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

Eurocrest Sub1 Ltd

Documents

Total Documents53
Total Pages425

Filing History

17 November 2023Confirmation statement made on 11 November 2023 with no updates
12 October 2023Total exemption full accounts made up to 31 March 2023
14 November 2022Confirmation statement made on 11 November 2022 with no updates
10 November 2022Total exemption full accounts made up to 31 March 2022
15 December 2021Total exemption full accounts made up to 31 March 2021
23 November 2021Satisfaction of charge 093050220004 in full
23 November 2021Satisfaction of charge 093050220002 in full
23 November 2021Satisfaction of charge 093050220003 in full
23 November 2021Satisfaction of charge 093050220001 in full
15 November 2021Confirmation statement made on 11 November 2021 with no updates
31 August 2021Registration of charge 093050220006, created on 27 August 2021
31 August 2021Registration of charge 093050220005, created on 27 August 2021
12 November 2020Confirmation statement made on 11 November 2020 with no updates
22 October 2020Total exemption full accounts made up to 31 March 2020
15 June 2020Director's details changed for Mr Mohammed Bachar Aintaoui on 25 March 2020
15 June 2020Change of details for Autus Investments Ltd as a person with significant control on 25 March 2020
25 March 2020Registered office address changed from 869 High Road London N12 8QA United Kingdom to 4 - 30 Garman Road London N17 0HW on 25 March 2020
30 December 2019Total exemption full accounts made up to 31 March 2019
14 November 2019Confirmation statement made on 11 November 2019 with no updates
11 January 2019Confirmation statement made on 11 November 2018 with no updates
24 December 2018Total exemption full accounts made up to 31 March 2018
21 December 2017Total exemption full accounts made up to 31 March 2017
5 December 2017Confirmation statement made on 11 November 2017 with no updates
18 April 2017Registered office address changed from M B a House Garman Road Tottenham London N17 0HW to Chase House 305 Chase Road Southgate London N14 6HA on 18 April 2017
18 April 2017Registered office address changed from Chase House 305 Chase Road Southgate London N14 6HA United Kingdom to 869 High Road London N12 8QA on 18 April 2017
18 April 2017Registered office address changed from M B a House Garman Road Tottenham London N17 0HW to Chase House 305 Chase Road Southgate London N14 6HA on 18 April 2017
18 April 2017Registered office address changed from Chase House 305 Chase Road Southgate London N14 6HA United Kingdom to 869 High Road London N12 8QA on 18 April 2017
24 March 2017Registered office address changed from 869 High Road London N12 8QA to M B a House Garman Road Tottenham London N17 0HW on 24 March 2017
24 March 2017Registered office address changed from 869 High Road London N12 8QA to M B a House Garman Road Tottenham London N17 0HW on 24 March 2017
22 December 2016Total exemption small company accounts made up to 31 March 2016
22 December 2016Total exemption small company accounts made up to 31 March 2016
7 December 2016Confirmation statement made on 11 November 2016 with updates
7 December 2016Confirmation statement made on 11 November 2016 with updates
1 August 2016Previous accounting period shortened from 30 November 2016 to 31 March 2016
1 August 2016Previous accounting period shortened from 30 November 2016 to 31 March 2016
20 July 2016Accounts for a dormant company made up to 30 November 2015
20 July 2016Accounts for a dormant company made up to 30 November 2015
19 April 2016Statement of capital following an allotment of shares on 30 March 2016
  • GBP 9,963,430
19 April 2016Statement of capital following an allotment of shares on 30 March 2016
  • GBP 9,963,430
7 April 2016Registration of charge 093050220001, created on 30 March 2016
7 April 2016Registration of charge 093050220003, created on 30 March 2016
7 April 2016Registration of charge 093050220004, created on 30 March 2016
7 April 2016Registration of charge 093050220002, created on 30 March 2016
7 April 2016Registration of charge 093050220004, created on 30 March 2016
7 April 2016Registration of charge 093050220001, created on 30 March 2016
7 April 2016Registration of charge 093050220002, created on 30 March 2016
7 April 2016Registration of charge 093050220003, created on 30 March 2016
7 December 2015Director's details changed for Mr Mohammed Bachar Aintaoui on 28 October 2015
7 December 2015Annual return made up to 11 November 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 100
7 December 2015Director's details changed for Mr Mohammed Bachar Aintaoui on 28 October 2015
7 December 2015Annual return made up to 11 November 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 100
11 November 2014Incorporation
Statement of capital on 2014-11-11
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
11 November 2014Incorporation
Statement of capital on 2014-11-11
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
Sign up now to grow your client base. Plans & Pricing