About

Registered Number: 03149303
Date of Incorporation: 22/01/1996 (29 years and 3 months ago)
Company Status: Active
Registered Address: C/O M J Edhouse & Co, 94 Horsecroft Road, Hemel Hempstead, Herts, HP1 1PX

 

Eureka Computing Ltd was founded on 22 January 1996. There is one director listed for this company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HUGHES, Mark 01 February 1996 - 1

Filing History

Document Type Date
CS01 - N/A 27 February 2020
AA - Annual Accounts 31 January 2020
CS01 - N/A 07 February 2019
AA - Annual Accounts 21 January 2019
CS01 - N/A 03 February 2018
AA - Annual Accounts 31 January 2018
AA - Annual Accounts 28 February 2017
CS01 - N/A 14 February 2017
AR01 - Annual Return 16 February 2016
AA - Annual Accounts 30 January 2016
AR01 - Annual Return 26 February 2015
AA - Annual Accounts 31 January 2015
AR01 - Annual Return 14 February 2014
TM02 - Termination of appointment of secretary 14 February 2014
AA - Annual Accounts 01 February 2014
AR01 - Annual Return 18 February 2013
AA - Annual Accounts 31 January 2013
AR01 - Annual Return 16 February 2012
AA - Annual Accounts 31 January 2012
AR01 - Annual Return 30 April 2011
AA - Annual Accounts 30 April 2011
AR01 - Annual Return 14 June 2010
CH01 - Change of particulars for director 14 June 2010
AA - Annual Accounts 01 March 2010
363a - Annual Return 06 March 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 05 March 2009
287 - Change in situation or address of Registered Office 05 March 2009
353 - Register of members 05 March 2009
AA - Annual Accounts 02 March 2009
363a - Annual Return 26 March 2008
AA - Annual Accounts 19 March 2008
AA - Annual Accounts 02 June 2007
363a - Annual Return 27 April 2007
AA - Annual Accounts 03 March 2006
363a - Annual Return 21 February 2006
AA - Annual Accounts 06 April 2005
363s - Annual Return 09 March 2005
363s - Annual Return 26 July 2004
288c - Notice of change of directors or secretaries or in their particulars 08 July 2004
287 - Change in situation or address of Registered Office 08 July 2004
AA - Annual Accounts 01 March 2004
287 - Change in situation or address of Registered Office 06 February 2004
288c - Notice of change of directors or secretaries or in their particulars 06 February 2004
363s - Annual Return 04 March 2003
AA - Annual Accounts 20 January 2003
AA - Annual Accounts 06 March 2002
288b - Notice of resignation of directors or secretaries 19 February 2002
363s - Annual Return 12 February 2002
288a - Notice of appointment of directors or secretaries 28 January 2002
AA - Annual Accounts 30 January 2001
363s - Annual Return 24 January 2001
288c - Notice of change of directors or secretaries or in their particulars 20 November 2000
288a - Notice of appointment of directors or secretaries 20 November 2000
287 - Change in situation or address of Registered Office 20 November 2000
288b - Notice of resignation of directors or secretaries 20 March 2000
363s - Annual Return 28 January 2000
AA - Annual Accounts 28 January 2000
287 - Change in situation or address of Registered Office 26 July 1999
288c - Notice of change of directors or secretaries or in their particulars 26 July 1999
363s - Annual Return 02 March 1999
CERTNM - Change of name certificate 19 January 1999
AA - Annual Accounts 19 January 1999
288c - Notice of change of directors or secretaries or in their particulars 14 January 1999
287 - Change in situation or address of Registered Office 14 January 1999
363s - Annual Return 26 February 1998
AA - Annual Accounts 03 December 1997
363s - Annual Return 23 January 1997
287 - Change in situation or address of Registered Office 09 December 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 07 March 1996
287 - Change in situation or address of Registered Office 07 March 1996
288 - N/A 07 March 1996
288 - N/A 07 March 1996
288 - N/A 07 March 1996
288 - N/A 07 March 1996
RESOLUTIONS - N/A 26 February 1996
MEM/ARTS - N/A 26 February 1996
NEWINC - New incorporation documents 22 January 1996

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.