EUREKA RESEARCH LIMITED
Status | ACTIVE |
Company No. | 10521517 |
Category | Private Limited Company |
Incorporated | 12 Dec 2016 |
Age | 7 years, 5 months, 18 days |
Jurisdiction | England Wales |
SUMMARY
EUREKA RESEARCH LIMITED is an active private limited company with number 10521517. It was incorporated 7 years, 5 months, 18 days ago, on 12 December 2016. The company address is 6 Parkside Court 6 Parkside Court, Lichfield, WS13 7FE, England.
Company Fillings
Confirmation statement with no updates
Date: 08 Dec 2023
Action Date: 08 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-08
Documents
Accounts with accounts type micro entity
Date: 04 Oct 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Change registered office address company with date old address new address
Date: 03 Apr 2023
Action Date: 03 Apr 2023
Category: Address
Type: AD01
Change date: 2023-04-03
Old address: First Floor, the Mill Radford Road Alvechurch Birmingham B48 7LD England
New address: 6 Parkside Court Greenhough Road Lichfield WS13 7FE
Documents
Confirmation statement with no updates
Date: 13 Dec 2022
Action Date: 11 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-11
Documents
Accounts with accounts type micro entity
Date: 26 Sep 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with updates
Date: 16 Dec 2021
Action Date: 11 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-11
Documents
Accounts with accounts type micro entity
Date: 22 Jun 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with updates
Date: 23 Dec 2020
Action Date: 11 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-11
Documents
Accounts with accounts type micro entity
Date: 09 Jul 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Directors register information on withdrawal from the public register
Date: 27 Mar 2020
Category: Officers
Sub Category: Register
Type: EW01RSS
Date: 2020-03-27
Documents
Withdrawal of the directors residential address register information from the public register
Date: 27 Mar 2020
Category: Officers
Sub Category: Register
Type: EW02
Documents
Withdrawal of the directors register information from the public register
Date: 27 Mar 2020
Category: Officers
Sub Category: Register
Type: EW01
Documents
Confirmation statement with no updates
Date: 13 Dec 2019
Action Date: 11 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-11
Documents
Accounts with accounts type total exemption full
Date: 21 Aug 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 18 Dec 2018
Action Date: 11 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-11
Documents
Change registered office address company with date old address new address
Date: 30 Oct 2018
Action Date: 30 Oct 2018
Category: Address
Type: AD01
Change date: 2018-10-30
Old address: 95 Birmingham Road Alvechurch Birmingham B48 7TD England
New address: First Floor, the Mill Radford Road Alvechurch Birmingham B48 7LD
Documents
Accounts with accounts type micro entity
Date: 16 Jul 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 20 Dec 2017
Action Date: 11 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-11
Documents
Change account reference date company current extended
Date: 01 Dec 2017
Action Date: 31 Mar 2018
Category: Accounts
Type: AA01
Made up date: 2017-12-31
New date: 2018-03-31
Documents
Appoint person director company with name date
Date: 01 Aug 2017
Action Date: 01 Aug 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-08-01
Officer name: Mrs Jennifer Claire Mace
Documents
Appoint person director company with name date
Date: 01 Aug 2017
Action Date: 01 Aug 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-08-01
Officer name: Mrs Emily Jane Ruston
Documents
Some Companies
51 CLOTHALL ROAD,BALDOCK,SG7 6PE
Number: | 05500158 |
Status: | ACTIVE |
Category: | Private Limited Company |
THOR HOUSE,BAGSHOT,GU19 5NG
Number: | 08451592 |
Status: | ACTIVE |
Category: | Private Limited Company |
BARNSLEY WASTE DISPOSAL LIMITED
418 CARLTON ROAD,BARNSLEY,S71 3HX
Number: | 05757900 |
Status: | ACTIVE |
Category: | Private Limited Company |
49 PERROTT WAY,BIRMINGHAM,B17 8LW
Number: | 09138212 |
Status: | ACTIVE |
Category: | Private Limited Company |
SWIFT THERMAL INSULATION LIMITED
11 KINGSBRIDGE CLOSE,ROMFORD,RM3 8PB
Number: | 10734047 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE PERSONAL POTENTIAL PARTNERSHIP LIMITED
2 THE GREEN,NORTHALLERTON,DL6 2QT
Number: | 05725755 |
Status: | ACTIVE |
Category: | Private Limited Company |