EUROTRON INSTRUMENTS (UK) LIMITED

05501255
UNIT 18 AUSTIN WAY ROYAL OAK INDUSTRIAL ESTATE DAVENTRY NN11 8QY

Documents

Documents
Date Category Description Pages
18 Oct 2024 confirmation-statement Confirmation Statement With Updates 5 Buy now
16 May 2024 officers Change of particulars for director (Mr Massimiliano Moltrasio) 2 Buy now
16 May 2024 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
15 May 2024 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
13 May 2024 accounts Annual Accounts 8 Buy now
26 Apr 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Apr 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Jan 2023 accounts Annual Accounts 8 Buy now
29 Apr 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Dec 2021 accounts Annual Accounts 8 Buy now
08 Jul 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
30 Apr 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
21 Jan 2021 accounts Annual Accounts 7 Buy now
14 Dec 2020 officers Change of particulars for director (Mr Massimiliano Moltrasio) 2 Buy now
01 Sep 2020 officers Termination of appointment of director (Andrew Cox) 1 Buy now
20 Apr 2020 confirmation-statement Confirmation Statement With Updates 3 Buy now
17 Apr 2020 confirmation-statement Confirmation Statement With Updates 3 Buy now
09 Dec 2019 accounts Annual Accounts 8 Buy now
05 Jul 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Jan 2019 accounts Annual Accounts 8 Buy now
11 Jan 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
29 Jun 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Jan 2018 accounts Annual Accounts 10 Buy now
10 Jul 2017 persons-with-significant-control Notification Of A Person With Significant Control Statement 2 Buy now
05 Jul 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
05 Jan 2017 accounts Annual Accounts 4 Buy now
26 Oct 2016 capital Notice of name or other designation of class of shares 2 Buy now
26 Oct 2016 capital Notice of particulars of variation of rights attached to shares 2 Buy now
21 Jul 2016 annual-return Annual Return 6 Buy now
05 Apr 2016 officers Change of particulars for secretary (Mr Massimiliano Moltrasio) 1 Buy now
05 Apr 2016 officers Change of particulars for director (Mr Massimiliano Moltrasio) 2 Buy now
03 Feb 2016 capital Return of Allotment of shares 3 Buy now
26 Jan 2016 accounts Annual Accounts 5 Buy now
24 Jul 2015 annual-return Annual Return 5 Buy now
23 Jan 2015 accounts Annual Accounts 5 Buy now
08 Jul 2014 annual-return Annual Return 5 Buy now
13 Jan 2014 accounts Annual Accounts 5 Buy now
31 Jul 2013 annual-return Annual Return 5 Buy now
18 Dec 2012 accounts Annual Accounts 5 Buy now
13 Jul 2012 annual-return Annual Return 5 Buy now
21 Dec 2011 accounts Annual Accounts 5 Buy now
02 Aug 2011 officers Change of particulars for secretary (Mr Massimiliano Moltrasio) 2 Buy now
02 Aug 2011 officers Change of particulars for director (Mr Massimiliano Moltrasio) 2 Buy now
29 Jul 2011 annual-return Annual Return 5 Buy now
17 Jan 2011 accounts Annual Accounts 5 Buy now
23 Jul 2010 annual-return Annual Return 5 Buy now
25 Mar 2010 officers Termination of appointment of director (Guido Moro) 1 Buy now
12 Mar 2010 accounts Annual Accounts 5 Buy now
07 Jan 2010 officers Appointment of director (Andrew Cox) 2 Buy now
30 Sep 2009 capital Ad 01/09/09\gbp si 200@1=200\gbp ic 1000/1200\ 2 Buy now
07 Jul 2009 annual-return Return made up to 06/07/09; full list of members 4 Buy now
06 Mar 2009 officers Appointment terminated director neil morgan 1 Buy now
12 Jan 2009 accounts Annual Accounts 5 Buy now
06 Nov 2008 address Registered office changed on 06/11/2008 from 20 market hill southam warwicks CV47 0HF 1 Buy now
01 Oct 2008 officers Secretary appointed mr massimiliano moltrasio 1 Buy now
26 Sep 2008 officers Appointment terminated secretary neil morgan 1 Buy now
26 Sep 2008 officers Director's change of particulars / massimiliano moltrasio / 01/05/2008 1 Buy now
18 Aug 2008 annual-return Return made up to 06/07/08; full list of members 4 Buy now
06 Nov 2007 accounts Annual Accounts 5 Buy now
06 Nov 2007 annual-return Return made up to 06/07/07; no change of members 7 Buy now
07 Dec 2006 accounts Annual Accounts 5 Buy now
01 Dec 2006 officers Director's particulars changed 1 Buy now
21 Nov 2006 address Registered office changed on 21/11/06 from: 21 grange farm drive stockton southam warwickshire CV47 8FT 1 Buy now
29 Aug 2006 annual-return Return made up to 06/07/06; full list of members 7 Buy now
26 Oct 2005 capital Ad 24/10/05--------- £ si 2@1=2 £ ic 998/1000 2 Buy now
26 Oct 2005 capital Ad 24/10/05--------- £ si 996@1=996 £ ic 2/998 2 Buy now
26 Oct 2005 officers New director appointed 2 Buy now
08 Sep 2005 accounts Accounting reference date extended from 31/07/06 to 31/08/06 1 Buy now
26 Aug 2005 officers Director resigned 1 Buy now
24 Aug 2005 officers Director resigned 1 Buy now
04 Aug 2005 officers New director appointed 2 Buy now
04 Aug 2005 officers New secretary appointed;new director appointed 2 Buy now
04 Aug 2005 address Registered office changed on 04/08/05 from: 20 market hill southam warkwickshire CV47 4QA 1 Buy now
04 Aug 2005 officers Secretary resigned 1 Buy now
06 Jul 2005 incorporation Incorporation Company 14 Buy now