Winkfield
Windsor
Berkshire
SL4 4SF
Director Name | Mr Clifford Peter Tucker |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 February 2010(same day as company formation) |
Role | Acoustic Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Unit B & C 14 Lombard Road London SW19 3TZ |
Secretary Name | Mrs Evelyn Presley |
---|---|
Status | Current |
Appointed | 17 February 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | Unit B & C 14 Lombard Road London SW19 3TZ |
Director Name | Mr Laurence Douglas Adams |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 44a The Green Warlingham Surrey CR6 9NA |
Website | eurovib.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01737 779577 |
Telephone region | Redhill |
Registered Address | Unit B & C 14 Lombard Road London SW19 3TZ |
---|---|
Region | London |
Constituency | Wimbledon |
County | Greater London |
Ward | Abbey |
Built Up Area | Greater London |
10k at £0.01 | David Leon 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £14,790 |
Cash | £7,725 |
Current Liabilities | £222,903 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 20 February 2024 (2 months ago) |
---|---|
Next Return Due | 6 March 2025 (10 months, 2 weeks from now) |
27 February 2024 | Confirmation statement made on 20 February 2024 with no updates (3 pages) |
---|---|
15 December 2023 | Total exemption full accounts made up to 31 March 2023 (12 pages) |
20 February 2023 | Confirmation statement made on 20 February 2023 with no updates (3 pages) |
20 December 2022 | Total exemption full accounts made up to 31 March 2022 (12 pages) |
3 March 2022 | Confirmation statement made on 20 February 2022 with no updates (3 pages) |
15 December 2021 | Total exemption full accounts made up to 31 March 2021 (12 pages) |
1 December 2021 | Registered office address changed from Kalamu House 11 Coldbath Square London EC1R 5HL England to Unit B & C 14 Lombard Road London SW19 3TZ on 1 December 2021 (1 page) |
22 February 2021 | Confirmation statement made on 20 February 2021 with no updates (3 pages) |
20 December 2020 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
20 February 2020 | Confirmation statement made on 20 February 2020 with no updates (3 pages) |
28 November 2019 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
25 February 2019 | Confirmation statement made on 17 February 2019 with no updates (3 pages) |
11 December 2018 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
11 September 2018 | Registered office address changed from C/O Klsa Chartered Accountants Llp Klaco House 28-30 st John's Square London EC1M 4DN to Kalamu House 11 Coldbath Square London EC1R 5HL on 11 September 2018 (1 page) |
20 February 2018 | Confirmation statement made on 17 February 2018 with no updates (3 pages) |
11 December 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
11 December 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
24 February 2017 | Confirmation statement made on 17 February 2017 with updates (5 pages) |
24 February 2017 | Confirmation statement made on 17 February 2017 with updates (5 pages) |
13 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
13 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
23 February 2016 | Annual return made up to 17 February 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
23 February 2016 | Annual return made up to 17 February 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
14 September 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
14 September 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
26 February 2015 | Annual return made up to 17 February 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
26 February 2015 | Annual return made up to 17 February 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
16 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
16 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
17 March 2014 | Annual return made up to 17 February 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
17 March 2014 | Annual return made up to 17 February 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
3 January 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
3 January 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
12 March 2013 | Annual return made up to 17 February 2013 with a full list of shareholders (4 pages) |
12 March 2013 | Annual return made up to 17 February 2013 with a full list of shareholders (4 pages) |
14 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
14 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
6 November 2012 | Registered office address changed from Unit B, 15 Bell Yard Mews London SE1 3TY United Kingdom on 6 November 2012 (1 page) |
6 November 2012 | Registered office address changed from Unit B, 15 Bell Yard Mews London SE1 3TY United Kingdom on 6 November 2012 (1 page) |
6 November 2012 | Registered office address changed from Unit B, 15 Bell Yard Mews London SE1 3TY United Kingdom on 6 November 2012 (1 page) |
22 February 2012 | Annual return made up to 17 February 2012 with a full list of shareholders (4 pages) |
22 February 2012 | Annual return made up to 17 February 2012 with a full list of shareholders (4 pages) |
14 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
14 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
31 March 2011 | Annual return made up to 17 February 2011 with a full list of shareholders (4 pages) |
31 March 2011 | Annual return made up to 17 February 2011 with a full list of shareholders (4 pages) |
18 June 2010 | Current accounting period extended from 28 February 2011 to 31 March 2011 (1 page) |
18 June 2010 | Current accounting period extended from 28 February 2011 to 31 March 2011 (1 page) |
6 May 2010 | Company name changed eurovib (2010) LTD\certificate issued on 06/05/10
|
6 May 2010 | Company name changed eurovib (2010) LTD\certificate issued on 06/05/10
|
12 April 2010 | Resolutions
|
12 April 2010 | Resolutions
|
16 March 2010 | Appointment of Mr Clifford Peter Tucker as a director (2 pages) |
16 March 2010 | Appointment of Mrs Evelyn Presley as a secretary (1 page) |
16 March 2010 | Appointment of Mr Clifford Peter Tucker as a director (2 pages) |
16 March 2010 | Appointment of Mr David Leonard Leon as a director (2 pages) |
16 March 2010 | Appointment of Mr David Leonard Leon as a director (2 pages) |
16 March 2010 | Appointment of Mrs Evelyn Presley as a secretary (1 page) |
17 February 2010 | Incorporation (46 pages) |
17 February 2010 | Termination of appointment of Laurence Adams as a director (1 page) |
17 February 2010 | Termination of appointment of Laurence Adams as a director (1 page) |
17 February 2010 | Incorporation (46 pages) |