EURO METALS LIMITED

118 Cotswold Avenue, Bushey, WD23 4QH, England
StatusACTIVE
Company No.05146807
CategoryPrivate Limited Company
Incorporated07 Jun 2004
Age19 years, 10 months, 28 days
JurisdictionEngland Wales

SUMMARY

EURO METALS LIMITED is an active private limited company with number 05146807. It was incorporated 19 years, 10 months, 28 days ago, on 07 June 2004. The company address is 118 Cotswold Avenue, Bushey, WD23 4QH, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 31 Dec 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Aug 2023

Action Date: 07 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Dec 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: 15 Jul 2022

Action Date: 07 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Dec 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jun 2021

Action Date: 07 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Dec 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: 20 Jul 2020

Action Date: 07 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-07

Documents

View document PDF

Gazette filings brought up to date

Date: 11 Jan 2020

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Jan 2020

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Gazette notice compulsory

Date: 10 Dec 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Sep 2019

Action Date: 07 Sep 2019

Category: Address

Type: AD01

Old address: Suite 5 4th Floor Congress House Lyon Road Harrow Middlesex HA1 2EN

New address: 118 Cotswold Avenue Bushey WD23 4QH

Change date: 2019-09-07

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jun 2019

Action Date: 07 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jul 2018

Action Date: 07 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-07

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 27 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AAMD

Made up date: 2016-12-31

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 11 Jul 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AAMD

Made up date: 2016-12-31

Documents

View document PDF

Notification of a person with significant control

Date: 26 Jun 2017

Action Date: 01 Jun 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-06-01

Psc name: Neetu Chopra

Documents

View document PDF

Notification of a person with significant control

Date: 26 Jun 2017

Action Date: 01 Jun 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Aditya Chopra

Notification date: 2017-06-01

Documents

View document PDF

Confirmation statement with updates

Date: 26 Jun 2017

Action Date: 07 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Jun 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Accounts amended with accounts type total exemption small

Date: 14 Jun 2017

Action Date: 31 Dec 2015

Category: Accounts

Type: AAMD

Made up date: 2015-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Jul 2016

Action Date: 20 Jul 2016

Category: Address

Type: AD01

Old address: Treviot House 186-192 High Road Ilford Essex IG1 1LR

New address: Suite 5 4th Floor Congress House Lyon Road Harrow Middlesex HA1 2EN

Change date: 2016-07-20

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jun 2016

Action Date: 07 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Aug 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Change person director company with change date

Date: 14 Jul 2015

Action Date: 27 Feb 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Neetu Chopra

Change date: 2015-02-27

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jul 2015

Action Date: 07 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-07

Documents

View document PDF

Change person secretary company with change date

Date: 14 Jul 2015

Action Date: 27 Feb 2015

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mrs Neetu Chopra

Change date: 2015-02-27

Documents

View document PDF

Change person director company with change date

Date: 14 Jul 2015

Action Date: 27 Feb 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Aditya Chopra

Change date: 2015-02-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Feb 2015

Action Date: 27 Feb 2015

Category: Address

Type: AD01

New address: Treviot House 186-192 High Road Ilford Essex IG1 1LR

Old address: 118 Cotswold Avenue Bushey Herts WD23 4QH

Change date: 2015-02-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Dec 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Gazette filings brought up to date

Date: 18 Oct 2014

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Oct 2014

Action Date: 07 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-07

Documents

View document PDF

Gazette notice compulsary

Date: 07 Oct 2014

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change account reference date company previous extended

Date: 18 Feb 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA01

New date: 2013-12-31

Made up date: 2013-11-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Feb 2014

Action Date: 30 Nov 2012

Category: Accounts

Type: AA

Made up date: 2012-11-30

Documents

View document PDF

Change registered office address company with date old address

Date: 27 Jan 2014

Action Date: 27 Jan 2014

Category: Address

Type: AD01

Old address: 8Th Floor York House Empire Way Wembley Middx HA9 0PA United Kingdom

Change date: 2014-01-27

Documents

View document PDF

Gazette filings brought up to date

Date: 18 Jan 2014

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsary

Date: 03 Dec 2013

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination director company with name

Date: 26 Jul 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rajan Choudhary

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jun 2013

Action Date: 07 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-07

Documents

View document PDF

Appoint person director company with name

Date: 12 Jun 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Rajan Choudhary

Documents

View document PDF

Change registered office address company with date old address

Date: 11 Jun 2013

Action Date: 11 Jun 2013

Category: Address

Type: AD01

Change date: 2013-06-11

Old address: 8Th Floor York House Empire Way Wembley Middx HA9 0PA

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Aug 2012

Action Date: 07 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-07

Documents

View document PDF

Accounts with accounts type small

Date: 24 May 2012

Action Date: 30 Nov 2011

Category: Accounts

Type: AA

Made up date: 2011-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jul 2011

Action Date: 07 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-07

Documents

View document PDF

Termination director company with name

Date: 14 Jul 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ashish Chaudhari

Documents

View document PDF

Accounts with accounts type small

Date: 14 Jun 2011

Action Date: 30 Nov 2010

Category: Accounts

Type: AA

Made up date: 2010-11-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Oct 2010

Action Date: 30 Nov 2009

Category: Accounts

Type: AA

Made up date: 2009-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Aug 2010

Action Date: 07 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-07

Documents

View document PDF

Change person director company with change date

Date: 25 Aug 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Mrs Neetu Chopra

Documents

View document PDF

Change person director company with change date

Date: 25 Aug 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Aditya Chopra

Change date: 2009-10-01

Documents

View document PDF

Change person secretary company with change date

Date: 25 Aug 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2009-10-01

Officer name: Neetu Chopra

Documents

View document PDF

Change registered office address company with date old address

Date: 11 Aug 2010

Action Date: 11 Aug 2010

Category: Address

Type: AD01

Old address: 20 Leigh Court Byron Hill Road Harrow Middlesex HA2 0HZ

Change date: 2010-08-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Dec 2009

Action Date: 30 Nov 2008

Category: Accounts

Type: AA

Made up date: 2008-11-30

Documents

View document PDF

Annual return company with made up date

Date: 12 Oct 2009

Action Date: 07 Jun 2009

Category: Annual-return

Type: AR01

Made up date: 2009-06-07

Documents

View document PDF

Legacy

Date: 05 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 07/06/08; full list of members

Documents

View document PDF

Legacy

Date: 12 Jan 2009

Category: Officers

Type: 288a

Description: Director appointed aditya chopra

Documents

View document PDF

Legacy

Date: 09 Dec 2008

Category: Officers

Type: 288c

Description: Director and secretary's change of particulars / neetu chopra / 28/11/2008

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Nov 2008

Action Date: 30 Nov 2007

Category: Accounts

Type: AA

Made up date: 2007-11-30

Documents

View document PDF

Legacy

Date: 27 Mar 2008

Category: Annual-return

Type: 363s

Description: Return made up to 07/06/07; no change of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Oct 2007

Action Date: 30 Nov 2006

Category: Accounts

Type: AA

Made up date: 2006-11-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Sep 2006

Action Date: 30 Nov 2005

Category: Accounts

Type: AA

Made up date: 2005-11-30

Documents

View document PDF

Legacy

Date: 31 Jul 2006

Category: Annual-return

Type: 363s

Description: Return made up to 07/06/06; full list of members

Documents

View document PDF

Legacy

Date: 07 Sep 2005

Category: Annual-return

Type: 363s

Description: Return made up to 07/06/05; full list of members

Documents

View document PDF

Legacy

Date: 11 Apr 2005

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/06/05 to 30/11/05

Documents

View document PDF

Legacy

Date: 24 Dec 2004

Category: Address

Type: 287

Description: Registered office changed on 24/12/04 from: 1 bruce house 195 preston hill harrow middlesex HA3 9UN

Documents

View document PDF

Legacy

Date: 06 Jul 2004

Category: Address

Type: 287

Description: Registered office changed on 06/07/04 from: 60 blenheim road walthamstow london E17 6HT

Documents

View document PDF

Incorporation company

Date: 07 Jun 2004

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BURNS OWENS PARTNERSHIP LIMITED

3-5 ST. JOHN STREET,LONDON,EC1M 4AA

Number:04665658
Status:ACTIVE
Category:Private Limited Company

CF HUMAN CAPITAL MANAGEMENT LIMITED

85 GREAT PORTLAND STREET,LONDON,W1W 7LT

Number:09822993
Status:ACTIVE
Category:Private Limited Company

CREPS UK LIMITED

81 BRASSIE AVENUE,LONDON,W3 7DL

Number:11770004
Status:ACTIVE
Category:Private Limited Company

GD SMARTWAY LTD

40 WHITEHALL GARDENS,CAMBRIDGE,CB22 4QL

Number:10304959
Status:ACTIVE
Category:Private Limited Company

NORTHSTONE PROPERTY LIMITED

DRAGON END TOWN STREET,MATLOCK,DE4 4HB

Number:03862752
Status:ACTIVE
Category:Private Limited Company

ROADS MANAGER LTD

4 DUDDINGSTON GROVE EAST,EDINBURGH,EH15 1RX

Number:SC527233
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