EUROFINITY LTD
Status | ACTIVE |
Company No. | 04639483 |
Category | Private Limited Company |
Incorporated | 16 Jan 2003 |
Age | 21 years, 4 months, 5 days |
Jurisdiction | England Wales |
SUMMARY
EUROFINITY LTD is an active private limited company with number 04639483. It was incorporated 21 years, 4 months, 5 days ago, on 16 January 2003. The company address is 1 Sun Street, London, EC2A 2EP.
Company Fillings
Confirmation statement with no updates
Date: 30 Jan 2024
Action Date: 16 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-16
Documents
Accounts with accounts type micro entity
Date: 16 Oct 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 14 Feb 2023
Action Date: 16 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-16
Documents
Accounts with accounts type micro entity
Date: 16 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 08 Feb 2022
Action Date: 16 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-16
Documents
Accounts with accounts type micro entity
Date: 30 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 18 Feb 2021
Action Date: 16 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-16
Documents
Accounts with accounts type micro entity
Date: 12 Oct 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 27 Jan 2020
Action Date: 16 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-16
Documents
Accounts with accounts type micro entity
Date: 30 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 14 Mar 2019
Action Date: 16 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-16
Documents
Accounts with accounts type micro entity
Date: 28 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 27 Feb 2018
Action Date: 16 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-16
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 updates
Date: 07 Feb 2017
Action Date: 16 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-16
Documents
Accounts with accounts type total exemption small
Date: 29 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Feb 2016
Action Date: 16 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-16
Documents
Accounts with accounts type total exemption small
Date: 12 Oct 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: 06 Mar 2015
Action Date: 16 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-16
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 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: 03 Apr 2014
Action Date: 16 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-16
Documents
Accounts with accounts type total exemption small
Date: 25 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Mar 2013
Action Date: 16 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-16
Documents
Accounts with accounts type total exemption small
Date: 27 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Feb 2012
Action Date: 16 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-16
Documents
Accounts with accounts type total exemption full
Date: 04 Oct 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: 03 Feb 2011
Action Date: 16 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-16
Documents
Change registered office address company with date old address
Date: 03 Feb 2011
Action Date: 03 Feb 2011
Category: Address
Type: AD01
Old address: C/O Siddiqi & Co 1 Sun Street Finsbury Square London EC2A 2EP England
Change date: 2011-02-03
Documents
Accounts with accounts type total exemption full
Date: 03 Oct 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: 01 Apr 2010
Action Date: 16 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-16
Documents
Change person director company with change date
Date: 01 Apr 2010
Action Date: 16 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Abir Abiad
Change date: 2010-01-16
Documents
Change person director company with change date
Date: 01 Apr 2010
Action Date: 16 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-16
Officer name: Rami Abiad
Documents
Change registered office address company with date old address
Date: 01 Apr 2010
Action Date: 01 Apr 2010
Category: Address
Type: AD01
Change date: 2010-04-01
Old address: C/O C/O Siddiqi & Co Davies House 5Th Floor 1-3 Sun Street London EC2A 2EP
Documents
Change registered office address company with date old address
Date: 18 Dec 2009
Action Date: 18 Dec 2009
Category: Address
Type: AD01
Change date: 2009-12-18
Old address: Noble House 39 Tabernacle Street London EC2A 4AA
Documents
Accounts with accounts type total exemption full
Date: 28 Aug 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 30 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 16/01/09; full list of members
Documents
Accounts with accounts type total exemption full
Date: 03 Nov 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 29 Apr 2008
Category: Annual-return
Type: 363a
Description: Return made up to 16/01/08; full list of members
Documents
Legacy
Date: 31 Oct 2007
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 30 Oct 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with accounts type total exemption full
Date: 18 Oct 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 15 Jul 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 18 Apr 2007
Category: Annual-return
Type: 363s
Description: Return made up to 16/01/07; full list of members
Documents
Accounts with accounts type total exemption full
Date: 04 Jan 2007
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Accounts with accounts type total exemption small
Date: 28 Jun 2006
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 13 Jun 2006
Category: Annual-return
Type: 363s
Description: Return made up to 16/01/06; full list of members
Documents
Legacy
Date: 26 Apr 2006
Category: Address
Type: 287
Description: Registered office changed on 26/04/06 from: 68 great eastern street london EC2A 3JT
Documents
Legacy
Date: 29 Mar 2005
Category: Annual-return
Type: 363s
Description: Return made up to 16/01/05; full list of members
Documents
Accounts with accounts type total exemption full
Date: 12 Nov 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 16 Apr 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 03 Feb 2004
Category: Annual-return
Type: 363s
Description: Return made up to 16/01/04; full list of members
Documents
Legacy
Date: 12 Dec 2003
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/01/04 to 31/12/03
Documents
Legacy
Date: 12 Aug 2003
Category: Capital
Type: 88(2)R
Description: Ad 16/01/03--------- £ si 2999@1=2999 £ ic 1/3000
Documents
Legacy
Date: 12 Aug 2003
Category: Capital
Type: 123
Description: Nc inc already adjusted 10/07/03
Documents
Resolution
Date: 12 Aug 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 17 Feb 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 07 Feb 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 07 Feb 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 07 Feb 2003
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Some Companies
AXIOM SECOND HOUSING ASSOCIATION LIMITED
AXIOM HOUSE,PETERBOROUGH,PE1 2SX
Number: | IP18309R |
Status: | ACTIVE |
Category: | Industrial and Provident Society |
5 JENGERS MEAD,BILLINGHURST,RH14 9PB
Number: | 08946568 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
ELAN HOUSE PARK LANE,BIRMINGHAM,B35 6LJ
Number: | 00369093 |
Status: | ACTIVE |
Category: | Private Limited Company |
71 QUEEN VICTORIA STREET,LONDON,EC4V 4BE
Number: | 09767851 |
Status: | ACTIVE |
Category: | Private Limited Company |
NUTRITION AND DIET SOLUTIONS LIMITED
635B ROUNDHAY ROAD,LEEDS,LS8 4BA
Number: | 07830283 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE SHAFTESBURY CENTRE,SWINDON,SN2 2AZ
Number: | 10071039 |
Status: | ACTIVE |
Category: | Private Limited Company |