-
EUROHAUS LTD. - Coveham House, Downside Bridge Road, Cobham, Surrey, United Kingdom
Company Information
- Company registration number
- 07210813
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Coveham House
- Downside Bridge Road
- Cobham
- Surrey
- KT11 3EP
- England Coveham House, Downside Bridge Road, Cobham, Surrey, KT11 3EP, England UK
Management
- Managing Directors
- MACSWAYED, Andrew
Company Details
- Type of Business
- ltd
- Incorporated
- 2010-04-01
- Age Of Company 2010-04-01 14 years
- SIC/NACE
- 71129
Ownership
- Beneficial Owners
- -
- Mr Andrew Macswayed
Jurisdiction Particularities
- Additional Status Details
- Active
- Previous Names
- CLEARLY ARCHITECTS LIMITED
- Filing of Accounts
- Due Date: 2025-09-30
- Last Date: 2023-12-31
- Last Return Made Up To:
- 2012-08-30
- Annual Return
- Due Date: 2025-01-14
- Last Date: 2023-12-31
-
EUROHAUS LTD. Company Description
- EUROHAUS LTD. is a ltd registered in United Kingdom with the Company reg no 07210813. Its current trading status is "live". It was registered 2010-04-01. It was previously called CLEARLY ARCHITECTS LIMITED. It has declared SIC or NACE codes as "71129". It has 1 director The latest accounts are filed up to 31/08/2011. The latest annual return was filed up to 2012-08-30.It can be contacted at Coveham House .
Get EUROHAUS LTD. Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Eurohaus Ltd. - Coveham House, Downside Bridge Road, Cobham, Surrey, United Kingdom
- 2010-04-01
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for EUROHAUS LTD. as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2024
-
confirmation-statement-with-no-updates (2024-01-17) - CS01
-
accounts-with-accounts-type-micro-entity (2024-08-09) - AA
keyboard_arrow_right 2023
-
confirmation-statement-with-updates (2023-01-03) - CS01
-
accounts-with-accounts-type-total-exemption-full (2023-08-11) - AA
keyboard_arrow_right 2022
-
accounts-with-accounts-type-total-exemption-full (2022-09-22) - AA
-
confirmation-statement-with-updates (2022-01-05) - CS01
keyboard_arrow_right 2021
-
confirmation-statement-with-no-updates (2021-01-13) - CS01
-
accounts-with-accounts-type-total-exemption-full (2021-06-15) - AA
keyboard_arrow_right 2020
-
confirmation-statement-with-updates (2020-03-02) - CS01
-
notification-of-a-person-with-significant-control (2020-03-02) - PSC01
-
cessation-of-a-person-with-significant-control (2020-03-02) - PSC07
-
change-registered-office-address-company-with-date-old-address-new-address (2020-03-02) - AD01
-
termination-director-company-with-name-termination-date (2020-03-02) - TM01
-
resolution (2020-03-03) - RESOLUTIONS
-
change-registered-office-address-company-with-date-old-address-new-address (2020-03-19) - AD01
-
accounts-with-accounts-type-total-exemption-full (2020-06-01) - AA
keyboard_arrow_right 2019
-
confirmation-statement-with-no-updates (2019-09-23) - CS01
-
accounts-with-accounts-type-total-exemption-full (2019-09-06) - AA
keyboard_arrow_right 2018
-
confirmation-statement-with-no-updates (2018-09-21) - CS01
-
accounts-with-accounts-type-total-exemption-full (2018-03-05) - AA
keyboard_arrow_right 2017
-
confirmation-statement-with-updates (2017-10-04) - CS01
-
confirmation-statement-with-no-updates (2017-09-13) - CS01
-
accounts-with-accounts-type-total-exemption-full (2017-03-31) - AA
keyboard_arrow_right 2016
-
change-account-reference-date-company-current-extended (2016-09-14) - AA01
-
confirmation-statement-with-updates (2016-09-01) - CS01
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-09-09) - AR01
-
accounts-with-accounts-type-total-exemption-small (2015-11-28) - AA
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-09-22) - AR01
-
accounts-with-accounts-type-total-exemption-full (2014-12-01) - AA
keyboard_arrow_right 2013
-
accounts-with-accounts-type-total-exemption-small (2013-01-10) - AA
-
accounts-with-accounts-type-total-exemption-full (2013-11-22) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-10-16) - AR01
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-09-04) - AR01
-
accounts-with-accounts-type-total-exemption-small (2012-05-10) - AA
keyboard_arrow_right 2011
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-09-01) - AR01
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-04-18) - AR01
-
change-registered-office-address-company-with-date-old-address (2011-04-18) - AD01
-
accounts-with-accounts-type-total-exemption-small (2011-02-07) - AA
keyboard_arrow_right 2010
-
appoint-person-director-company-with-name (2010-04-13) - AP01
-
change-registered-office-address-company-with-date-old-address (2010-04-07) - AD01
-
termination-director-company-with-name (2010-04-07) - TM01
-
incorporation-company (2010-04-01) - NEWINC
-
change-account-reference-date-company-previous-shortened (2010-09-17) - AA01