Company NameEuros 2020 Ltd
DirectorKonrad Marek Zielinski
Company StatusActive
Company Number11208067
CategoryPrivate Limited Company
Incorporation Date15 February 2018(6 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
Section NAdministrative and support service activities
SIC 80200Security systems service activities
SIC 82110Combined office administrative service activities

Directors

Director NameMr Konrad Marek Zielinski
Date of BirthJanuary 1998 (Born 26 years ago)
NationalityPolish
StatusCurrent
Appointed01 March 2018(2 weeks after company formation)
Appointment Duration6 years, 1 month
RoleBusinessman
Country of ResidenceEngland
Correspondence AddressRowan House Delamare Road
Cheshunt
Waltham Cross
EN8 9SP
Director NameMrs Nida Umer Chaudhary
Date of BirthJuly 1991 (Born 32 years ago)
NationalityPakistani
StatusResigned
Appointed15 February 2018(same day as company formation)
RoleBusiness Woman
Country of ResidenceUnited Kingdom
Correspondence Address26 Swanage Waye
Hayes
UB4 0NY

Location

Registered AddressRowan House Delamare Road
Cheshunt
Waltham Cross
EN8 9SP
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardCheshunt North
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts27 February 2023 (1 year, 1 month ago)
Next Accounts Due27 November 2024 (7 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End27 February

Returns

Latest Return14 February 2024 (2 months ago)
Next Return Due28 February 2025 (10 months, 2 weeks from now)

Filing History

20 March 2023Confirmation statement made on 14 February 2023 with no updates (3 pages)
27 November 2022Micro company accounts made up to 27 February 2022 (3 pages)
4 May 2022Compulsory strike-off action has been discontinued (1 page)
3 May 2022First Gazette notice for compulsory strike-off (1 page)
28 April 2022Confirmation statement made on 14 February 2022 with no updates (3 pages)
29 November 2021Micro company accounts made up to 27 February 2021 (3 pages)
16 May 2021Confirmation statement made on 14 February 2021 with no updates (3 pages)
16 May 2021Micro company accounts made up to 27 February 2020 (3 pages)
28 February 2021Current accounting period shortened from 28 February 2020 to 27 February 2020 (1 page)
3 June 2020Director's details changed for Mr Konrad Marek Zielinkski on 3 June 2020 (2 pages)
8 April 2020Confirmation statement made on 14 February 2020 with no updates (3 pages)
15 November 2019Micro company accounts made up to 28 February 2019 (2 pages)
11 June 2019Compulsory strike-off action has been discontinued (1 page)
9 June 2019Registered office address changed from 26 Swanage Waye Hayes UB4 0NY England to Rowan House Delamare Road Cheshunt Waltham Cross EN8 9SP on 9 June 2019 (1 page)
9 June 2019Notification of Konrad Marek Zielinkski as a person with significant control on 1 March 2018 (2 pages)
9 June 2019Cessation of Nida Umer Chaudhary as a person with significant control on 1 February 2019 (1 page)
9 June 2019Confirmation statement made on 14 February 2019 with updates (4 pages)
9 June 2019Appointment of Mr Konrad Marek Zielinkski as a director on 1 March 2018 (2 pages)
9 June 2019Termination of appointment of Nida Umer Chaudhary as a director on 1 February 2019 (1 page)
7 May 2019First Gazette notice for compulsory strike-off (1 page)
15 February 2018Incorporation
Statement of capital on 2018-02-15
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
15 February 2018Incorporation
Statement of capital on 2018-02-15
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)