33 EUSTON GROVE LTD

Flat 1/Basement Flat Flat 1/Basement Flat, Prenton, CH43 4TZ, Wirral, England
StatusACTIVE
Company No.06864763
CategoryPrivate Limited Company
Incorporated31 Mar 2009
Age15 years, 2 months, 18 days
JurisdictionEngland Wales

SUMMARY

33 EUSTON GROVE LTD is an active private limited company with number 06864763. It was incorporated 15 years, 2 months, 18 days ago, on 31 March 2009. The company address is Flat 1/Basement Flat Flat 1/Basement Flat, Prenton, CH43 4TZ, Wirral, England.



Company Fillings

Confirmation statement with no updates

Date: 10 Apr 2024

Action Date: 30 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Apr 2023

Action Date: 30 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Mar 2022

Action Date: 30 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 May 2021

Action Date: 07 May 2021

Category: Address

Type: AD01

Change date: 2021-05-07

Old address: Flat 3 33 Euston Grove Euston Grove Prenton Merseyside CH43 4TZ

New address: Flat 1/Basement Flat 33 Euston Grove Prenton Wirral CH43 4TZ

Documents

View document PDF

Confirmation statement with no updates

Date: 06 May 2021

Action Date: 31 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 04 May 2021

Action Date: 04 May 2021

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Nicolas Henrys

Termination date: 2021-05-04

Documents

View document PDF

Appoint person secretary company with name date

Date: 04 May 2021

Action Date: 04 May 2021

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Miss Sarah Kirk

Appointment date: 2021-05-04

Documents

View document PDF

Change sail address company with old address new address

Date: 04 May 2021

Category: Address

Type: AD02

New address: Castle Lea Leasowe Road Wirral CH46 3rd

Old address: 6 Hulme Close Bromborough Wirral Merseyside CH62 2EY England

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Apr 2020

Action Date: 31 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 14 Apr 2020

Action Date: 13 Apr 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Philip Mcnally

Termination date: 2020-04-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Notification of a person with significant control statement

Date: 04 Jun 2019

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Apr 2019

Action Date: 31 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 05 Jul 2018

Action Date: 05 Jul 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2018-07-05

Documents

View document PDF

Confirmation statement with updates

Date: 14 Apr 2018

Action Date: 31 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Apr 2017

Action Date: 31 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Apr 2016

Action Date: 31 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Apr 2015

Action Date: 31 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Apr 2014

Action Date: 31 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-31

Documents

View document PDF

Move registers to sail company

Date: 28 Apr 2014

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 26 Apr 2014

Category: Address

Type: AD02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jun 2013

Action Date: 31 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-31

Documents

View document PDF

Change person director company with change date

Date: 20 Jun 2013

Action Date: 01 Jan 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Philip Mcnally

Change date: 2013-01-01

Documents

View document PDF

Change registered office address company with date old address

Date: 20 Jun 2013

Action Date: 20 Jun 2013

Category: Address

Type: AD01

Old address: Flat 2, 33 Euston Grove Prenton Merseyside CH43 4TZ

Change date: 2013-06-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Apr 2012

Action Date: 31 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Jan 2012

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 May 2011

Action Date: 31 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-31

Documents

View document PDF

Change person director company with change date

Date: 02 May 2011

Action Date: 02 May 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-05-02

Officer name: Mr Philip Mcnally

Documents

View document PDF

Change person director company with change date

Date: 02 May 2011

Action Date: 02 May 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Sonia Johnson

Change date: 2011-05-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Dec 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Apr 2010

Action Date: 31 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-31

Documents

View document PDF

Incorporation company

Date: 31 Mar 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AUTOMOBILE REMINDERS UK LIMITED

35 HASTINGS AVENUE,WALTHAM CROSS,EN7 6DY

Number:10173336
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

DEVISE CONSULTANTS LIMITED

THE LONG LODGE 265 - 269 KINGSTON ROAD,LONDON,SW19 3NW

Number:08920665
Status:ACTIVE
Category:Private Limited Company

DRUG DEVELOPMENT CONSULTANTS LTD

WEDGE MEADOW FAR LONGDON,SHIPSTON-ON-STOUR,CV36 4PL

Number:07530075
Status:ACTIVE
Category:Private Limited Company

HAWKSFOLD CONSULTING LIMITED

99 WEYHILL,HASLEMERE,GU27 1HS

Number:10784944
Status:ACTIVE
Category:Private Limited Company

INTERNATIONAL CURRENCY SERVICES LIMITED

200-203 STRAND,LONDON,WC2R 1DJ

Number:09416278
Status:ACTIVE
Category:Private Limited Company

SAM SECURITY GUARDS SERVICE LTD

9 ALFRED ROAD,COVENTRY,CV1 5BN

Number:11177151
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