EURO METALS LIMITED
Status | ACTIVE |
Company No. | 05146807 |
Category | Private Limited Company |
Incorporated | 07 Jun 2004 |
Age | 19 years, 10 months, 28 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
Gazette filings brought up to date
Date: 11 Jan 2020
Category: Gazette
Type: DISS40
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Gazette filings brought up to date
Date: 18 Oct 2014
Category: Gazette
Type: DISS40
Documents
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
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
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
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
Gazette filings brought up to date
Date: 18 Jan 2014
Category: Gazette
Type: DISS40
Documents
Termination director company with name
Date: 26 Jul 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Rajan Choudhary
Documents
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
Appoint person director company with name
Date: 12 Jun 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Rajan Choudhary
Documents
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
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
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
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
Termination director company with name
Date: 14 Jul 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ashish Chaudhari
Documents
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
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
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
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
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
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
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
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
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
Legacy
Date: 05 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 07/06/08; full list of members
Documents
Legacy
Date: 12 Jan 2009
Category: Officers
Type: 288a
Description: Director appointed aditya chopra
Documents
Legacy
Date: 09 Dec 2008
Category: Officers
Type: 288c
Description: Director and secretary's change of particulars / neetu chopra / 28/11/2008
Documents
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
Legacy
Date: 27 Mar 2008
Category: Annual-return
Type: 363s
Description: Return made up to 07/06/07; no change of members
Documents
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
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
Legacy
Date: 31 Jul 2006
Category: Annual-return
Type: 363s
Description: Return made up to 07/06/06; full list of members
Documents
Legacy
Date: 07 Sep 2005
Category: Annual-return
Type: 363s
Description: Return made up to 07/06/05; full list of members
Documents
Legacy
Date: 11 Apr 2005
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/06/05 to 30/11/05
Documents
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
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
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 |
81 BRASSIE AVENUE,LONDON,W3 7DL
Number: | 11770004 |
Status: | ACTIVE |
Category: | Private Limited Company |
40 WHITEHALL GARDENS,CAMBRIDGE,CB22 4QL
Number: | 10304959 |
Status: | ACTIVE |
Category: | Private Limited Company |
DRAGON END TOWN STREET,MATLOCK,DE4 4HB
Number: | 03862752 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 DUDDINGSTON GROVE EAST,EDINBURGH,EH15 1RX
Number: | SC527233 |
Status: | ACTIVE |
Category: | Private Limited Company |