Advanced company searchLink opens in new window

EURO SHEPPARD LTD

Company number 08008615

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 Apr 2024 PSC04 Change of details for Mrs Anila Bhatty Dilshad as a person with significant control on 26 April 2024
26 Apr 2024 CS01 Confirmation statement made on 27 March 2024 with updates
30 Dec 2023 AA Accounts for a dormant company made up to 31 March 2023
29 Mar 2023 CS01 Confirmation statement made on 27 March 2023 with no updates
29 Mar 2023 AA Accounts for a dormant company made up to 31 March 2022
06 May 2022 CS01 Confirmation statement made on 27 March 2022 with no updates
26 Jan 2022 AA Accounts for a dormant company made up to 31 March 2021
12 May 2021 AP01 Appointment of Mr Dilber Dennis Dilshad as a director on 1 May 2021
10 May 2021 AP03 Appointment of Mrs Anila Dilshad as a secretary on 1 May 2021
29 Mar 2021 CS01 Confirmation statement made on 27 March 2021 with no updates
24 Mar 2021 AA Accounts for a dormant company made up to 31 March 2020
11 Nov 2020 AD01 Registered office address changed from 139 st. Nicholas Way Sutton Surrey RH2 9RJ England to Hem Cottage 139 Primrose Lane Croydon Surrey CR0 8YP on 11 November 2020
28 May 2020 AD01 Registered office address changed from 139 Primrose Lane Croydon CR0 8YP England to 139 st. Nicholas Way Sutton Surrey RH2 9RJ on 28 May 2020
28 May 2020 AD01 Registered office address changed from 46 Johnson Road Croydon Surrey CR0 2JR to 139 Primrose Lane Croydon CR0 8YP on 28 May 2020
06 Apr 2020 CS01 Confirmation statement made on 27 March 2020 with no updates
03 Dec 2019 AA Accounts for a dormant company made up to 31 March 2019
28 Mar 2019 CS01 Confirmation statement made on 27 March 2019 with no updates
24 Dec 2018 AA Micro company accounts made up to 31 March 2018
04 Apr 2018 CS01 Confirmation statement made on 27 March 2018 with no updates
14 Dec 2017 AA Micro company accounts made up to 31 March 2017
04 Oct 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-08-17
03 Apr 2017 CS01 Confirmation statement made on 27 March 2017 with updates
01 Apr 2017 DISS40 Compulsory strike-off action has been discontinued
31 Mar 2017 AA Total exemption small company accounts made up to 31 March 2016
07 Mar 2017 GAZ1 First Gazette notice for compulsory strike-off