EURO LIFECARE LTD
Status | ACTIVE |
Company No. | 04351875 |
Category | Private Limited Company |
Incorporated | 11 Jan 2002 |
Age | 22 years, 3 months, 17 days |
Jurisdiction | England Wales |
SUMMARY
EURO LIFECARE LTD is an active private limited company with number 04351875. It was incorporated 22 years, 3 months, 17 days ago, on 11 January 2002. The company address is 2nd Floor 19 Margaret Street, London, W1W 8RR, England.
Company Fillings
Confirmation statement with no updates
Date: 05 Feb 2024
Action Date: 18 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-18
Documents
Accounts amended with accounts type total exemption full
Date: 24 Dec 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AAMD
Made up date: 2022-12-31
Documents
Accounts with accounts type total exemption full
Date: 28 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 20 Jan 2023
Action Date: 18 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-18
Documents
Accounts amended with accounts type total exemption full
Date: 17 Jan 2023
Action Date: 31 Dec 2021
Category: Accounts
Type: AAMD
Made up date: 2021-12-31
Documents
Accounts with accounts type total exemption full
Date: 27 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Appoint person director company with name date
Date: 09 Sep 2022
Action Date: 22 Aug 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Sanjeev Kumar Bhagat
Appointment date: 2022-08-22
Documents
Change registered office address company with date old address new address
Date: 09 Sep 2022
Action Date: 09 Sep 2022
Category: Address
Type: AD01
Change date: 2022-09-09
Old address: 2nd Floor, 19 Margaret Street London W1W 8RR England
New address: 2nd Floor 19 Margaret Street London W1W 8RR
Documents
Change registered office address company with date old address new address
Date: 06 Sep 2022
Action Date: 06 Sep 2022
Category: Address
Type: AD01
Change date: 2022-09-06
Old address: 1st Floor 26 Fouberts Place London W1F 7PP
New address: 2nd Floor, 19 Margaret Street London W1W 8RR
Documents
Accounts with accounts type total exemption full
Date: 16 Mar 2022
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 24 Feb 2022
Action Date: 18 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-18
Documents
Confirmation statement with no updates
Date: 08 Feb 2021
Action Date: 18 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-18
Documents
Accounts amended with accounts type total exemption full
Date: 05 Feb 2021
Action Date: 31 Dec 2019
Category: Accounts
Type: AAMD
Made up date: 2019-12-31
Documents
Accounts with accounts type micro entity
Date: 22 Dec 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Accounts amended with accounts type total exemption full
Date: 18 Mar 2020
Action Date: 31 Dec 2018
Category: Accounts
Type: AAMD
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 24 Jan 2020
Action Date: 18 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-18
Documents
Accounts with accounts type micro entity
Date: 26 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Accounts amended with accounts type total exemption full
Date: 18 Feb 2019
Action Date: 31 Dec 2017
Category: Accounts
Type: AAMD
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 21 Jan 2019
Action Date: 18 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-18
Documents
Accounts with accounts type micro entity
Date: 24 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 18 Jan 2018
Action Date: 18 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-18
Documents
Accounts amended with accounts type total exemption full
Date: 19 Dec 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AAMD
Made up date: 2016-12-31
Documents
Termination secretary company with name termination date
Date: 26 Oct 2017
Action Date: 10 Oct 2017
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2017-10-10
Officer name: Aruna Bhagat
Documents
Accounts with accounts type micro entity
Date: 27 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with no updates
Date: 18 Jan 2017
Action Date: 18 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-18
Documents
Accounts amended with accounts type total exemption small
Date: 22 Nov 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AAMD
Made up date: 2015-12-31
Documents
Confirmation statement with updates
Date: 16 Nov 2016
Action Date: 16 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-16
Documents
Accounts with accounts type total exemption small
Date: 28 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Termination director company with name termination date
Date: 14 Sep 2016
Action Date: 01 Sep 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Sanjeev Bhagat
Termination date: 2016-09-01
Documents
Annual return company with made up date full list shareholders
Date: 12 Jan 2016
Action Date: 11 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-11
Documents
Accounts amended with accounts type total exemption small
Date: 26 Nov 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AAMD
Made up date: 2014-12-31
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Feb 2015
Action Date: 11 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-11
Documents
Accounts with accounts type total exemption small
Date: 30 Jul 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Jan 2014
Action Date: 11 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-11
Documents
Accounts with accounts type total exemption small
Date: 24 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Appoint person director company with name
Date: 17 Jun 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Sanjeev Bhagat
Documents
Annual return company with made up date full list shareholders
Date: 07 Feb 2013
Action Date: 11 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-11
Documents
Accounts amended with made up date
Date: 10 Dec 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AAMD
Made up date: 2011-12-31
Documents
Termination director company with name
Date: 28 Nov 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Sanjeev Bhagat
Documents
Accounts with accounts type total exemption small
Date: 26 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Second filing of form with form type made up date
Date: 18 Sep 2012
Action Date: 11 Jan 2012
Category: Document-replacement
Sub Category: Annual-return
Type: RP04
Made up date: 2012-01-11
Form type: AR01
Documents
Annual return company with made up date full list shareholders
Date: 06 Feb 2012
Action Date: 11 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-11
Documents
Appoint person director company with name
Date: 19 Jul 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Anil Nigam
Documents
Accounts amended with made up date
Date: 05 Jul 2011
Action Date: 31 Dec 2009
Category: Accounts
Type: AAMD
Made up date: 2009-12-31
Documents
Accounts with accounts type total exemption small
Date: 20 May 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Apr 2011
Action Date: 11 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-11
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Jan 2010
Action Date: 11 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-11
Documents
Change corporate secretary company with change date
Date: 13 Jan 2010
Action Date: 11 Jan 2010
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Fti (Secretariat) Ltd
Change date: 2010-01-11
Documents
Change person director company with change date
Date: 13 Jan 2010
Action Date: 11 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Sanjeev Kumar Bhagat
Change date: 2010-01-11
Documents
Accounts amended with made up date
Date: 10 Jan 2010
Action Date: 31 Dec 2008
Category: Accounts
Type: AAMD
Made up date: 2008-12-31
Documents
Accounts with accounts type total exemption small
Date: 31 Oct 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 08 Apr 2009
Category: Officers
Type: 288b
Description: Appointment terminated director mradula nigam
Documents
Legacy
Date: 22 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 11/01/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 18 Nov 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 09 Jun 2008
Category: Officers
Type: 288a
Description: Director appointed mradula nigam
Documents
Certificate change of name company
Date: 06 Jun 2008
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed euro laboratories & chemicals LTD\certificate issued on 10/06/08
Documents
Legacy
Date: 14 May 2008
Category: Officers
Type: 288b
Description: Appointment terminated director vilas jadhav
Documents
Accounts with accounts type total exemption small
Date: 10 Apr 2008
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 28 Feb 2008
Category: Annual-return
Type: 363a
Description: Return made up to 11/01/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 24 Mar 2007
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 27 Feb 2007
Category: Annual-return
Type: 363a
Description: Return made up to 11/01/07; full list of members
Documents
Legacy
Date: 23 Jan 2006
Category: Annual-return
Type: 363a
Description: Return made up to 11/01/06; full list of members
Documents
Accounts with accounts type total exemption full
Date: 20 Jan 2006
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 06 Jan 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type total exemption full
Date: 29 Sep 2005
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 22 Aug 2005
Category: Accounts
Type: 244
Description: Delivery ext'd 3 mth 31/12/04
Documents
Legacy
Date: 13 Apr 2005
Category: Annual-return
Type: 363s
Description: Return made up to 11/01/05; full list of members
Documents
Legacy
Date: 21 Oct 2004
Category: Accounts
Type: 244
Description: Delivery ext'd 3 mth 31/12/03
Documents
Legacy
Date: 15 Sep 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 19 Feb 2004
Category: Annual-return
Type: 363s
Description: Return made up to 11/01/04; full list of members
Documents
Legacy
Date: 12 Dec 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 09 Dec 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with accounts type total exemption full
Date: 15 Sep 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 16 Aug 2003
Category: Accounts
Type: 244
Description: Delivery ext'd 3 mth 31/12/02
Documents
Legacy
Date: 11 Jul 2003
Category: Capital
Type: 88(2)R
Description: Ad 31/12/02--------- £ si 4999@1
Documents
Legacy
Date: 11 Jul 2003
Category: Capital
Type: 123
Description: £ nc 1/99001 31/12/02
Documents
Legacy
Date: 14 Mar 2003
Category: Annual-return
Type: 363s
Description: Return made up to 11/01/03; full list of members
Documents
Legacy
Date: 16 Aug 2002
Category: Address
Type: 287
Description: Registered office changed on 16/08/02 from: 72 new bond street mayfair london W1S 1RR
Documents
Legacy
Date: 12 Mar 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 11 Mar 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 06 Mar 2002
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/01/03 to 31/12/02
Documents
Legacy
Date: 01 Mar 2002
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 17 Jan 2002
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 11 Jan 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
BE AEROSPACE (UK) EUROPE HOLDINGS LIMITED
C/O ROCKWELL COLLINS 730 WHARFEDALE ROAD,WOKINGHAM,RG41 5TP
Number: | 06469453 |
Status: | ACTIVE |
Category: | Private Limited Company |
67 WESTOW STREET,LONDON,SE19 3RW
Number: | 09466762 |
Status: | ACTIVE |
Category: | Private Limited Company |
130 OLD STREET,LONDON,EC1V 9BD
Number: | 11330048 |
Status: | ACTIVE |
Category: | Private Limited Company |
G3 THE MALTINGS, ROYDON ROAD,WARE,SG12 8UU
Number: | OC383558 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
19 LITTLEMOOR ROAD,ILFORD,IG1 1XZ
Number: | 11965453 |
Status: | ACTIVE |
Category: | Private Limited Company |
555 CALDER STREET,GLASGOW,G42 0PT
Number: | SC578960 |
Status: | ACTIVE |
Category: | Private Limited Company |