EURADIA

45 Lambs Farm Road, Horsham, RH12 4DB, England
StatusACTIVE
Company No.08608154
Category
Incorporated12 Jul 2013
Age10 years, 10 months, 9 days
JurisdictionEngland Wales

SUMMARY

EURADIA is an active with number 08608154. It was incorporated 10 years, 10 months, 9 days ago, on 12 July 2013. The company address is 45 Lambs Farm Road, Horsham, RH12 4DB, England.



Company Fillings

Change registered office address company with date old address new address

Date: 21 May 2024

Action Date: 21 May 2024

Category: Address

Type: AD01

New address: 45 Lambs Farm Road Horsham RH12 4DB

Change date: 2024-05-21

Old address: South Pallant House 8 South Pallant Chichester West Sussex PO19 1th

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jul 2023

Action Date: 12 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jun 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Change account reference date company previous extended

Date: 15 Sep 2022

Action Date: 30 Jun 2022

Category: Accounts

Type: AA01

Made up date: 2021-12-31

New date: 2022-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jul 2022

Action Date: 12 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Oct 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: 13 Jul 2021

Action Date: 12 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Jan 2021

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: 22 Jul 2020

Action Date: 12 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jul 2019

Action Date: 12 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-12

Documents

View document PDF

Termination director company with name termination date

Date: 19 Jun 2019

Action Date: 20 May 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Carlo Lorenzo Acerini

Termination date: 2019-05-20

Documents

View document PDF

Appoint person director company with name date

Date: 05 Mar 2019

Action Date: 01 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Christopher John Delicata Ittar

Appointment date: 2019-01-01

Documents

View document PDF

Termination director company with name termination date

Date: 28 Feb 2019

Action Date: 01 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-01-01

Officer name: Luc Martinez

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: 17 Jul 2018

Action Date: 12 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jul 2017

Action Date: 12 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-12

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jan 2017

Action Date: 01 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-01-01

Officer name: Luc Martinez

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jan 2017

Action Date: 01 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-01-01

Officer name: Andrew James Michael Boulton

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jan 2017

Action Date: 01 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Carlo Lorenzo Acerini

Appointment date: 2017-01-01

Documents

View document PDF

Termination director company with name termination date

Date: 05 Jan 2017

Action Date: 01 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Philippe Alexandre Halban

Termination date: 2017-01-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Aug 2016

Action Date: 12 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-12

Documents

View document PDF

Certificate change of name company

Date: 17 Mar 2016

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed euradia uk LIMITED\certificate issued on 17/03/16

Documents

View document PDF

Change of name exemption

Date: 17 Mar 2016

Category: Change-of-name

Type: NE01

Documents

View document PDF

Change of name notice

Date: 16 Feb 2016

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Resolution

Date: 05 Feb 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 31 Jan 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 16 Jul 2015

Action Date: 12 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-12

Documents

View document PDF

Termination director company with name termination date

Date: 13 Apr 2015

Action Date: 16 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Hitchins

Termination date: 2015-03-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Oct 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 30 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA01

Made up date: 2014-07-31

New date: 2013-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 30 Jul 2014

Action Date: 12 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-12

Documents

View document PDF

Termination director company with name termination date

Date: 29 Jul 2014

Action Date: 19 Dec 2013

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2013-12-19

Officer name: Michael Wilhelm Markus Stumvoll

Documents

View document PDF

Certificate change of name company

Date: 12 Aug 2013

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed alliance for diabetes research LTD\certificate issued on 12/08/13

Documents

View document PDF

Change of name notice

Date: 12 Aug 2013

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Change person director company with change date

Date: 31 Jul 2013

Action Date: 25 Jul 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Michael Wilhelm Markus Stumvoll

Change date: 2013-07-25

Documents

View document PDF

Incorporation company

Date: 12 Jul 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BLACK MOUNTAIN SECURITY & FM LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11827045
Status:ACTIVE
Category:Private Limited Company

DIGITAL PRESERVATION COALITION

TRIUNE COURT MONKS CROSS DRIVE,YORK,YO32 9GZ

Number:04492292
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

EUROCHEF SUPPLIES LIMITED

27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX

Number:11084366
Status:ACTIVE
Category:Private Limited Company

K & J KNIGHT TUNNELLING LTD

4 SPUR ROAD,PORTSMOUTH,PO6 3EB

Number:08458808
Status:ACTIVE
Category:Private Limited Company

NATIONWIDE SECURITY ALLIANCE LIMITED

FORT DUNLOP,BIRMINGHAM,B24 9FE

Number:07004457
Status:ACTIVE
Category:Private Limited Company

ROSSFRAGHT LP

SUITE 2,EDINBURGH,EH3 6SW

Number:SL021386
Status:ACTIVE
Category:Limited Partnership

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