EUROTOP ENTERPRISES LTD

113 Brent Street, London, NW4 2DX, United Kingdom
StatusACTIVE
Company No.03312925
CategoryPrivate Limited Company
Incorporated05 Feb 1997
Age27 years, 4 months
JurisdictionEngland Wales

SUMMARY

EUROTOP ENTERPRISES LTD is an active private limited company with number 03312925. It was incorporated 27 years, 4 months ago, on 05 February 1997. The company address is 113 Brent Street, London, NW4 2DX, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 05 Feb 2024

Action Date: 05 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-05

Documents

View document PDF

Change account reference date company current extended

Date: 03 Nov 2023

Action Date: 31 Dec 2023

Category: Accounts

Type: AA01

New date: 2023-12-31

Made up date: 2023-12-26

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 30 Oct 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Legacy

Date: 30 Oct 2023

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/22

Documents

View document PDF

Legacy

Date: 30 Oct 2023

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/22

Documents

View document PDF

Legacy

Date: 30 Oct 2023

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/22

Documents

View document PDF

Legacy

Date: 04 Oct 2023

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 26/12/22

Documents

View document PDF

Legacy

Date: 04 Oct 2023

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 26/12/22

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Feb 2023

Action Date: 05 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-05

Documents

View document PDF

Accounts with accounts type small

Date: 28 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Feb 2022

Action Date: 05 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-05

Documents

View document PDF

Accounts with accounts type small

Date: 25 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Change person director company with change date

Date: 21 Jun 2021

Action Date: 04 Jun 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-06-04

Officer name: Mr Barry Ackerman

Documents

View document PDF

Change person director company with change date

Date: 21 Jun 2021

Action Date: 04 Jun 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Barry Ackerman

Change date: 2021-06-04

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Feb 2021

Action Date: 05 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-05

Documents

View document PDF

Accounts with accounts type small

Date: 09 Oct 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Feb 2020

Action Date: 05 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-05

Documents

View document PDF

Accounts with accounts type small

Date: 27 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Feb 2019

Action Date: 05 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-05

Documents

View document PDF

Accounts with accounts type small

Date: 21 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Move registers to sail company with new address

Date: 26 Jun 2018

Category: Address

Type: AD03

New address: 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BL

Documents

View document PDF

Mortgage satisfy charge full

Date: 12 Apr 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Mortgage satisfy charge full

Date: 12 Apr 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 12

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Feb 2018

Action Date: 05 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-05

Documents

View document PDF

Change sail address company with new address

Date: 29 Nov 2017

Category: Address

Type: AD02

New address: 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BL

Documents

View document PDF

Change to a person with significant control

Date: 28 Nov 2017

Action Date: 24 Nov 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Bana One Limited

Change date: 2017-11-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Nov 2017

Action Date: 24 Nov 2017

Category: Address

Type: AD01

Change date: 2017-11-24

Old address: 235 Old Marylebone Road London NW1 5QT

New address: 113 Brent Street London NW4 2DX

Documents

View document PDF

Accounts with accounts type small

Date: 26 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Feb 2017

Action Date: 05 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-05

Documents

View document PDF

Accounts with accounts type small

Date: 20 Dec 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 27 Sep 2016

Action Date: 26 Dec 2015

Category: Accounts

Type: AA01

Made up date: 2015-12-27

New date: 2015-12-26

Documents

View document PDF

Auditors resignation company

Date: 16 Aug 2016

Category: Auditors

Type: AUD

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Feb 2016

Action Date: 05 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-05

Documents

View document PDF

Accounts with accounts type small

Date: 07 Jan 2016

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 28 Sep 2015

Action Date: 27 Dec 2014

Category: Accounts

Type: AA01

Made up date: 2014-12-28

New date: 2014-12-27

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Feb 2015

Action Date: 05 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-05

Documents

View document PDF

Accounts with accounts type small

Date: 08 Jan 2015

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 10 Dec 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 11

Documents

View document PDF

Mortgage satisfy charge full

Date: 10 Dec 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 13

Documents

View document PDF

Mortgage satisfy charge full

Date: 04 Oct 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 10

Documents

View document PDF

Mortgage satisfy charge full

Date: 04 Oct 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 9

Documents

View document PDF

Mortgage satisfy charge full

Date: 04 Oct 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 8

Documents

View document PDF

Change account reference date company previous shortened

Date: 25 Sep 2014

Action Date: 28 Dec 2013

Category: Accounts

Type: AA01

Made up date: 2013-12-29

New date: 2013-12-28

Documents

View document PDF

Accounts with accounts type small

Date: 01 Apr 2014

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Feb 2014

Action Date: 05 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-05

Documents

View document PDF

Accounts with accounts type small

Date: 20 Jan 2014

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Accounts with accounts type small

Date: 20 Jan 2014

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Accounts with accounts type small

Date: 20 Jan 2014

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Feb 2013

Action Date: 05 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-05

Documents

View document PDF

Legacy

Date: 30 Aug 2012

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5

Documents

View document PDF

Legacy

Date: 30 Aug 2012

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6

Documents

View document PDF

Legacy

Date: 30 Aug 2012

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7

Documents

View document PDF

Legacy

Date: 30 Aug 2012

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4

Documents

View document PDF

Legacy

Date: 30 Aug 2012

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Feb 2012

Action Date: 05 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-05

Documents

View document PDF

Change account reference date company previous shortened

Date: 28 Dec 2011

Action Date: 29 Dec 2010

Category: Accounts

Type: AA01

New date: 2010-12-29

Made up date: 2011-03-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Mar 2011

Action Date: 05 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-05

Documents

View document PDF

Appoint person director company with name

Date: 17 Feb 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Barry Ackerman

Documents

View document PDF

Termination secretary company with name

Date: 13 Jan 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Joseph Ackerman

Documents

View document PDF

Termination director company with name

Date: 13 Jan 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Joseph Ackerman

Documents

View document PDF

Accounts with accounts type small

Date: 09 Dec 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Auditors resignation company

Date: 30 Sep 2010

Category: Auditors

Type: AUD

Documents

View document PDF

Change person secretary company with change date

Date: 12 May 2010

Action Date: 01 May 2010

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Joseph Ackerman

Change date: 2010-05-01

Documents

View document PDF

Change person director company with change date

Date: 12 May 2010

Action Date: 01 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Joseph Ackerman

Change date: 2010-05-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Mar 2010

Action Date: 05 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-05

Documents

View document PDF

Change person director company with change date

Date: 24 Feb 2010

Action Date: 01 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Joseph Ackerman

Change date: 2010-02-01

Documents

View document PDF

Change person secretary company with change date

Date: 23 Feb 2010

Action Date: 01 Feb 2010

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Joseph Ackerman

Change date: 2010-02-01

Documents

View document PDF

Change person director company with change date

Date: 13 Nov 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Naomi Ackerman

Documents

View document PDF

Change person director company with change date

Date: 20 Oct 2009

Action Date: 20 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-20

Officer name: Naomi Ackerman

Documents

View document PDF

Accounts with accounts type small

Date: 15 Apr 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 10 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 05/02/09; full list of members

Documents

View document PDF

Legacy

Date: 30 Jan 2009

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/03/2008 to 30/03/2008

Documents

View document PDF

Accounts with accounts type small

Date: 28 Nov 2008

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 22 Nov 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 13

Documents

View document PDF

Legacy

Date: 30 Apr 2008

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/06/2007 to 31/03/2007

Documents

View document PDF

Legacy

Date: 22 Feb 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 12

Documents

View document PDF

Legacy

Date: 11 Feb 2008

Category: Annual-return

Type: 363a

Description: Return made up to 05/02/08; full list of members

Documents

View document PDF

Legacy

Date: 23 Jan 2008

Category: Accounts

Type: 225

Description: Accounting reference date extended from 24/03/07 to 30/06/07

Documents

View document PDF

Legacy

Date: 18 Jul 2007

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 12 Feb 2007

Category: Annual-return

Type: 363a

Description: Return made up to 05/02/07; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 04 Jan 2007

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 19 Jul 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 06 Jun 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 06 Jun 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type small

Date: 24 May 2006

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 07 Feb 2006

Category: Annual-return

Type: 363a

Description: Return made up to 05/02/06; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 28 Dec 2005

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 18 Oct 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type small

Date: 23 Mar 2005

Action Date: 31 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-31

Documents

View document PDF

Legacy

Date: 16 Feb 2005

Category: Annual-return

Type: 363a

Description: Return made up to 05/02/05; full list of members

Documents

View document PDF

Legacy

Date: 28 Jan 2005

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 25/03/04 to 24/03/04

Documents

View document PDF

Legacy

Date: 13 May 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 13 May 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 13 May 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 21 Apr 2004

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 06 Apr 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 23 Feb 2004

Category: Annual-return

Type: 363a

Description: Return made up to 05/02/04; full list of members

Documents

View document PDF

Legacy

Date: 20 Feb 2004

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 20 Feb 2004

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 20 Feb 2004

Category: Address

Type: 287

Description: Registered office changed on 20/02/04 from: 149 albion road london N16

Documents

View document PDF


Some Companies

35/36 BLOMFIELD ROAD LIMITED

35 BLOMFIELD ROAD,LONDON,W9 2PF

Number:01661717
Status:ACTIVE
Category:Private Limited Company

ASSURED COMPUTER SOLUTIONS LIMITED

4 RICHARDS CLOSE,MIDDLESEX,UB10 0BT

Number:04360679
Status:ACTIVE
Category:Private Limited Company

BLUE YONDER SOFTWARE (UK) LIMITED

C/O WILKINS KENNEDY LLP ANGLO HOUSE, BELL LANE OFFICE VILLAGE,AMERSHAM,HP6 6FA

Number:08363264
Status:ACTIVE
Category:Private Limited Company

C M RECRUITMENT LIMITED

THE GRANGE BRELSTON GREEN,ROSS ON WYE,HR9 6HF

Number:04371856
Status:ACTIVE
Category:Private Limited Company

FOURGATES MANAGEMENT COMPANY LIMITED

ORACLE HOUSE,WEYMOUTH,DT4 7LF

Number:01818200
Status:ACTIVE
Category:Private Limited Company

RESO HOLDINGS LIMITED

930 HIGH ROAD,LONDON,N12 9RT

Number:07015138
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source