SH EURO FINANCE PLC

The Halo Building The Halo Building, London, WC1H 9AX, United Kingdom
StatusACTIVE
Company No.11965582
CategoryPrivate Limited Company
Incorporated26 Apr 2019
Age5 years, 1 month, 24 days
JurisdictionEngland Wales

SUMMARY

SH EURO FINANCE PLC is an active private limited company with number 11965582. It was incorporated 5 years, 1 month, 24 days ago, on 26 April 2019. The company address is The Halo Building The Halo Building, London, WC1H 9AX, United Kingdom.



Company Fillings

Accounts with accounts type full

Date: 18 Jan 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Sep 2023

Action Date: 01 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-01

Documents

View document PDF

Termination director company with name termination date

Date: 30 May 2023

Action Date: 29 May 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-05-29

Officer name: Tariq Charles Anthony Husain

Documents

View document PDF

Appoint person secretary company with name date

Date: 03 May 2023

Action Date: 02 May 2023

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2023-05-02

Officer name: Nicholas Read

Documents

View document PDF

Appoint person director company with name date

Date: 03 May 2023

Action Date: 02 May 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Brian Madden

Appointment date: 2023-05-02

Documents

View document PDF

Termination secretary company with name termination date

Date: 03 May 2023

Action Date: 02 May 2023

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2023-05-02

Officer name: David Anthony Byrne

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Apr 2023

Action Date: 21 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-21

Documents

View document PDF

Accounts with accounts type full

Date: 22 Dec 2022

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Apr 2022

Action Date: 21 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-21

Documents

View document PDF

Accounts with accounts type full

Date: 18 Feb 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 04 May 2021

Action Date: 21 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-21

Documents

View document PDF

Accounts with accounts type full

Date: 05 Mar 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Resolution

Date: 12 Jun 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 08 Jun 2020

Action Date: 01 Jun 2020

Category: Capital

Type: SH01

Date: 2020-06-01

Capital : 149,922 EUR

Documents

View document PDF

Termination director company with name termination date

Date: 29 May 2020

Action Date: 29 May 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Annette Joan Wilkinson

Termination date: 2020-05-29

Documents

View document PDF

Appoint person director company with name date

Date: 29 May 2020

Action Date: 29 May 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-05-29

Officer name: Tariq Charles Anthony Husain

Documents

View document PDF

Confirmation statement with updates

Date: 01 May 2020

Action Date: 21 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-21

Documents

View document PDF

Resolution

Date: 17 Dec 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 07 Jun 2019

Action Date: 21 May 2019

Category: Capital

Type: SH01

Capital : 57,100 EUR

Date: 2019-05-21

Documents

View document PDF

Appoint person director company with name date

Date: 04 Jun 2019

Action Date: 30 May 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Annette Joan Wilkinson

Appointment date: 2019-05-30

Documents

View document PDF

Appoint person secretary company with name date

Date: 04 Jun 2019

Action Date: 30 May 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr David Anthony Byrne

Appointment date: 2019-05-30

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jun 2019

Action Date: 28 May 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-05-28

Officer name: Thomas George Timothy Amies

Documents

View document PDF

Termination secretary company with name termination date

Date: 04 Jun 2019

Action Date: 28 May 2019

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2019-05-28

Officer name: Thomas George Timothy Amies

Documents

View document PDF

Change account reference date company current extended

Date: 28 May 2019

Action Date: 30 Jun 2020

Category: Accounts

Type: AA01

New date: 2020-06-30

Made up date: 2020-04-30

Documents

View document PDF

Auditors statement

Date: 23 May 2019

Category: Auditors

Type: AUDS

Documents

View document PDF

Certificate re registration private to public limited company

Date: 23 May 2019

Category: Change-of-name

Sub Category: Certificate

Type: CERT5

Documents

View document PDF

Accounts balance sheet

Date: 23 May 2019

Category: Accounts

Type: BS

Documents

View document PDF

Auditors report

Date: 23 May 2019

Category: Auditors

Type: AUDR

Documents

View document PDF

Re registration memorandum articles

Date: 23 May 2019

Category: Incorporation

Type: MAR

Documents

View document PDF

Resolution

Date: 23 May 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Reregistration private to public company appoint secretary

Date: 23 May 2019

Category: Change-of-name

Type: RR01

Documents

View document PDF

Incorporation company

Date: 26 Apr 2019

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

J MARTIN LTD

TANGLEWOOD PATRIXBOURNE ROAD,CANTERBURY,CT4 5BL

Number:07258909
Status:ACTIVE
Category:Private Limited Company

KEYTECH DEVELOPMENT DESIGN LIMITED

46 SANDBACH ROAD,CONGLETON,CW12 4LW

Number:08387513
Status:ACTIVE
Category:Private Limited Company

MEDIATEXT LIMITED

21 CRYSTAL WOOD ROAD,CARDIFF,CF14 4HU

Number:06032921
Status:ACTIVE
Category:Private Limited Company

OXYGEN REAL ESTATE GROUP LIMITED

3 ADAM CLOSE,LONDON,NW7 1FL

Number:09156397
Status:ACTIVE
Category:Private Limited Company

SALTERS IN TRANSIT LTD

7 RADNOR GARDENS,WALLSEND,NE28 0BY

Number:10210123
Status:ACTIVE
Category:Private Limited Company

THE CENTRE AT MAWSLEY COMMUNITY INTEREST COMPANY

STUDIO 2, LAMPORT MANOR OLD ROAD,NORTHAMPTON,NN6 9HF

Number:05865325
Status:ACTIVE
Category:Community Interest 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