Advanced company searchLink opens in new window

EUROFFICE HOLDCO 2 LIMITED

Company number 07238443

Filter by category

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)
02 May 2024 CS01 Confirmation statement made on 29 April 2024 with no updates
20 Feb 2024 ANNOTATION Rectified The material was formerly considered to form part of the register but is no longer considered by the registrar to do so
19 Jul 2023 AA Full accounts made up to 31 March 2023
29 Apr 2023 CS01 Confirmation statement made on 29 April 2023 with no updates
21 Dec 2022 AA Full accounts made up to 31 March 2022
29 Apr 2022 CS01 Confirmation statement made on 29 April 2022 with no updates
28 Jun 2021 AA Full accounts made up to 31 March 2021
20 May 2021 AP01 Appointment of Mr Richard Grant Sinclair as a director on 20 May 2021
29 Apr 2021 CS01 Confirmation statement made on 29 April 2021 with no updates
29 Mar 2021 AA Full accounts made up to 31 March 2020
19 Aug 2020 AD01 Registered office address changed from Dome House 48 Artillery Lane London E1 7LS to Unit 4, Perrywood Business Park Honeycrock Lane Redhill RH1 5DZ on 19 August 2020
29 Apr 2020 CS01 Confirmation statement made on 29 April 2020 with no updates
23 Apr 2020 TM01 Termination of appointment of George Vahak Karibian as a director on 23 April 2020
23 Jan 2020 AP01 Appointment of Mr Kevin Patrick Street as a director on 22 January 2020
23 Jan 2020 TM01 Termination of appointment of Alan David Maynard as a director on 11 January 2020
03 Jan 2020 AA Full accounts made up to 31 March 2019
10 May 2019 CS01 Confirmation statement made on 29 April 2019 with no updates
02 Jan 2019 AA Full accounts made up to 31 March 2018
30 Apr 2018 CS01 Confirmation statement made on 29 April 2018 with no updates
05 Apr 2018 AP01 Appointment of Mr Alan David Maynard as a director on 29 March 2018
18 Jan 2018 TM01 Termination of appointment of Neil Russell Tinegate as a director on 19 December 2017
04 Jan 2018 AA Full accounts made up to 31 March 2017
02 May 2017 CS01 Confirmation statement made on 29 April 2017 with updates
06 Jan 2017 AA Full accounts made up to 31 March 2016
06 Jan 2017 MR01 Registration of charge 072384430001, created on 22 December 2016