EUROSOFT CORPORATION LIMITED - SOUTHAMPTON


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

Description Filing date
Officers. Appointment date: 2023-08-29. Officer name: Mr Andrew Duff. 2023-09-08 View Report
Officers. Termination date: 2023-08-29. Officer name: Graham Peter Sadler. 2023-09-07 View Report
Officers. Termination date: 2023-08-29. Officer name: Graham Peter Sadler. 2023-09-07 View Report
Officers. Appointment date: 2023-08-29. Officer name: Mr Andrew Duff. 2023-09-07 View Report
Accounts. Accounts type full. 2023-07-26 View Report
Confirmation statement. Statement with no updates. 2023-01-12 View Report
Accounts. Accounts type full. 2022-10-11 View Report
Accounts. Change account reference date company previous shortened. 2022-09-28 View Report
Accounts. Accounts type full. 2022-07-04 View Report
Confirmation statement. Statement with no updates. 2022-01-27 View Report
Accounts. Accounts type full. 2021-10-15 View Report
Confirmation statement. Statement with no updates. 2021-01-14 View Report
Accounts. Accounts type full. 2020-12-11 View Report
Confirmation statement. Statement with no updates. 2020-01-30 View Report
Accounts. Accounts type full. 2019-07-29 View Report
Accounts. Change account reference date company previous extended. 2018-12-17 View Report
Confirmation statement. Statement with no updates. 2018-12-17 View Report
Address. Old address: 4th Floor, Mountbatten House Grosvenor Square Southampton SO15 2JU England. New address: Mountbatten House Grosvenor Square Southampton SO15 2JU. Change date: 2018-12-17. 2018-12-17 View Report
Confirmation statement. Statement with no updates. 2018-02-15 View Report
Accounts. Accounts type total exemption full. 2018-02-05 View Report
Mortgage. Charge creation date: 2017-04-27. Charge number: 041917110005. 2017-05-09 View Report
Mortgage. Charge number: 041917110003. Charge creation date: 2017-04-27. 2017-05-08 View Report
Mortgage. Charge number: 041917110004. Charge creation date: 2017-04-27. 2017-05-08 View Report
Mortgage. Charge number: 041917110001. Charge creation date: 2017-04-27. 2017-05-05 View Report
Mortgage. Charge creation date: 2017-04-27. Charge number: 041917110002. 2017-05-05 View Report
Officers. Appointment date: 2017-04-25. Officer name: Mr Ronaldo Magaglio. 2017-05-03 View Report
Officers. Appointment date: 2017-04-25. Officer name: Mr Graham Sadler. 2017-05-03 View Report
Officers. Officer name: Mr Graham Sadler. Appointment date: 2017-04-25. 2017-05-03 View Report
Address. Old address: , 3rd Floor 120 Baker Street, London, W1U 6TU, England. New address: 4th Floor, Mountbatten House Grosvenor Square Southampton SO15 2JU. Change date: 2017-05-03. 2017-05-03 View Report
Officers. Termination date: 2017-04-25. Officer name: Frank Del Rio. 2017-05-03 View Report
Officers. Officer name: Coddan Administrator Ltd. Termination date: 2017-04-25. 2017-05-03 View Report
Accounts. Accounts type total exemption small. 2016-12-19 View Report
Confirmation statement. Statement with updates. 2016-12-08 View Report
Officers. Officer name: Mr Frank Del Rio. Appointment date: 2016-11-23. 2016-11-28 View Report
Officers. Appointment date: 2016-11-23. Officer name: Mr Daniel Farkas. 2016-11-28 View Report
Officers. Appointment date: 2016-11-23. Officer name: Coddan Administrator Ltd. 2016-11-25 View Report
Officers. Officer name: Gurinder Bawa. Termination date: 2016-11-23. 2016-11-25 View Report
Officers. Officer name: Nigel Ralph Sharland. Termination date: 2016-11-23. 2016-11-25 View Report
Address. Old address: , C/O N R Sharland & Company, Concorde House Grenville Place, Mill Hill, London, NW7 3SA. New address: 4th Floor, Mountbatten House Grosvenor Square Southampton SO15 2JU. Change date: 2016-11-24. 2016-11-24 View Report
Annual return. With made up date full list shareholders. 2016-04-22 View Report
Accounts. Accounts type total exemption small. 2015-10-13 View Report
Annual return. With made up date full list shareholders. 2015-04-15 View Report
Accounts. Accounts type total exemption small. 2014-10-03 View Report
Annual return. With made up date full list shareholders. 2014-07-07 View Report
Annual return. With made up date full list shareholders. 2013-07-19 View Report
Accounts. Accounts type total exemption small. 2013-07-18 View Report
Annual return. With made up date full list shareholders. 2013-02-13 View Report
Gazette. Gazette filings brought up to date. 2012-10-27 View Report
Accounts. Accounts type total exemption small. 2012-10-24 View Report
Gazette. Gazette notice compulsary. 2012-07-31 View Report