EUROBIP LIMITED - ASCOT


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

Description Filing date
Gazette. Gazette filings brought up to date. 2023-06-24 View Report
Confirmation statement. Statement with updates. 2023-06-21 View Report
Gazette. Gazette notice compulsory. 2023-06-06 View Report
Accounts. Accounts type small. 2022-09-28 View Report
Confirmation statement. Statement with updates. 2022-04-21 View Report
Accounts. Accounts type small. 2021-12-21 View Report
Mortgage. Charge creation date: 2021-05-21. Charge number: 039447750002. 2021-06-11 View Report
Confirmation statement. Statement with updates. 2021-03-10 View Report
Accounts. Accounts type small. 2020-12-31 View Report
Confirmation statement. Statement with updates. 2020-07-23 View Report
Confirmation statement. Statement with updates. 2019-11-19 View Report
Accounts. Accounts type small. 2019-10-01 View Report
Officers. Termination date: 2018-11-01. Officer name: Gwyn Edward Powell. 2019-06-12 View Report
Officers. Change date: 2019-01-01. Officer name: Mr Richard Arthur Meakes. 2019-01-04 View Report
Mortgage. Charge number: 039447750001. Charge creation date: 2018-12-24. 2018-12-31 View Report
Accounts. Accounts type small. 2018-09-27 View Report
Confirmation statement. Statement with updates. 2018-03-15 View Report
Accounts. Accounts type small. 2017-11-02 View Report
Confirmation statement. Statement with updates. 2017-03-21 View Report
Accounts. Accounts type small. 2016-09-29 View Report
Officers. Change date: 2016-04-22. Officer name: Richard Arthur Meakes. 2016-04-22 View Report
Officers. Officer name: Richard Arthur Meakes. Change date: 2016-04-22. 2016-04-22 View Report
Annual return. With made up date full list shareholders. 2016-04-22 View Report
Accounts. Accounts type small. 2015-10-09 View Report
Document replacement. Form type: AR01. Made up date: 2015-03-10. 2015-06-15 View Report
Officers. Officer name: Mr Stanley John Borkowski. Appointment date: 2015-01-01. 2015-05-18 View Report
Officers. Termination date: 2015-01-01. Officer name: Auria@ Wimpolestreet Ltd. 2015-05-14 View Report
Annual return. With made up date full list shareholders. 2015-04-22 View Report
Accounts. Change account reference date company previous extended. 2015-02-20 View Report
Officers. Officer name: Auria@ Wimpolestreet Ltd. Appointment date: 2015-01-01. 2015-02-19 View Report
Accounts. Accounts type total exemption small. 2014-06-13 View Report
Officers. Officer name: Mr Stanley John Borkowski. 2014-05-16 View Report
Officers. Officer name: Peter Ridgers. 2014-05-16 View Report
Annual return. With made up date full list shareholders. 2014-04-07 View Report
Capital. Capital statement capital company with date currency figure. 2013-06-11 View Report
Capital. Description: Statement by directors. 2013-06-11 View Report
Insolvency. Description: Solvency statement dated 03/06/13. 2013-06-11 View Report
Resolution. Description: Resolutions. 2013-06-11 View Report
Annual return. With made up date full list shareholders. 2013-03-18 View Report
Accounts. Accounts type total exemption small. 2013-01-10 View Report
Annual return. With made up date full list shareholders. 2012-03-12 View Report
Accounts. Accounts type total exemption small. 2012-01-17 View Report
Officers. Officer name: Mr Gwyn Edward Powell. Change date: 2011-10-18. 2011-10-18 View Report
Address. Old address: Airworld House 33 High Street Sunninghill Berkshire SL5 9WP. Change date: 2011-04-26. 2011-04-26 View Report
Accounts. Accounts type total exemption small. 2011-04-07 View Report
Annual return. With made up date full list shareholders. 2011-03-11 View Report
Accounts. Accounts type small. 2010-06-15 View Report
Annual return. With made up date full list shareholders. 2010-04-01 View Report
Miscellaneous. Description: Auds 'no circumstances' statement. 2010-02-17 View Report
Accounts. Accounts type small. 2009-11-05 View Report