Advanced company searchLink opens in new window

EUROTEX INVESTMENTS GROUP LIMITED

Company number 07267321

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)
28 Feb 2024 AA Micro company accounts made up to 31 May 2023
31 May 2023 CS01 Confirmation statement made on 27 May 2023 with updates
25 Feb 2023 AA Micro company accounts made up to 31 May 2022
19 Jun 2022 CS01 Confirmation statement made on 27 May 2022 with no updates
28 Feb 2022 AA Micro company accounts made up to 31 May 2021
04 Aug 2021 TM02 Termination of appointment of Kassim Adewale Shittu as a secretary on 30 July 2021
09 Jun 2021 CS01 Confirmation statement made on 27 May 2021 with updates
09 Jun 2021 CH01 Director's details changed for Mr Kassim Adewale Shittu on 1 June 2021
09 Jun 2021 AP03 Appointment of Mr Kassim Adewale Shittu as a secretary on 1 June 2021
09 Jun 2021 TM01 Termination of appointment of Kassim Adewale Shittu as a director on 1 June 2021
14 May 2021 AD01 Registered office address changed from Merciful Centre 56-58 Beckett Road Doncaster South Yorkshire DN2 4AJ England to 37 st. Georges Road Gillingham Kent ME7 1JG on 14 May 2021
29 Apr 2021 PSC07 Cessation of Dewtech Engineering Services Ltd as a person with significant control on 16 April 2021
29 Apr 2021 PSC01 Notification of Olusayo Moshood Shittu as a person with significant control on 16 April 2021
29 Apr 2021 PSC07 Cessation of Dewtech Engineering Services Ltd as a person with significant control on 16 April 2021
16 Mar 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-03-12
15 Mar 2021 TM01 Termination of appointment of Dewtech Engineering Services Ltd. as a director on 12 March 2021
31 Jan 2021 AA Micro company accounts made up to 31 May 2020
02 Aug 2020 AP01 Appointment of Mr Olusayo Moshood Shittu as a director on 31 July 2020
28 May 2020 CS01 Confirmation statement made on 27 May 2020 with no updates
29 Feb 2020 AA Micro company accounts made up to 31 May 2019
13 Oct 2019 AD01 Registered office address changed from 34 Duke Street Doncaster South Yorkshire DN1 3EA England to Merciful Centre 56-58 Beckett Road Doncaster South Yorkshire DN2 4AJ on 13 October 2019
07 Jul 2019 AD01 Registered office address changed from 34 Duke Street Doncaster South Yorkshire DN1 3EB England to 34 Duke Street Doncaster South Yorkshire DN1 3EA on 7 July 2019
07 Jul 2019 CS01 Confirmation statement made on 27 May 2019 with no updates
22 Jun 2018 AA Micro company accounts made up to 31 May 2018
22 Jun 2018 CS01 Confirmation statement made on 27 May 2018 with updates