Advanced company searchLink opens in new window

EURO ONE ESTATES LTD

Company number 04382076

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)
10 Mar 2024 CS01 Confirmation statement made on 26 February 2024 with no updates
30 Nov 2023 RP04CS01 Second filing of Confirmation Statement dated 26 February 2019
24 Nov 2023 PSC07 Cessation of Jonah Perelman as a person with significant control on 28 February 2017
24 Nov 2023 PSC07 Cessation of Joseph Daniel Pfeffer as a person with significant control on 28 February 2017
24 Nov 2023 PSC02 Notification of Claradon Holdings Limited as a person with significant control on 15 June 2016
24 Nov 2023 PSC02 Notification of Euro Two Estates Ltd as a person with significant control on 15 June 2016
26 Jul 2023 AA Total exemption full accounts made up to 31 December 2022
25 Jul 2023 AA01 Previous accounting period shortened from 27 March 2023 to 31 December 2022
28 Mar 2023 AA01 Current accounting period shortened from 28 March 2022 to 27 March 2022
12 Mar 2023 CS01 Confirmation statement made on 26 February 2023 with no updates
27 Jan 2023 AD01 Registered office address changed from 4C Unity House Accommodation Road London NW11 8ED United Kingdom to 2nd Floor Parkgates Bury New Road Prestwich M25 0TL on 27 January 2023
28 Dec 2022 AA01 Previous accounting period shortened from 29 March 2022 to 28 March 2022
10 Aug 2022 AP01 Appointment of Mr Hirsch Meyer Perelman as a director on 2 August 2022
27 Jul 2022 TM01 Termination of appointment of Jonah Perelman as a director on 27 July 2022
23 Mar 2022 CS01 Confirmation statement made on 26 February 2022 with no updates
31 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
29 Jul 2021 AA Total exemption full accounts made up to 31 March 2020
13 Jul 2021 DISS40 Compulsory strike-off action has been discontinued
12 Jul 2021 CS01 Confirmation statement made on 26 February 2021 with no updates
28 May 2021 PSC04 Change of details for Mr Joseph Daniel Pfeffer as a person with significant control on 1 May 2021
27 May 2021 CH01 Director's details changed for Mr Joseph Daniel Pfeffer on 1 May 2021
27 May 2021 PSC04 Change of details for Mr Joseph Daniel Pfeffer as a person with significant control on 1 May 2021
25 May 2021 GAZ1 First Gazette notice for compulsory strike-off
24 Mar 2021 AAMD Amended total exemption full accounts made up to 31 March 2019
15 Dec 2020 AP01 Appointment of Mr Joseph Benjamin Adler as a director on 10 December 2020