Advanced company searchLink opens in new window

EUROFINS SENSORY AND CONSUMER RESEARCH UK HOLDING LIMITED

Company number 05524688

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)
12 Oct 2023 AA Accounts for a small company made up to 31 December 2022
03 Aug 2023 CS01 Confirmation statement made on 2 August 2023 with updates
09 May 2023 TM01 Termination of appointment of Mark Ashley Randall as a director on 5 May 2023
09 May 2023 AP01 Appointment of Mr Michael Robert Watts as a director on 5 May 2023
09 May 2023 TM01 Termination of appointment of Stephane Rene Ernest Barrau as a director on 5 May 2023
09 May 2023 AP01 Appointment of Ms Eva Laparra as a director on 5 May 2023
05 May 2023 CERTNM Company name changed modern technology holdings LIMITED\certificate issued on 05/05/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-05-05
03 May 2023 SH01 Statement of capital following an allotment of shares on 2 May 2023
  • GBP 2,101,822
03 Feb 2023 AP03 Appointment of Miss Laura Jayne Ganderton as a secretary on 20 January 2023
03 Feb 2023 TM02 Termination of appointment of Sonia Miles as a secretary on 20 January 2023
31 Aug 2022 AA Total exemption full accounts made up to 31 December 2021
15 Aug 2022 CS01 Confirmation statement made on 2 August 2022 with no updates
04 Apr 2022 AP03 Appointment of Sonia Miles as a secretary on 1 April 2022
04 Apr 2022 TM02 Termination of appointment of Alice Irene Mills as a secretary on 31 March 2022
04 Feb 2022 PSC02 Notification of Eurofins Scientific S.E as a person with significant control on 3 November 2021
04 Feb 2022 PSC07 Cessation of Easy Winner Investment Limited as a person with significant control on 3 November 2021
18 Jan 2022 CH01 Director's details changed for Stephane Rene Ernest Barrauu on 18 January 2022
18 Jan 2022 AP01 Appointment of Mr Mark Ashley Randall as a director on 6 January 2022
12 Jan 2022 AP03 Appointment of Alice Irene Mills as a secretary on 6 January 2022
12 Jan 2022 AP01 Appointment of Stephane Rene Ernest Barrauu as a director on 6 January 2022
11 Jan 2022 AD01 Registered office address changed from C/O Rooks Rider Solicitors Llp St Magnus House Lower Thames Street London EC3R 6HD England to I54 Business Park Valiant Way Wolverhampton WV9 5GB on 11 January 2022
11 Jan 2022 TM02 Termination of appointment of R.B.S. Nominees Limited as a secretary on 6 January 2022
11 Jan 2022 TM02 Termination of appointment of Yu Sil Park as a secretary on 6 January 2022
11 Jan 2022 TM01 Termination of appointment of Yu Sil Park as a director on 6 January 2022
11 Jan 2022 TM01 Termination of appointment of Paul Jones as a director on 6 January 2022