Ashtead
Surrey
KT21 2LZ
Director Name | Dr Rudolf Meroni |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | Swiss |
Status | Current |
Appointed | 01 October 2009(10 years, 6 months after company formation) |
Appointment Duration | 14 years, 7 months |
Role | Attorney Of Law |
Country of Residence | Switzerland |
Correspondence Address | Cambio, 15a The Mead Ashtead Surrey KT21 2LZ |
Director Name | Dr Kevin Brewer |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 1999(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B4 6LZ |
Secretary Name | Suzanne Brewer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 March 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B2 5DN |
Director Name | Eurocom International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 June 1999(3 months after company formation) |
Appointment Duration | 14 years, 7 months (resigned 07 February 2014) |
Correspondence Address | Trident Chambers PO Box 146 Road Town Tortola Foreign |
Registered Address | Cambio, 15a The Mead Ashtead Surrey KT21 2LZ |
---|---|
Region | South East |
Constituency | Epsom and Ewell |
County | Surrey |
Ward | Ashtead Village |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1000 at £1 | Eurocom International LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£4,883 |
Cash | £2,032 |
Current Liabilities | £848 |
Latest Accounts | 31 August 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Micro |
Accounts Year End | 31 August |
Latest Return | 17 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 31 March 2025 (11 months, 1 week from now) |
25 May 2023 | Micro company accounts made up to 31 August 2022 (2 pages) |
---|---|
21 March 2023 | Confirmation statement made on 17 March 2023 with no updates (3 pages) |
17 March 2023 | Notification of Rudolf Meroni as a person with significant control on 15 March 2023 (2 pages) |
17 March 2023 | Cessation of Eurocom International Ltd. as a person with significant control on 16 March 2023 (1 page) |
21 June 2022 | Micro company accounts made up to 31 August 2021 (2 pages) |
28 March 2022 | Confirmation statement made on 17 March 2022 with no updates (3 pages) |
27 May 2021 | Micro company accounts made up to 31 August 2020 (2 pages) |
24 March 2021 | Confirmation statement made on 17 March 2021 with no updates (3 pages) |
19 May 2020 | Micro company accounts made up to 31 August 2019 (2 pages) |
30 March 2020 | Confirmation statement made on 17 March 2020 with no updates (3 pages) |
29 May 2019 | Micro company accounts made up to 31 August 2018 (2 pages) |
27 March 2019 | Confirmation statement made on 17 March 2019 with no updates (3 pages) |
31 May 2018 | Micro company accounts made up to 31 August 2017 (2 pages) |
19 April 2018 | Confirmation statement made on 17 March 2018 with no updates (3 pages) |
22 June 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
22 June 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
28 March 2017 | Confirmation statement made on 17 March 2017 with updates (5 pages) |
28 March 2017 | Confirmation statement made on 17 March 2017 with updates (5 pages) |
25 May 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
25 May 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
8 April 2016 | Annual return made up to 17 March 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
8 April 2016 | Annual return made up to 17 March 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
27 May 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
27 May 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
16 April 2015 | Annual return made up to 17 March 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
16 April 2015 | Annual return made up to 17 March 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
13 June 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
13 June 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
6 May 2014 | Second filing of AP01 previously delivered to Companies House
|
6 May 2014 | Second filing of AP01 previously delivered to Companies House
|
16 April 2014 | Termination of appointment of Eurocom International Limited as a director (1 page) |
16 April 2014 | Termination of appointment of Eurocom International Limited as a director (1 page) |
28 March 2014 | Annual return made up to 17 March 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
28 March 2014 | Annual return made up to 17 March 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
31 May 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
31 May 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
18 March 2013 | Annual return made up to 17 March 2013 with a full list of shareholders (4 pages) |
18 March 2013 | Annual return made up to 17 March 2013 with a full list of shareholders (4 pages) |
25 May 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
25 May 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
23 March 2012 | Annual return made up to 17 March 2012 with a full list of shareholders (4 pages) |
23 March 2012 | Annual return made up to 17 March 2012 with a full list of shareholders (4 pages) |
23 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
23 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
30 March 2011 | Annual return made up to 17 March 2011 with a full list of shareholders (4 pages) |
30 March 2011 | Annual return made up to 17 March 2011 with a full list of shareholders (4 pages) |
1 June 2010 | Total exemption small company accounts made up to 31 August 2009 (3 pages) |
1 June 2010 | Total exemption small company accounts made up to 31 August 2009 (3 pages) |
1 April 2010 | Annual return made up to 17 March 2010 with a full list of shareholders (5 pages) |
1 April 2010 | Annual return made up to 17 March 2010 with a full list of shareholders (5 pages) |
31 March 2010 | Director's details changed for Eurocom International Limited on 1 October 2009 (2 pages) |
31 March 2010 | Appointment of Dr. Rudolf Meroni as a director
|
31 March 2010 | Director's details changed for Eurocom International Limited on 1 October 2009 (2 pages) |
31 March 2010 | Appointment of Dr. Rudolf Meroni as a director
|
31 March 2010 | Director's details changed for Eurocom International Limited on 1 October 2009 (2 pages) |
24 June 2009 | Total exemption small company accounts made up to 31 August 2008 (3 pages) |
24 June 2009 | Total exemption small company accounts made up to 31 August 2008 (3 pages) |
18 March 2009 | Return made up to 17/03/09; full list of members (3 pages) |
18 March 2009 | Return made up to 17/03/09; full list of members (3 pages) |
18 June 2008 | Total exemption small company accounts made up to 31 August 2007 (3 pages) |
18 June 2008 | Total exemption small company accounts made up to 31 August 2007 (3 pages) |
15 April 2008 | Return made up to 17/03/08; full list of members (3 pages) |
15 April 2008 | Return made up to 17/03/08; full list of members (3 pages) |
14 April 2008 | Secretary's change of particulars / morten brinchmann / 01/02/2008 (2 pages) |
14 April 2008 | Secretary's change of particulars / morten brinchmann / 01/02/2008 (2 pages) |
29 January 2008 | Registered office changed on 29/01/08 from: park house 158 arthur road london SW19 8AQ (1 page) |
29 January 2008 | Registered office changed on 29/01/08 from: park house 158 arthur road london SW19 8AQ (1 page) |
26 June 2007 | Total exemption small company accounts made up to 31 August 2006 (3 pages) |
26 June 2007 | Total exemption small company accounts made up to 31 August 2006 (3 pages) |
13 April 2007 | Return made up to 17/03/07; full list of members (2 pages) |
13 April 2007 | Return made up to 17/03/07; full list of members (2 pages) |
30 June 2006 | Total exemption small company accounts made up to 31 August 2005 (3 pages) |
30 June 2006 | Total exemption small company accounts made up to 31 August 2005 (3 pages) |
23 March 2006 | Return made up to 17/03/06; full list of members (2 pages) |
23 March 2006 | Return made up to 17/03/06; full list of members (2 pages) |
13 December 2005 | Total exemption small company accounts made up to 31 August 2004 (3 pages) |
13 December 2005 | Total exemption small company accounts made up to 31 August 2004 (3 pages) |
27 May 2005 | Delivery ext'd 3 mth 31/08/04 (1 page) |
27 May 2005 | Delivery ext'd 3 mth 31/08/04 (1 page) |
13 April 2005 | Return made up to 17/03/05; full list of members (6 pages) |
13 April 2005 | Return made up to 17/03/05; full list of members (6 pages) |
17 November 2004 | Total exemption full accounts made up to 31 August 2003 (8 pages) |
17 November 2004 | Total exemption full accounts made up to 31 August 2003 (8 pages) |
15 June 2004 | Delivery ext'd 3 mth 31/08/03 (1 page) |
15 June 2004 | Delivery ext'd 3 mth 31/08/03 (1 page) |
22 April 2004 | Return made up to 17/03/04; full list of members (6 pages) |
22 April 2004 | Return made up to 17/03/04; full list of members (6 pages) |
4 September 2003 | Total exemption full accounts made up to 31 August 2002 (8 pages) |
4 September 2003 | Total exemption full accounts made up to 31 August 2002 (8 pages) |
9 April 2003 | Return made up to 17/03/03; full list of members (6 pages) |
9 April 2003 | Return made up to 17/03/03; full list of members (6 pages) |
18 June 2002 | Total exemption full accounts made up to 31 August 2001 (7 pages) |
18 June 2002 | Total exemption full accounts made up to 31 August 2000 (7 pages) |
18 June 2002 | Total exemption full accounts made up to 31 August 2001 (7 pages) |
18 June 2002 | Total exemption full accounts made up to 31 August 2000 (7 pages) |
29 March 2002 | Return made up to 17/03/02; full list of members (6 pages) |
29 March 2002 | Return made up to 17/03/02; full list of members (6 pages) |
23 March 2001 | Return made up to 17/03/01; full list of members (6 pages) |
23 March 2001 | Return made up to 17/03/01; full list of members (6 pages) |
12 April 2000 | New secretary appointed (2 pages) |
12 April 2000 | Return made up to 17/03/00; full list of members (7 pages) |
12 April 2000 | Return made up to 17/03/00; full list of members (7 pages) |
12 April 2000 | New secretary appointed (2 pages) |
19 January 2000 | Accounting reference date extended from 31/03/00 to 31/08/00 (1 page) |
19 January 2000 | Accounting reference date extended from 31/03/00 to 31/08/00 (1 page) |
29 July 1999 | New director appointed (4 pages) |
29 July 1999 | New director appointed (4 pages) |
24 June 1999 | Secretary resigned (1 page) |
24 June 1999 | Resolutions
|
24 June 1999 | Secretary resigned (1 page) |
24 June 1999 | Registered office changed on 24/06/99 from: kemp house 152/160 city road london EC1V 2HH (1 page) |
24 June 1999 | Director resigned (1 page) |
24 June 1999 | Director resigned (1 page) |
24 June 1999 | Registered office changed on 24/06/99 from: kemp house 152/160 city road london EC1V 2HH (1 page) |
24 June 1999 | Resolutions
|
17 March 1999 | Incorporation (10 pages) |
17 March 1999 | Incorporation (10 pages) |