Download leads from Nexok and grow your business. Find out more

Eurotech Engineering UK Limited

Documents

Total Documents92
Total Pages286

Filing History

26 September 2023Confirmation statement made on 24 August 2023 with no updates
26 July 2023Director's details changed for Mr Mert Menekse on 26 July 2023
26 July 2023Director's details changed for Mr Mert Menekse on 26 July 2023
26 July 2023Registered office address changed from 114 Felmongers Harlow CM20 3DL England to 101 Seymours Harlow CM19 5NH on 26 July 2023
26 July 2023Change of details for Mr Mert Menekse as a person with significant control on 26 July 2023
13 July 2023Micro company accounts made up to 31 October 2022
16 November 2022Compulsory strike-off action has been discontinued
15 November 2022First Gazette notice for compulsory strike-off
9 November 2022Confirmation statement made on 24 August 2022 with no updates
31 July 2022Micro company accounts made up to 31 October 2021
9 November 2021Micro company accounts made up to 31 October 2020
24 August 2021Cessation of Tayfun Menekse as a person with significant control on 24 August 2021
24 August 2021Termination of appointment of Tayfun Menekse as a director on 24 August 2021
24 August 2021Confirmation statement made on 24 August 2021 with updates
24 August 2021Registered office address changed from 82 Oaks Lane Ilford IG2 7PX England to 114 Felmongers Harlow CM20 3DL on 24 August 2021
24 August 2021Notification of Mert Menekse as a person with significant control on 24 August 2021
24 August 2021Appointment of Mr Mert Menekse as a director on 24 August 2021
21 April 2021Compulsory strike-off action has been discontinued
20 April 2021First Gazette notice for compulsory strike-off
14 April 2021Confirmation statement made on 24 October 2020 with no updates
8 March 2021Registered office address changed from Unit-F Hainault Business Park 8-10 Roebuck Road Ilford IG6 3UF England to 82 Oaks Lane Ilford IG2 7PX on 8 March 2021
31 October 2020Micro company accounts made up to 31 October 2019
29 November 2019Confirmation statement made on 24 October 2019 with updates
31 July 2019Micro company accounts made up to 31 October 2018
26 January 2019Registered office address changed from 82 Oaks Lane Ilford IG2 7PX England to Unit-F Hainault Business Park 8-10 Roebuck Road Ilford IG6 3UF on 26 January 2019
29 October 2018Confirmation statement made on 24 October 2018 with no updates
19 July 2018Registered office address changed from Unit F3 8-10 Roebuck Road Hainault Redbridge United Kingdom IG6 3UF to 82 Oaks Lane Ilford IG2 7PX on 19 July 2018
12 July 2018Micro company accounts made up to 31 October 2017
7 December 2017Confirmation statement made on 24 October 2017 with no updates
7 December 2017Confirmation statement made on 24 October 2017 with no updates
1 June 2017Micro company accounts made up to 31 October 2016
1 June 2017Micro company accounts made up to 31 October 2016
21 November 2016Confirmation statement made on 24 October 2016 with updates
21 November 2016Confirmation statement made on 24 October 2016 with updates
14 April 2016Micro company accounts made up to 31 October 2015
14 April 2016Micro company accounts made up to 31 October 2015
20 November 2015Annual return made up to 24 October 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 100
20 November 2015Annual return made up to 24 October 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 100
14 July 2015Total exemption small company accounts made up to 31 October 2014
14 July 2015Total exemption small company accounts made up to 31 October 2014
11 November 2014Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 100
11 November 2014Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 100
17 March 2014Registered office address changed from Stonehill Business Park Unit 107 Silvermere Drive Edmonton London N18 3QH on 17 March 2014
17 March 2014Registered office address changed from Unit F3 8-10 Roebuck Road Hainault Business Park Ilford Essex IG6 3UF England on 17 March 2014
17 March 2014Registered office address changed from Unit F3 8-10 Roebuck Road Hainault Business Park Ilford Essex IG6 3UF England on 17 March 2014
17 March 2014Registered office address changed from Stonehill Business Park Unit 107 Silvermere Drive Edmonton London N18 3QH on 17 March 2014
24 February 2014Total exemption small company accounts made up to 31 October 2013
24 February 2014Total exemption small company accounts made up to 31 October 2013
28 October 2013Annual return made up to 24 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 100
28 October 2013Annual return made up to 24 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 100
26 June 2013Total exemption small company accounts made up to 31 October 2012
26 June 2013Total exemption small company accounts made up to 31 October 2012
31 October 2012Annual return made up to 24 October 2012 with a full list of shareholders
31 October 2012Annual return made up to 24 October 2012 with a full list of shareholders
26 October 2012Statement of capital following an allotment of shares on 1 August 2012
  • GBP 100
26 October 2012Statement of capital following an allotment of shares on 1 August 2012
  • GBP 100
26 October 2012Statement of capital following an allotment of shares on 1 August 2012
  • GBP 100
6 July 2012Total exemption small company accounts made up to 31 October 2011
6 July 2012Total exemption small company accounts made up to 31 October 2011
7 November 2011Annual return made up to 24 October 2011 with a full list of shareholders
7 November 2011Annual return made up to 24 October 2011 with a full list of shareholders
21 July 2011Director's details changed for Mr Tayfun Menekse on 30 October 2010
21 July 2011Director's details changed for Mr Tayfun Menekse on 30 October 2010
15 July 2011Total exemption small company accounts made up to 31 October 2010
15 July 2011Total exemption small company accounts made up to 31 October 2010
29 October 2010Annual return made up to 24 October 2010 with a full list of shareholders
29 October 2010Annual return made up to 24 October 2010 with a full list of shareholders
29 October 2010Director's details changed for Tayfun Menekve on 1 October 2009
29 October 2010Director's details changed for Tayfun Menekve on 1 October 2009
29 October 2010Director's details changed for Tayfun Menekve on 1 October 2009
28 November 2009Annual return made up to 24 October 2009 with a full list of shareholders
28 November 2009Annual return made up to 24 October 2009 with a full list of shareholders
28 November 2009Accounts for a dormant company made up to 31 October 2009
28 November 2009Accounts for a dormant company made up to 31 October 2009
28 November 2009Termination of appointment of Tulat Sabir as a secretary
28 November 2009Termination of appointment of Tulat Sabir as a secretary
19 October 2009Appointment of Tulat Moumad Sabir as a secretary
19 October 2009Termination of appointment of Dilara Menekse as a secretary
19 October 2009Termination of appointment of Dilara Menekse as a secretary
19 October 2009Appointment of Tulat Moumad Sabir as a secretary
20 November 2008Registered office changed on 20/11/2008 from 181 green lanes palmers green london N13 4UR
20 November 2008Director appointed tayfun menekve
20 November 2008Registered office changed on 20/11/2008 from 181 green lanes palmers green london N13 4UR
20 November 2008Director appointed tayfun menekve
20 November 2008Secretary appointed dilara meneksi
20 November 2008Secretary appointed dilara meneksi
28 October 2008Appointment terminated director barbara kahan
28 October 2008Appointment terminated secretary temple secretaries LIMITED
28 October 2008Appointment terminated secretary temple secretaries LIMITED
28 October 2008Appointment terminated director barbara kahan
24 October 2008Incorporation
24 October 2008Incorporation
Sign up now to grow your client base. Plans & Pricing