited Company |
21 CANTERBURY ROAD,ALTRINCHAM,WA15 8PL
Number: | 10679207 |
Status: | ACTIVE |
Category: | Private Limited Company |
T4CONNEX COVENTRY UNIVERSITY TECHNOLOGY PARK,COVENTRY,CV1 2TT
Number: | 06240820 |
Status: | ACTIVE |
Category: | Private Limited Company |