EUROWIRE LTD - GREAT DUNMOW


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type unaudited abridged. 2023-12-11 View Report
Confirmation statement. Statement with no updates. 2023-11-07 View Report
Accounts. Accounts type total exemption full. 2023-04-03 View Report
Accounts. Change account reference date company previous shortened. 2023-03-17 View Report
Accounts. Change account reference date company previous shortened. 2022-12-19 View Report
Confirmation statement. Statement with updates. 2022-10-19 View Report
Accounts. Accounts type total exemption full. 2021-12-20 View Report
Confirmation statement. Statement with updates. 2021-10-19 View Report
Persons with significant control. Psc name: Mr Ray Kodesh. Change date: 2021-03-23. 2021-03-23 View Report
Officers. Change date: 2021-03-23. Officer name: Mr Ray Kodesh. 2021-03-23 View Report
Officers. Change date: 2021-03-23. Officer name: Mr Ray Kodesh. 2021-03-23 View Report
Accounts. Accounts type total exemption full. 2021-01-13 View Report
Confirmation statement. Statement with updates. 2020-11-30 View Report
Accounts. Accounts type total exemption full. 2019-12-20 View Report
Confirmation statement. Statement with updates. 2019-12-06 View Report
Persons with significant control. Psc name: Mr Daniel Kodesh. Change date: 2019-09-17. 2019-09-17 View Report
Accounts. Accounts type micro entity. 2018-12-21 View Report
Confirmation statement. Statement with no updates. 2018-11-27 View Report
Officers. Change date: 2018-04-01. Officer name: Mr Ray Kodesh. 2018-07-10 View Report
Officers. Officer name: Mr Ray Kodesh. Change date: 2018-04-01. 2018-07-10 View Report
Persons with significant control. Change date: 2018-04-01. Psc name: Mr Ray Kodesh. 2018-07-10 View Report
Accounts. Accounts type micro entity. 2017-11-29 View Report
Confirmation statement. Statement with no updates. 2017-11-28 View Report
Accounts. Accounts type total exemption small. 2016-12-02 View Report
Confirmation statement. Statement with updates. 2016-11-29 View Report
Annual return. With made up date full list shareholders. 2015-12-01 View Report
Accounts. Accounts type total exemption small. 2015-10-09 View Report
Accounts. Accounts type total exemption small. 2014-12-12 View Report
Annual return. With made up date full list shareholders. 2014-11-27 View Report
Accounts. Accounts type total exemption small. 2013-12-11 View Report
Annual return. With made up date full list shareholders. 2013-11-27 View Report
Annual return. With made up date full list shareholders. 2013-10-08 View Report
Accounts. Accounts type total exemption small. 2012-12-28 View Report
Annual return. With made up date full list shareholders. 2012-10-04 View Report
Accounts. Accounts type total exemption small. 2011-12-23 View Report
Annual return. With made up date full list shareholders. 2011-11-24 View Report
Address. Old address: 18 Raven Rd London E18 1HW. Change date: 2011-07-01. 2011-07-01 View Report
Accounts. Accounts type total exemption small. 2010-12-24 View Report
Annual return. With made up date full list shareholders. 2010-10-11 View Report
Change of name. Description: Company name changed tanaka uk LTD\certificate issued on 10/02/10. 2010-02-10 View Report
Change of name. Change of name notice. 2010-02-10 View Report
Annual return. With made up date full list shareholders. 2009-11-24 View Report
Officers. Officer name: Mr Daniel Kodesh. Change date: 2009-11-01. 2009-11-24 View Report
Officers. Change date: 2009-11-01. Officer name: Ray Kodesh. 2009-11-24 View Report
Accounts. Accounts type total exemption small. 2009-11-12 View Report
Accounts. Accounts type total exemption small. 2009-01-19 View Report
Annual return. Legacy. 2008-10-23 View Report
Accounts. Accounts type total exemption small. 2008-01-16 View Report
Annual return. Legacy. 2007-11-08 View Report
Officers. Description: Secretary's particulars changed;director's particulars changed. 2007-11-08 View Report