Company NameEURO Accountants Ltd
DirectorKrishna Kumar Rawal
Company StatusActive
Company Number05182380
CategoryPrivate Limited Company
Incorporation Date19 July 2004(19 years, 9 months ago)
Previous NameMCA Technology Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 69202Bookkeeping activities

Directors

Director NameMr Krishna Kumar Rawal
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed17 November 2004(4 months after company formation)
Appointment Duration19 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Charterhouse Avenue
Wembley
Middlesex
HA0 3DH
Director NameRegents Registrars Ltd (Corporation)
Date of BirthMarch 1958 (Born 66 years ago)
StatusResigned
Appointed19 July 2004(same day as company formation)
Correspondence AddressSuite 72
35-37 Grosvenor Gardens
London
SW1W 0BS
Secretary NameRegents Nominees Limited (Corporation)
StatusResigned
Appointed19 July 2004(same day as company formation)
Correspondence AddressGrosvenor Gardens House
Suite 72 35-37 Grosvenor Gardens
London
SW1W 0BS
Secretary NameAshford Associates Secretarial Services Limited (Corporation)
StatusResigned
Appointed17 November 2004(4 months after company formation)
Appointment Duration5 years, 8 months (resigned 18 July 2010)
Correspondence Address74a High Street Wanstead
London
E11 2RJ

Contact

Telephone020 78285440
Telephone regionLondon

Location

Registered Address2nd Floor, 39
Ludgate Hill
London
EC4M 7JN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

70 at £1Krishna Rawal
70.00%
Ordinary
30 at £1Kunal Vyas
30.00%
Ordinary

Financials

Year2014
Net Worth£19,087
Cash£1
Current Liabilities£62,864

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 October

Returns

Latest Return19 July 2023 (9 months, 1 week ago)
Next Return Due2 August 2024 (3 months, 1 week from now)

Filing History

9 October 2020Confirmation statement made on 19 July 2020 with no updates (3 pages)
3 January 2020Micro company accounts made up to 31 October 2019 (5 pages)
22 July 2019Confirmation statement made on 19 July 2019 with no updates (3 pages)
19 July 2019Micro company accounts made up to 31 October 2018 (5 pages)
10 August 2018Confirmation statement made on 19 July 2018 with no updates (3 pages)
13 July 2018Micro company accounts made up to 31 October 2017 (5 pages)
20 July 2017Confirmation statement made on 19 July 2017 with updates (4 pages)
20 July 2017Confirmation statement made on 19 July 2017 with updates (4 pages)
1 June 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
1 June 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
21 July 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
21 July 2016Confirmation statement made on 19 July 2016 with updates (5 pages)
21 July 2016Confirmation statement made on 19 July 2016 with updates (5 pages)
21 July 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
27 July 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 100
(3 pages)
27 July 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 100
(3 pages)
9 July 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
9 July 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
11 June 2015Registered office address changed from 93-95 Borough High Street London SE1 1NL to 2nd Floor, 39 Ludgate Hill London EC4M 7JN on 11 June 2015 (1 page)
11 June 2015Registered office address changed from 93-95 Borough High Street London SE1 1NL to 2nd Floor, 39 Ludgate Hill London EC4M 7JN on 11 June 2015 (1 page)
14 August 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 100
(3 pages)
14 August 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 100
(3 pages)
30 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
30 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
23 July 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
23 July 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
22 July 2013Annual return made up to 19 July 2013 with a full list of shareholders
Statement of capital on 2013-07-22
  • GBP 100
(3 pages)
22 July 2013Annual return made up to 19 July 2013 with a full list of shareholders
Statement of capital on 2013-07-22
  • GBP 100
(3 pages)
2 August 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
2 August 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
27 July 2012Annual return made up to 19 July 2012 with a full list of shareholders (3 pages)
27 July 2012Annual return made up to 19 July 2012 with a full list of shareholders (3 pages)
29 July 2011Annual return made up to 19 July 2011 with a full list of shareholders (3 pages)
29 July 2011Annual return made up to 19 July 2011 with a full list of shareholders (3 pages)
13 July 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
13 July 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
3 September 2010Termination of appointment of Ashford Associates Secretarial Services Limited as a secretary (1 page)
3 September 2010Termination of appointment of Ashford Associates Secretarial Services Limited as a secretary (1 page)
3 September 2010Annual return made up to 19 July 2010 with a full list of shareholders (3 pages)
3 September 2010Annual return made up to 19 July 2010 with a full list of shareholders (3 pages)
2 August 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
2 August 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
25 August 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
25 August 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
20 July 2009Return made up to 19/07/09; full list of members (3 pages)
20 July 2009Return made up to 19/07/09; full list of members (3 pages)
28 July 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
28 July 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
23 July 2008Return made up to 19/07/08; full list of members (3 pages)
23 July 2008Return made up to 19/07/08; full list of members (3 pages)
16 April 2008Registered office changed on 16/04/2008 from 1ST floor 93-95 borough high street london SE1 1NL (1 page)
16 April 2008Registered office changed on 16/04/2008 from 1ST floor 93-95 borough high street london SE1 1NL (1 page)
9 April 2008Registered office changed on 09/04/2008 from suite 75 35-37 grosvenor gardens house london SW1 W0BS (1 page)
9 April 2008Registered office changed on 09/04/2008 from suite 75 35-37 grosvenor gardens house london SW1 W0BS (1 page)
6 September 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
6 September 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
10 August 2007Return made up to 19/07/07; no change of members
  • 363(287) ‐ Registered office changed on 10/08/07
(6 pages)
10 August 2007Return made up to 19/07/07; no change of members
  • 363(287) ‐ Registered office changed on 10/08/07
(6 pages)
8 September 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
8 September 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
21 July 2006Return made up to 19/07/06; full list of members (6 pages)
21 July 2006Return made up to 19/07/06; full list of members (6 pages)
30 August 2005Return made up to 19/07/05; full list of members (6 pages)
30 August 2005Return made up to 19/07/05; full list of members (6 pages)
30 August 2005Registered office changed on 30/08/05 from: c/o mca regents suite 72, 35-37 grosvenor gardens, london sw 1W 0BS (1 page)
30 August 2005Registered office changed on 30/08/05 from: c/o mca regents suite 72, 35-37 grosvenor gardens, london sw 1W 0BS (1 page)
28 June 2005Accounts for a dormant company made up to 31 October 2004 (2 pages)
28 June 2005Accounts for a dormant company made up to 31 October 2004 (2 pages)
23 November 2004Secretary resigned (1 page)
23 November 2004New director appointed (1 page)
23 November 2004Company name changed mca technology LTD\certificate issued on 23/11/04 (2 pages)
23 November 2004Company name changed mca technology LTD\certificate issued on 23/11/04 (2 pages)
23 November 2004Secretary resigned (1 page)
23 November 2004New secretary appointed (1 page)
23 November 2004Director resigned (1 page)
23 November 2004Director resigned (1 page)
23 November 2004New director appointed (1 page)
23 November 2004New secretary appointed (1 page)
30 July 2004Accounting reference date shortened from 31/07/05 to 31/10/04 (1 page)
30 July 2004Accounting reference date shortened from 31/07/05 to 31/10/04 (1 page)
19 July 2004Incorporation (19 pages)
19 July 2004Incorporation (19 pages)