London
N3 3JJ
Director Name | Mrs Neelima Singh |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 March 2015(10 years, 9 months after company formation) |
Appointment Duration | 9 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 31 Tillingbourne Gardens London N3 3JJ |
Secretary Name | Neelima Singh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 March 2005(9 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 19 May 2008) |
Role | Company Director |
Correspondence Address | 16 Bishop's Road Hayes Middlesex UB3 2TB |
Director Name | @Ukplc Client Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 June 2004(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Secretary Name | @Ukplc Client Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 June 2004(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Registered Address | 31 Tillingbourne Gardens London N3 3JJ |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | N. Singh 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,835 |
Cash | £68 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 12 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 26 February 2025 (9 months, 4 weeks from now) |
4 August 2017 | Director's details changed for Mr Himadri Himadri on 4 August 2017 (2 pages) |
---|---|
4 August 2017 | Change of details for Mr Himadri Himadri as a person with significant control on 4 August 2017 (2 pages) |
19 June 2017 | Confirmation statement made on 10 June 2017 with updates (6 pages) |
11 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
21 June 2016 | Annual return made up to 10 June 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
12 June 2015 | Annual return made up to 10 June 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
12 June 2015 | Director's details changed for Himadri Himadri on 1 May 2014 (2 pages) |
12 June 2015 | Director's details changed for Himadri Himadri on 1 May 2014 (2 pages) |
24 March 2015 | Appointment of Mrs Neelima Singh as a director on 24 March 2015 (2 pages) |
29 July 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
16 June 2014 | Annual return made up to 10 June 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
15 July 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
17 June 2013 | Annual return made up to 10 June 2013 with a full list of shareholders (3 pages) |
16 April 2013 | Previous accounting period shortened from 30 June 2013 to 31 March 2013 (1 page) |
17 December 2012 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
13 August 2012 | Annual return made up to 10 June 2012 with a full list of shareholders (3 pages) |
26 September 2011 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
6 September 2011 | Annual return made up to 10 June 2011 with a full list of shareholders (3 pages) |
11 January 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
10 August 2010 | Director's details changed for Himadri Himadri on 1 June 2010 (2 pages) |
10 August 2010 | Annual return made up to 10 June 2010 with a full list of shareholders (3 pages) |
10 August 2010 | Director's details changed for Himadri Himadri on 1 June 2010 (2 pages) |
15 February 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
5 February 2010 | Registered office address changed from 16 Bishops Road Hayes UB3 2TB on 5 February 2010 (1 page) |
5 February 2010 | Registered office address changed from 16 Bishops Road Hayes UB3 2TB on 5 February 2010 (1 page) |
8 September 2009 | Return made up to 10/06/09; full list of members (3 pages) |
13 February 2009 | Memorandum and Articles of Association (10 pages) |
31 January 2009 | Company name changed eurotech systems LIMITED\certificate issued on 03/02/09 (2 pages) |
6 August 2008 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
28 July 2008 | Return made up to 10/06/08; full list of members (3 pages) |
5 June 2008 | Appointment terminated secretary neelima singh (1 page) |
17 January 2008 | Ad 17/12/07--------- £ si 99@1=99 £ ic 100/199 (2 pages) |
17 January 2008 | Resolutions
|
17 January 2008 | Nc inc already adjusted 10/12/07 (1 page) |
10 January 2008 | Resolutions
|
26 September 2007 | Return made up to 10/06/07; full list of members (6 pages) |
14 August 2007 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
22 August 2006 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
8 August 2006 | Return made up to 10/06/06; full list of members (6 pages) |
7 April 2006 | Secretary's particulars changed (1 page) |
7 April 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
8 September 2005 | Return made up to 10/06/05; full list of members (6 pages) |
15 March 2005 | New secretary appointed (2 pages) |
6 October 2004 | New director appointed (1 page) |
10 August 2004 | Secretary resigned (1 page) |
10 August 2004 | Director resigned (1 page) |
10 June 2004 | Incorporation (13 pages) |