About

Registered Number: 03149303
Date of Incorporation: 22/01/1996 (28 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 and has its registered office in Hemel Hempstead, it's status is listed as "Active". The company has one director listed at Companies House.

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.