EUROTECH ASSOCIATES LIMITED

The Old Coach House The Old Coach House, Cambridge, CB22 7PZ
StatusACTIVE
Company No.08075458
CategoryPrivate Limited Company
Incorporated18 May 2012
Age12 years, 1 month, 15 days
JurisdictionEngland Wales

SUMMARY

EUROTECH ASSOCIATES LIMITED is an active private limited company with number 08075458. It was incorporated 12 years, 1 month, 15 days ago, on 18 May 2012. The company address is The Old Coach House The Old Coach House, Cambridge, CB22 7PZ.



Company Fillings

Confirmation statement with no updates

Date: 12 Feb 2024

Action Date: 09 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Oct 2023

Action Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Feb 2023

Action Date: 09 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Sep 2022

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Feb 2022

Action Date: 09 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Oct 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Change account reference date company previous shortened

Date: 11 Oct 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA01

Made up date: 2021-05-31

New date: 2021-02-28

Documents

View document PDF

Change to a person with significant control

Date: 24 Feb 2021

Action Date: 11 Dec 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-12-11

Psc name: Mr Michael Hellowell

Documents

View document PDF

Change person director company with change date

Date: 09 Feb 2021

Action Date: 07 Feb 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-02-07

Officer name: Mr Mark James Hellowell

Documents

View document PDF

Change person director company with change date

Date: 09 Feb 2021

Action Date: 09 Feb 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-02-09

Officer name: Mr Mark James Hellowell

Documents

View document PDF

Capital allotment shares

Date: 09 Feb 2021

Action Date: 20 Dec 2020

Category: Capital

Type: SH01

Date: 2020-12-20

Capital : 100 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 09 Feb 2021

Action Date: 09 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-09

Documents

View document PDF

Appoint person director company with name date

Date: 14 Dec 2020

Action Date: 11 Dec 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark James Hellowell

Appointment date: 2020-12-11

Documents

View document PDF

Appoint person director company with name date

Date: 14 Dec 2020

Action Date: 11 Dec 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Simon David Hellowell

Appointment date: 2020-12-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Nov 2020

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 May 2020

Action Date: 18 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Jan 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jun 2019

Action Date: 18 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Jan 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 May 2018

Action Date: 18 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Jan 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Jun 2017

Action Date: 18 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Feb 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 May 2016

Action Date: 18 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Feb 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jun 2015

Action Date: 18 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Jan 2015

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 May 2014

Action Date: 18 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Jan 2014

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 May 2013

Action Date: 18 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-18

Documents

View document PDF

Incorporation company

Date: 18 May 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

B DRIVER CONSTRUCTION LTD

C/O SMITH BUTLER,BAILDON,BD17 7AX

Number:08880567
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

FETKA01 LIMITED

70 COUNTY ROAD,SWINDON,SN1 2EW

Number:11722742
Status:ACTIVE
Category:Private Limited Company

KIN INVESTMENT SERVICES LIMITED

HYDE PARK HOUSE,LONDON,SW15 2RS

Number:11459040
Status:ACTIVE
Category:Private Limited Company

SWEET LEADS LTD

47 ELM GROVE,BOGNOR REGIS,PO22 0HL

Number:11415274
Status:ACTIVE
Category:Private Limited Company

THE ECLECTIC COLLECTION LONDON LTD

575 GARRATT LANE,LONDON,SW18 4ST

Number:10376148
Status:ACTIVE
Category:Private Limited Company

THE MOTOR AUCTION GROUP LIMITED

49 MARKET PLACE,DONCASTER,DN10 6JL

Number:09720969
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source