Advanced company searchLink opens in new window

EUROSTAR (U.K.) LIMITED

Company number 04365200

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
13 Jan 2024 CS01 Confirmation statement made on 11 January 2024 with no updates
24 Oct 2023 AA Accounts for a dormant company made up to 31 December 2022
27 Jan 2023 CS01 Confirmation statement made on 21 January 2023 with no updates
14 Oct 2022 AP01 Appointment of Mrs Gwendoline Cazenave as a director on 1 October 2022
14 Oct 2022 TM01 Termination of appointment of Jacques André Damas as a director on 30 September 2022
01 Oct 2022 AA Accounts for a dormant company made up to 31 December 2021
26 Jan 2022 CS01 Confirmation statement made on 21 January 2022 with no updates
10 Nov 2021 AP03 Appointment of Mr James John Kelly as a secretary on 8 November 2021
10 Nov 2021 TM02 Termination of appointment of Scott Marshall as a secretary on 8 November 2021
30 Sep 2021 AA Accounts for a dormant company made up to 31 December 2020
19 Jul 2021 AD01 Registered office address changed from Times House Bravingtons Walk London N1 9AW to 6th Floor, Kings Place 90 York Way London N1 9AG on 19 July 2021
27 Jan 2021 CS01 Confirmation statement made on 21 January 2021 with no updates
16 Dec 2020 AA Accounts for a dormant company made up to 31 December 2019
05 Nov 2020 TM01 Termination of appointment of James Cheesewright as a director on 31 October 2020
01 Oct 2020 TM01 Termination of appointment of Michael David Cooper as a director on 30 September 2020
01 Oct 2020 AP01 Appointment of Mr Jacques André Damas as a director on 1 October 2020
30 Jan 2020 CS01 Confirmation statement made on 21 January 2020 with no updates
18 Sep 2019 AA Accounts for a dormant company made up to 31 December 2018
13 Aug 2019 AD02 Register inspection address has been changed from 5th Floor 6 st. Andrew Street London EC4A 3AE United Kingdom to 8th Floor 20 Farringdon Street London EC4A 4AB
27 Feb 2019 CS01 Confirmation statement made on 21 January 2019 with updates
24 Jan 2019 AD02 Register inspection address has been changed from Tmf Corporate Secretarial Services Limited 400 Capability Green Luton Bedfordshire LU1 3AE England to 5th Floor 6 st. Andrew Street London EC4A 3AE
18 Sep 2018 AA Accounts for a dormant company made up to 31 December 2017
14 Mar 2018 AP01 Appointment of Mr Michael David Cooper as a director on 12 March 2018
01 Mar 2018 TM01 Termination of appointment of Nicolas Petrovic as a director on 28 February 2018
01 Feb 2018 CS01 Confirmation statement made on 21 January 2018 with updates