EURO INTERACTIVE LIMITED

05374003
REAR GROUND FLOOR HYGEIA BUILDING 66-68 COLLEGE ROAD HARROW HA1 1BE

Documents

Documents
Date Category Description Pages
29 Aug 2024 accounts Annual Accounts 18 Buy now
22 Feb 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Nov 2023 accounts Annual Accounts 17 Buy now
22 Feb 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Aug 2022 accounts Annual Accounts 18 Buy now
22 Feb 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
13 Sep 2021 accounts Annual Accounts 18 Buy now
17 Mar 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Jan 2021 officers Change of particulars for director (Anupam Mittal) 2 Buy now
25 Jan 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
16 Sep 2020 accounts Annual Accounts 16 Buy now
26 May 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Sep 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
06 Sep 2019 accounts Annual Accounts 16 Buy now
11 Mar 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Oct 2018 accounts Annual Accounts 16 Buy now
06 Apr 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Sep 2017 accounts Annual Accounts 15 Buy now
28 Mar 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
27 Sep 2016 accounts Annual Accounts 6 Buy now
09 Mar 2016 annual-return Annual Return 3 Buy now
13 Oct 2015 accounts Annual Accounts 12 Buy now
26 Feb 2015 annual-return Annual Return 3 Buy now
30 Jun 2014 accounts Annual Accounts 6 Buy now
16 May 2014 officers Termination of appointment of secretary (Abc Secretaries Ltd) 1 Buy now
05 Mar 2014 annual-return Annual Return 4 Buy now
21 Jun 2013 accounts Annual Accounts 6 Buy now
27 Feb 2013 annual-return Annual Return 4 Buy now
15 Aug 2012 accounts Annual Accounts 6 Buy now
01 Jun 2012 officers Termination of appointment of director (Geeta Srivastava) 1 Buy now
04 Apr 2012 officers Change of particulars for corporate secretary (Abc Secretaries Ltd) 2 Buy now
03 Apr 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
29 Feb 2012 annual-return Annual Return 5 Buy now
06 Feb 2012 officers Appointment of corporate secretary (Abc Secretaries Ltd) 2 Buy now
06 Feb 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
02 Nov 2011 accounts Annual Accounts 6 Buy now
16 Jun 2011 annual-return Annual Return 5 Buy now
16 Jun 2011 officers Termination of appointment of secretary (Indu Pillai) 1 Buy now
09 May 2011 officers Change of particulars for director (Ms Geeta Srivastava) 2 Buy now
06 Dec 2010 accounts Annual Accounts 6 Buy now
02 Dec 2010 officers Change of particulars for director (Ms Geeta Srivastava) 2 Buy now
15 Mar 2010 annual-return Annual Return 5 Buy now
15 Mar 2010 officers Change of particulars for director (Anupam Mittal) 2 Buy now
15 Mar 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
15 Mar 2010 officers Change of particulars for secretary (Ms Indu Pillai) 1 Buy now
16 Feb 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
25 Jan 2010 accounts Annual Accounts 6 Buy now
24 Jul 2009 address Registered office changed on 24/07/2009 from 8-10 hallam street london W1W 6JE 1 Buy now
26 Feb 2009 annual-return Return made up to 23/02/09; full list of members 3 Buy now
26 Feb 2009 officers Director's change of particulars / geeta srivastava / 26/02/2009 1 Buy now
16 Dec 2008 accounts Annual Accounts 12 Buy now
19 Sep 2008 officers Secretary appointed ms indu pillai 1 Buy now
19 Sep 2008 officers Appointment terminated secretary soumitra sengupta 1 Buy now
25 Mar 2008 annual-return Return made up to 23/02/08; full list of members 4 Buy now
22 Jan 2008 accounts Annual Accounts 5 Buy now
23 Mar 2007 annual-return Return made up to 23/02/07; full list of members 2 Buy now
08 Jan 2007 accounts Annual Accounts 5 Buy now
21 Dec 2006 officers New director appointed 2 Buy now
07 Jun 2006 address Registered office changed on 07/06/06 from: 9 hanover street mayfair london W1S 1YF 1 Buy now
14 Mar 2006 annual-return Return made up to 23/02/06; full list of members 2 Buy now
07 Oct 2005 officers Secretary resigned 1 Buy now
07 Oct 2005 officers New secretary appointed 2 Buy now
01 Aug 2005 accounts Accounting reference date extended from 28/02/06 to 31/03/06 1 Buy now
29 Jun 2005 officers New director appointed 1 Buy now
29 Jun 2005 officers New secretary appointed 1 Buy now
23 Feb 2005 officers Secretary resigned 1 Buy now
23 Feb 2005 officers Director resigned 1 Buy now
23 Feb 2005 incorporation Incorporation Company 16 Buy now