EUREXPLOIT LTD

06119011
6B PARKWAY PORTERS WOOD ST. ALBANS AL3 6PA

Documents

Documents
Date Category Description Pages
14 Mar 2024 accounts Annual Accounts 5 Buy now
20 Feb 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Mar 2023 accounts Annual Accounts 5 Buy now
20 Feb 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Feb 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Feb 2022 accounts Annual Accounts 5 Buy now
22 Feb 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Feb 2021 accounts Annual Accounts 9 Buy now
19 Mar 2020 accounts Annual Accounts 10 Buy now
21 Feb 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Mar 2019 accounts Annual Accounts 9 Buy now
20 Feb 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Mar 2018 accounts Annual Accounts 10 Buy now
20 Feb 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Mar 2017 accounts Annual Accounts 7 Buy now
21 Feb 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
27 May 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
26 May 2016 officers Termination of appointment of secretary (Northside Company Secretarial Services Ltd) 1 Buy now
26 May 2016 officers Termination of appointment of secretary (Northside Company Secretarial Services Ltd) 1 Buy now
14 Apr 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
24 Mar 2016 accounts Annual Accounts 7 Buy now
23 Feb 2016 annual-return Annual Return 4 Buy now
27 Mar 2015 accounts Annual Accounts 7 Buy now
21 Feb 2015 annual-return Annual Return 4 Buy now
21 Feb 2015 officers Change of particulars for director (Dr Ian Alexander Mckay) 2 Buy now
27 Mar 2014 accounts Annual Accounts 7 Buy now
20 Mar 2014 annual-return Annual Return 4 Buy now
28 Mar 2013 accounts Annual Accounts 7 Buy now
27 Feb 2013 annual-return Annual Return 4 Buy now
29 Mar 2012 annual-return Annual Return 4 Buy now
26 Mar 2012 accounts Annual Accounts 6 Buy now
28 Mar 2011 accounts Annual Accounts 6 Buy now
22 Feb 2011 annual-return Annual Return 4 Buy now
09 Dec 2010 officers Termination of appointment of director (Nathaniel Green) 1 Buy now
06 Oct 2010 officers Change of particulars for director (Nathaniel Jacob Green) 2 Buy now
12 Mar 2010 annual-return Annual Return 5 Buy now
12 Mar 2010 officers Change of particulars for director (Nathaniel Jacob Green) 2 Buy now
12 Mar 2010 officers Change of particulars for corporate secretary (Northside Company Secretarial Services Ltd) 2 Buy now
13 Dec 2009 accounts Annual Accounts 6 Buy now
24 Mar 2009 annual-return Return made up to 20/02/09; full list of members 4 Buy now
24 Mar 2009 officers Director's change of particulars / nathaniel green / 01/01/2009 1 Buy now
13 Nov 2008 accounts Annual Accounts 6 Buy now
02 May 2008 accounts Accounting reference date extended from 29/02/2008 to 30/06/2008 1 Buy now
27 Mar 2008 annual-return Return made up to 20/02/08; full list of members 4 Buy now
04 Aug 2007 officers Secretary resigned 1 Buy now
16 Jul 2007 address Registered office changed on 16/07/07 from: rose cottage, pebble yard great dalby leicestershire LE14 2HB 1 Buy now
16 Jul 2007 officers New secretary appointed 2 Buy now
20 Feb 2007 incorporation Incorporation Company 13 Buy now