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

EUAC Ltd

Documents

Total Documents54
Total Pages166

Filing History

3 October 2020Confirmation statement made on 30 July 2020 with no updates
7 June 2020Director's details changed for Mr Shahid Sattar on 28 November 2015
30 December 2019Micro company accounts made up to 31 March 2019
5 September 2019Confirmation statement made on 30 July 2019 with no updates
31 December 2018Micro company accounts made up to 31 March 2018
6 September 2018Confirmation statement made on 30 July 2018 with no updates
14 August 2017Confirmation statement made on 30 July 2017 with updates
14 August 2017Confirmation statement made on 30 July 2017 with updates
13 May 2017Micro company accounts made up to 31 March 2017
13 May 2017Micro company accounts made up to 31 March 2017
21 September 2016Total exemption small company accounts made up to 31 March 2016
21 September 2016Total exemption small company accounts made up to 31 March 2016
13 August 2016Confirmation statement made on 30 July 2016 with updates
13 August 2016Confirmation statement made on 30 July 2016 with updates
25 June 2016Appointment of Mr Shahid Sattar as a secretary on 14 April 2016
25 June 2016Termination of appointment of Mian Irfan Sarwar as a secretary on 14 April 2016
25 June 2016Termination of appointment of Mian Irfan Sarwar as a secretary on 14 April 2016
25 June 2016Appointment of Mr Shahid Sattar as a secretary on 14 April 2016
14 April 2016Secretary's details changed for Mr Mian Irfan Sarwar on 14 April 2016
14 April 2016Secretary's details changed for Mr Mian Irfan Sarwar on 14 April 2016
14 April 2016Registered office address changed from 244 a High Street Bromley BR1 1PQ to Unit 2 Frenchs Avenue Dunstable LU6 1BH on 14 April 2016
14 April 2016Registered office address changed from 244 a High Street Bromley BR1 1PQ to Unit 2 Frenchs Avenue Dunstable LU6 1BH on 14 April 2016
17 December 2015Total exemption small company accounts made up to 31 March 2015
17 December 2015Total exemption small company accounts made up to 31 March 2015
8 September 2015Director's details changed for Mr Shahid Sattar on 1 September 2015
8 September 2015Director's details changed for Mr Shahid Sattar on 1 September 2015
8 September 2015Director's details changed for Mr Shahid Sattar on 1 September 2015
8 September 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 1
8 September 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 1
10 July 2015Appointment of Mr Mian Irfan Sarwar as a secretary on 10 July 2015
10 July 2015Appointment of Mr Mian Irfan Sarwar as a secretary on 10 July 2015
3 June 2015Previous accounting period extended from 30 September 2014 to 31 March 2015
3 June 2015Previous accounting period extended from 30 September 2014 to 31 March 2015
27 January 2015Registered office address changed from 212 Channel Sea House Canning Road London E15 3ND to 244 a High Street Bromley BR1 1PQ on 27 January 2015
27 January 2015Registered office address changed from 212 Channel Sea House Canning Road London E15 3ND to 244 a High Street Bromley BR1 1PQ on 27 January 2015
30 July 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 1
30 July 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 1
30 June 2014Accounts for a dormant company made up to 30 September 2013
30 June 2014Accounts for a dormant company made up to 30 September 2013
5 March 2014Registered office address changed from Wellesley House 98-102 Cranbrook Road Ilford IG1 4NH England on 5 March 2014
5 March 2014Company name changed capobrid technologies uk LIMITED\certificate issued on 05/03/14
  • RES15 ‐ Change company name resolution on 2014-03-04
  • NM01 ‐ Change of name by resolution
5 March 2014Registered office address changed from Wellesley House 98-102 Cranbrook Road Ilford IG1 4NH England on 5 March 2014
5 March 2014Company name changed capobrid technologies uk LIMITED\certificate issued on 05/03/14
  • RES15 ‐ Change company name resolution on 2014-03-04
  • NM01 ‐ Change of name by resolution
5 March 2014Registered office address changed from Wellesley House 98-102 Cranbrook Road Ilford IG1 4NH England on 5 March 2014
2 October 2013Annual return made up to 6 September 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-10-02
2 October 2013Annual return made up to 6 September 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-10-02
2 October 2013Annual return made up to 6 September 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-10-02
3 June 2013Accounts for a dormant company made up to 30 September 2012
3 June 2013Accounts for a dormant company made up to 30 September 2012
3 October 2012Annual return made up to 6 September 2012 with a full list of shareholders
3 October 2012Annual return made up to 6 September 2012 with a full list of shareholders
3 October 2012Annual return made up to 6 September 2012 with a full list of shareholders
6 September 2011Incorporation
6 September 2011Incorporation
Sign up now to grow your client base. Plans & Pricing