EUROSTAR IT SOLUTIONS LIMITED

2 Greer Garson Road Greer Garson Road 2 Greer Garson Road Greer Garson Road, Uxbridge, UB9 5FP, England
StatusACTIVE
Company No.08379903
CategoryPrivate Limited Company
Incorporated29 Jan 2013
Age11 years, 4 months, 11 days
JurisdictionEngland Wales

SUMMARY

EUROSTAR IT SOLUTIONS LIMITED is an active private limited company with number 08379903. It was incorporated 11 years, 4 months, 11 days ago, on 29 January 2013. The company address is 2 Greer Garson Road Greer Garson Road 2 Greer Garson Road Greer Garson Road, Uxbridge, UB9 5FP, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 29 May 2024

Action Date: 31 Jan 2024

Category: Accounts

Type: AA

Made up date: 2024-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Apr 2024

Action Date: 03 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Oct 2023

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Mar 2023

Action Date: 03 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Oct 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Mar 2022

Action Date: 03 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Oct 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Gazette filings brought up to date

Date: 23 Jun 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 22 Jun 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 18 Jun 2021

Action Date: 03 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-03

Documents

View document PDF

Change to a person with significant control

Date: 24 Mar 2021

Action Date: 03 Mar 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Arvind Chillar

Change date: 2021-03-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Nov 2020

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Mar 2020

Action Date: 03 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Oct 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Change person director company with change date

Date: 17 Jul 2019

Action Date: 16 Jul 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Arvind Chillar

Change date: 2019-07-16

Documents

View document PDF

Change to a person with significant control

Date: 17 Jul 2019

Action Date: 16 Jul 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-07-16

Psc name: Mr Arvind Chillar

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Jul 2019

Action Date: 17 Jul 2019

Category: Address

Type: AD01

Old address: Suite 17 2nd Floor, Unit 9 Liberty Centre Mount Pleasant Wembley HA0 1TX England

New address: 2 Greer Garson Road Greer Garson Road Denham Uxbridge UB9 5FP

Change date: 2019-07-17

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Mar 2019

Action Date: 03 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Sep 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Jul 2018

Action Date: 13 Jul 2018

Category: Address

Type: AD01

Change date: 2018-07-13

New address: Suite 17 2nd Floor, Unit 9 Liberty Centre Mount Pleasant Wembley HA0 1TX

Old address: 406 Metro Apartments Central Square Wembley HA9 7FA England

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Mar 2018

Action Date: 03 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 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: 09 Mar 2017

Action Date: 03 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Sep 2016

Action Date: 01 Sep 2016

Category: Address

Type: AD01

Old address: 409, Metro Apartments Central Square Wembley HA9 7FA England

Change date: 2016-09-01

New address: 406 Metro Apartments Central Square Wembley HA9 7FA

Documents

View document PDF

Change person director company with change date

Date: 31 Aug 2016

Action Date: 30 Aug 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Arvind Chillar

Change date: 2016-08-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 May 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: 04 Mar 2016

Action Date: 03 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-03

Documents

View document PDF

Change person director company with change date

Date: 03 Mar 2016

Action Date: 03 Mar 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-03-03

Officer name: Mr Arvind Chillar

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

Change registered office address company with date old address new address

Date: 25 Jun 2015

Action Date: 25 Jun 2015

Category: Address

Type: AD01

Change date: 2015-06-25

New address: 409, Metro Apartments Central Square Wembley HA9 7FA

Old address: Flat 406 Metro Apartments Central Square Wembley HA9 7FA United Kingdom

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 May 2015

Action Date: 26 May 2015

Category: Address

Type: AD01

Change date: 2015-05-26

New address: Flat 406 Metro Apartments Central Square Wembley HA9 7FA

Old address: C/O Arvind Chillar 16 Lonsdale Avenue Wembley Middlesex HA9 7EJ

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Feb 2015

Action Date: 16 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Apr 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: 01 Apr 2014

Action Date: 29 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-29

Documents

View document PDF

Change person director company with change date

Date: 01 Apr 2014

Action Date: 01 Feb 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-02-01

Officer name: Mr Arvind Chillar

Documents

View document PDF

Change person director company with change date

Date: 29 Jan 2014

Action Date: 01 Jan 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Arvind Chillar

Change date: 2014-01-01

Documents

View document PDF

Change registered office address company with date old address

Date: 29 Jan 2014

Action Date: 29 Jan 2014

Category: Address

Type: AD01

Change date: 2014-01-29

Old address: 14 Marsham Street Maidstone ME14 1EP England

Documents

View document PDF

Incorporation company

Date: 29 Jan 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

COUNTRY ROOFING SUPPLIES (2001) LTD

1 PEACH STREET,WOKINGHAM,RG40 1XJ

Number:04490246
Status:ACTIVE
Category:Private Limited Company

I AND I MEDIA LIMITED

UNIT 8 QUEBEC WHARF,LONDON,E14 7AF

Number:04916759
Status:ACTIVE
Category:Private Limited Company

M&Z BARBERS LIMITED

338A KING STREET,LONDON,W6 0RR

Number:11439864
Status:ACTIVE
Category:Private Limited Company

PDP GROUP LOGISTICS LIMITED

NEW DERWENT HOUSE,LONDON,WC1X 8TA

Number:05845794
Status:ACTIVE
Category:Private Limited Company

PPR RESIDENTIAL PROPERTIES LIMITED

93 OAKWOOD CRESCENT,GREENFORD,UB6 0RG

Number:06488685
Status:ACTIVE
Category:Private Limited Company

PRESTIGIC HOMES LTD

174 BASTABLE AVENUE,BARKING,IG11 0LH

Number:08982527
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