EUROCHANGE GROUP LIMITED - STEVENAGE


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

Description Filing date
Address. Old address: Essex House Medway Corporate Centre Rutherford Close Stevenage SG1 2EF United Kingdom. Change date: 2024-02-07. New address: Essex House Meadway Corporate Centre Rutherford Close Stevenage SG1 2EF. 2024-02-07 View Report
Confirmation statement. Statement with updates. 2023-10-25 View Report
Accounts. Accounts type dormant. 2023-04-27 View Report
Capital. Capital statement capital company with date currency figure. 2023-01-06 View Report
Capital. Description: Statement by Directors. 2023-01-06 View Report
Insolvency. Description: Solvency Statement dated 06/01/23. 2023-01-06 View Report
Resolution. Description: Resolutions. 2023-01-06 View Report
Resolution. Description: Resolutions. 2023-01-03 View Report
Incorporation. Re registration memorandum articles. 2023-01-03 View Report
Change of name. Certificate re registration public limited company to private. 2023-01-03 View Report
Change of name. Reregistration public to private company. 2023-01-03 View Report
Officers. Officer name: Lisa Perrett. Termination date: 2022-12-08. 2022-12-13 View Report
Officers. Officer name: Taylor Wessing Secretaries Limited. Appointment date: 2022-12-05. 2022-12-13 View Report
Officers. Termination date: 2022-12-05. Officer name: Buzzacott Secretaries Limited. 2022-12-13 View Report
Change of name. Description: Company name changed nm money group PLC\certificate issued on 29/11/22. 2022-11-29 View Report
Address. Change date: 2022-11-29. New address: Essex House Medway Corporate Centre Rutherford Close Stevenage SG1 2EF. Old address: C/O Buzzacott Llp 130 Wood Street London EC2V 6DL United Kingdom. 2022-11-29 View Report
Confirmation statement. Statement with no updates. 2022-09-26 View Report
Accounts. Accounts type dormant. 2022-06-22 View Report
Officers. Appointment date: 2021-11-04. Officer name: Philip Bowcock. 2021-11-04 View Report
Officers. Termination date: 2021-09-20. Officer name: Peter Denis Mcnamara. 2021-11-04 View Report
Confirmation statement. Statement with no updates. 2021-09-27 View Report
Accounts. Accounts type dormant. 2021-07-22 View Report
Officers. Officer name: Grant Jeffrey Foley. Termination date: 2021-05-31. 2021-07-09 View Report
Officers. Appointment date: 2021-05-31. Officer name: Mrs Lisa Perrett. 2021-07-09 View Report
Officers. Termination date: 2019-11-04. Officer name: Michael Kevin Kingston. 2020-12-02 View Report
Officers. Appointment date: 2019-11-04. Officer name: Mr Grant Jeffrey Foley. 2020-12-02 View Report
Confirmation statement. Statement with no updates. 2020-11-05 View Report
Accounts. Accounts type dormant. 2020-01-27 View Report
Confirmation statement. Statement with updates. 2019-10-04 View Report
Incorporation. Description: Commence business and borrow. 2018-10-03 View Report
Reregistration. Application trading certificate. 2018-10-03 View Report
Capital. Capital allotment shares. 2018-09-27 View Report
Persons with significant control. Psc name: Corsair Mint Ii Limited. Notification date: 2018-09-26. 2018-09-27 View Report
Persons with significant control. Psc name: Huntsmoor Nominees Limited. Cessation date: 2018-09-26. 2018-09-27 View Report
Officers. Officer name: Huntsmoor Limited. Termination date: 2018-09-26. 2018-09-26 View Report
Officers. Termination date: 2018-09-26. Officer name: Huntsmoor Nominees Limited. 2018-09-26 View Report
Incorporation. Capital: GBP 1 2018-09-26 View Report