Advanced company searchLink opens in new window

EURO EXIM BANK LIMITED

Company number 07520196

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)
26 May 2017 AA01 Previous accounting period shortened from 30 June 2017 to 31 March 2017
24 May 2017 CS01 Confirmation statement made on 24 May 2017 with updates
29 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
16 Mar 2017 CS01 Confirmation statement made on 16 March 2017 with updates
14 Feb 2017 CS01 Confirmation statement made on 14 February 2017 with updates
07 Feb 2017 TM01 Termination of appointment of Sanjay Ramniklal Thakrar as a director on 1 February 2017
27 May 2016 AR01 Annual return made up to 26 May 2016 with full list of shareholders
Statement of capital on 2016-05-27
  • GBP 350,100
12 Feb 2016 AP01 Appointment of Mr Sanjay Ramniklal Thakrar as a director on 5 November 2015
10 Feb 2016 TM01 Termination of appointment of Sanjay Ramniklal Thakrar as a director on 5 November 2015
20 Jan 2016 CH01 Director's details changed for Mr Sanjay Ramniklal Thakrar on 20 January 2016
03 Nov 2015 AP01 Appointment of Mr Kaushik Punjani as a director on 28 September 2015
30 Sep 2015 AD01 Registered office address changed from C/O Suite 4, 6 & 8, Ground Floor, Wing B Elstree House Elstree Way Borehamwood Hertfordshire WD6 1SD to Suite 1C One Oaks Court 1 Warwick Road Borehamwood Hertfordshire WD6 1GS on 30 September 2015
28 Sep 2015 AR01 Annual return made up to 20 April 2015 with full list of shareholders
Statement of capital on 2015-09-28
  • GBP 350,100
18 Aug 2015 TM01 Termination of appointment of Bishal Sapkota as a director on 16 April 2014
13 Jul 2015 AA Total exemption small company accounts made up to 30 June 2015
06 Jul 2015 AA01 Previous accounting period extended from 28 February 2015 to 30 June 2015
25 Apr 2015 CERTNM Company name changed galaxy eu finance LTD\certificate issued on 25/04/15
  • RES15 ‐ Change company name resolution on 2015-04-17
25 Apr 2015 NM06 Change of name with request to seek comments from relevant body
25 Apr 2015 CONNOT Change of name notice
17 Apr 2015 AR01 Annual return made up to 17 April 2015 with full list of shareholders
Statement of capital on 2015-04-17
  • GBP 1
20 Feb 2015 CERTNM Company name changed galaxy services (uk) LIMITED\certificate issued on 20/02/15
  • RES15 ‐ Change company name resolution on 2015-02-19
20 Feb 2015 CONNOT Change of name notice
21 Nov 2014 AD01 Registered office address changed from C/O Suite 2, 4 & 6, Ground Floor, Wing B Elstree House Elstree Way Borehamwood Hertfordshire WD6 1SD England to C/O Suite 4, 6 & 8, Ground Floor, Wing B Elstree House Elstree Way Borehamwood Hertfordshire WD6 1SD on 21 November 2014
06 Nov 2014 AA Accounts for a dormant company made up to 28 February 2014
03 Nov 2014 AD01 Registered office address changed from 104 Viglen House Alperton Lane Wembley Middlesex HA0 1HD to C/O Suite 2, 4 & 6, Ground Floor, Wing B Elstree House Elstree Way Borehamwood Hertfordshire WD6 1SD on 3 November 2014