EUROTECH SEARCH LTD.

4th Floor Park Gate 4th Floor Park Gate, Brighton, BN1 6AF, East Sussex
StatusACTIVE
Company No.08216255
CategoryPrivate Limited Company
Incorporated17 Sep 2012
Age11 years, 9 months, 25 days
JurisdictionEngland Wales

SUMMARY

EUROTECH SEARCH LTD. is an active private limited company with number 08216255. It was incorporated 11 years, 9 months, 25 days ago, on 17 September 2012. The company address is 4th Floor Park Gate 4th Floor Park Gate, Brighton, BN1 6AF, East Sussex.



Company Fillings

Accounts with accounts type total exemption full

Date: 17 May 2024

Action Date: 31 Mar 2024

Category: Accounts

Type: AA

Made up date: 2024-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Dec 2023

Action Date: 01 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-01

Documents

View document PDF

Change account reference date company current extended

Date: 09 Oct 2023

Action Date: 31 Mar 2024

Category: Accounts

Type: AA01

Made up date: 2023-09-30

New date: 2024-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Dec 2022

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Dec 2022

Action Date: 01 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Mar 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Dec 2021

Action Date: 01 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 May 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Dec 2020

Action Date: 01 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Aug 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 16 Dec 2019

Action Date: 01 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-01

Documents

View document PDF

Change to a person with significant control

Date: 16 Dec 2019

Action Date: 01 Dec 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-12-01

Psc name: Ms Sabina Martha Surrey

Documents

View document PDF

Termination director company with name termination date

Date: 16 Dec 2019

Action Date: 01 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Birgit Elisabeth Drixelius-Benjamin

Termination date: 2019-12-01

Documents

View document PDF

Cessation of a person with significant control

Date: 16 Dec 2019

Action Date: 01 Dec 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Birgit Elisabeth Drixelius-Benjamin

Cessation date: 2019-12-01

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Sep 2019

Action Date: 13 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jun 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Sep 2018

Action Date: 13 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Dec 2017

Action Date: 22 Dec 2017

Category: Address

Type: AD01

Change date: 2017-12-22

Old address: 79 Stanstead Crescent Brighton East Sussex BN2 6TR

New address: 4th Floor Park Gate 161-163 Preston Road Brighton East Sussex BN1 6AF

Documents

View document PDF

Confirmation statement with updates

Date: 19 Sep 2017

Action Date: 13 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 13 Sep 2016

Action Date: 13 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Jun 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Sep 2015

Action Date: 17 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jun 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Sep 2014

Action Date: 17 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Jun 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Oct 2013

Action Date: 17 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-17

Documents

View document PDF

Change person director company with change date

Date: 09 Oct 2013

Action Date: 17 Sep 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-09-17

Officer name: Mrs Birgit Elisabeth Drixelius-Benjamin

Documents

View document PDF

Appoint person director company with name

Date: 18 Feb 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Sabina Martha Surrey

Documents

View document PDF

Incorporation company

Date: 17 Sep 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARMITAGE & SONS (SEEDS) LIMITED

BANK CHAMBERS,HUDDERSFIELD,HD1 2EW

Number:09528285
Status:ACTIVE
Category:Private Limited Company

D B CUSHEN & SONS LTD

1ST FLOOR CONSORT HOUSE,DONCASTER,DN1 3HR

Number:07691108
Status:LIQUIDATION
Category:Private Limited Company

PRISMATIC CONSULTING LTD

30 KERRIS WAY,READING,RG6 5UW

Number:07669000
Status:ACTIVE
Category:Private Limited Company

SIGNS DIRECT (KENT) LTD

4 SOUTHMEAD CLOSE,MAYFIELD,TN20 6UJ

Number:10285457
Status:ACTIVE
Category:Private Limited Company

THE EAR FOUNDATION

MARJORIE SHERMAN HOUSE,NOTTINGHAM,NG7 2FB

Number:03482779
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

TIFOSO LIMITED

21 DEVONSHIRE PARK,READING,RG2 7DX

Number:10390284
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