EURO MOTOR GIANT LTD

182-184 High Street North, London, E6 2JA, England
StatusACTIVE
Company No.07898327
CategoryPrivate Limited Company
Incorporated05 Jan 2012
Age12 years, 5 months, 10 days
JurisdictionEngland Wales

SUMMARY

EURO MOTOR GIANT LTD is an active private limited company with number 07898327. It was incorporated 12 years, 5 months, 10 days ago, on 05 January 2012. The company address is 182-184 High Street North, London, E6 2JA, England.



Company Fillings

Confirmation statement with no updates

Date: 11 May 2024

Action Date: 05 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Oct 2023

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Apr 2023

Action Date: 05 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Apr 2023

Action Date: 17 Apr 2023

Category: Address

Type: AD01

Change date: 2023-04-17

New address: PO Box 521a 182-184 High Street North London E6 2JA

Old address: Office 521 58 Peregrine Road Ilford IG6 3SZ England

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Oct 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 May 2022

Action Date: 05 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Oct 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 May 2021

Action Date: 05 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jan 2021

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Dec 2020

Action Date: 31 Dec 2020

Category: Address

Type: AD01

Change date: 2020-12-31

New address: Office 521 58 Peregrine Road Ilford IG6 3SZ

Old address: A M Mahir 44 Broadway Stratford London E15 1XH

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Oct 2020

Action Date: 05 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Nov 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Apr 2019

Action Date: 05 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Oct 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Apr 2018

Action Date: 05 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Oct 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Apr 2017

Action Date: 05 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-05

Documents

View document PDF

Confirmation statement with updates

Date: 15 Feb 2017

Action Date: 01 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Oct 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Feb 2016

Action Date: 01 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Oct 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Mar 2015

Action Date: 01 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Sep 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Feb 2014

Action Date: 01 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-01

Documents

View document PDF

Termination director company with name

Date: 02 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mohamed Lebbe

Documents

View document PDF

Change registered office address company with date old address

Date: 02 Feb 2014

Action Date: 02 Feb 2014

Category: Address

Type: AD01

Old address: C/O T L M Jawzy 44 Broadway Stratford London E15 1XH United Kingdom

Change date: 2014-02-02

Documents

View document PDF

Certificate change of name company

Date: 24 Jan 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed euro car giant LTD\certificate issued on 24/01/14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Oct 2013

Action Date: 31 Jan 2013

Category: Accounts

Type: AA

Made up date: 2013-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Feb 2013

Action Date: 05 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-05

Documents

View document PDF

Incorporation company

Date: 05 Jan 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AHMEDIA LIMITED

SUITE 2 KELVIN HOUSE,CRAWLEY,RH10 9WE

Number:06811029
Status:ACTIVE
Category:Private Limited Company

FLETCHER CONSTRUCTION (PROJECT MANAGEMENT) LIMITED

39 DONCASTER LANE, WOODLANDS,SOUTH YORKSHIRE,DN6 7QP

Number:04657577
Status:ACTIVE
Category:Private Limited Company

HLM RESOURCES LTD

12 ALDRETH GROVE,YORK,YO23 1LB

Number:06775370
Status:ACTIVE
Category:Private Limited Company

LOW PHAT FILMS LIMITED

MONTAGUE PLACE QUAYSIDE,CHATHAM,ME4 4QU

Number:03452128
Status:ACTIVE
Category:Private Limited Company

MIRAGE LEISURE LIMITED

BANK HOUSE,HALESOWEN,B63 3AU

Number:02874121
Status:ACTIVE
Category:Private Limited Company

PLATFORM INDEPENDENT SYSTEMS LIMITED

112 MORDEN ROAD,,SW19 3BP

Number:03155091
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