EUROCRAFT TECHNOLOGIES LIMITED

08249178
CINDERBANK DUDLEY WEST MIDLANDS DY2 9AE

Documents

Documents
Date Category Description Pages
27 Sep 2024 accounts Annual Accounts 22 Buy now
17 Jul 2024 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
17 Jul 2024 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
17 Oct 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
19 Sep 2023 accounts Annual Accounts 21 Buy now
21 Oct 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
05 Oct 2022 accounts Annual Accounts 21 Buy now
19 Oct 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
29 Sep 2021 accounts Annual Accounts 21 Buy now
06 Jan 2021 officers Change of particulars for director (Mr Parag Mehta) 2 Buy now
28 Dec 2020 accounts Annual Accounts 20 Buy now
20 Oct 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
16 Oct 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
25 Sep 2019 accounts Annual Accounts 20 Buy now
15 Oct 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Sep 2018 accounts Annual Accounts 21 Buy now
09 Apr 2018 mortgage Statement of satisfaction of a charge 1 Buy now
13 Oct 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Sep 2017 accounts Annual Accounts 23 Buy now
21 Oct 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
04 Oct 2016 accounts Annual Accounts 23 Buy now
08 Jan 2016 change-of-name Certificate Change Of Name Company 3 Buy now
18 Dec 2015 mortgage Statement of satisfaction of a charge 1 Buy now
12 Oct 2015 annual-return Annual Return 4 Buy now
24 Sep 2015 accounts Change Account Reference Date Company Current Extended 1 Buy now
22 Jun 2015 resolution Resolution 1 Buy now
22 Jun 2015 auditors Auditors Resignation Company 1 Buy now
12 Jun 2015 officers Appointment of director (Mr Parag Mehta) 2 Buy now
11 Jun 2015 officers Termination of appointment of director (Kevin O'toole) 1 Buy now
11 Jun 2015 officers Termination of appointment of director (Laura Dawn Loveys) 1 Buy now
11 Jun 2015 officers Termination of appointment of secretary (Jill Gennard) 1 Buy now
15 Apr 2015 accounts Annual Accounts 28 Buy now
21 Nov 2014 annual-return Annual Return 4 Buy now
07 Apr 2014 accounts Annual Accounts 29 Buy now
04 Mar 2014 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
08 Nov 2013 annual-return Annual Return 4 Buy now
08 Aug 2013 mortgage Registration of a charge 13 Buy now
08 Jul 2013 change-of-name Certificate Change Of Name Company 3 Buy now
08 Jul 2013 officers Appointment of secretary (Mrs Jill Gennard) 1 Buy now
01 Jul 2013 mortgage Registration of a charge 45 Buy now
30 May 2013 capital Return of Allotment of shares 4 Buy now
30 May 2013 capital Return of Allotment of shares 4 Buy now
11 Oct 2012 incorporation Incorporation Company 22 Buy now