About

Registered Number: 05985638
Date of Incorporation: 01/11/2006 (17 years and 6 months ago)
Company Status: Active
Registered Address: Northside House, 69 Tweedy Road, Bromley, Kent, BR1 3WA,

 

Euro Concepts Ltd was founded on 01 November 2006 and has its registered office in Bromley, it's status at Companies House is "Active". There is one director listed for the business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
PHILLIPS, Wayne 16 January 2007 25 June 2007 1

Filing History

Document Type Date
CS01 - N/A 28 November 2019
AA - Annual Accounts 16 October 2019
AA01 - Change of accounting reference date 30 July 2019
AA - Annual Accounts 31 January 2019
CH01 - Change of particulars for director 15 November 2018
CS01 - N/A 15 November 2018
CH01 - Change of particulars for director 22 May 2018
AA - Annual Accounts 26 April 2018
PSC05 - N/A 06 April 2018
DISS40 - Notice of striking-off action discontinued 27 January 2018
PSC05 - N/A 26 January 2018
CS01 - N/A 25 January 2018
GAZ1 - First notification of strike-off action in London Gazette 23 January 2018
AA - Annual Accounts 31 January 2017
CS01 - N/A 16 January 2017
AA - Annual Accounts 27 October 2016
AR01 - Annual Return 19 October 2016
AA01 - Change of accounting reference date 27 July 2016
AD01 - Change of registered office address 01 July 2016
AR01 - Annual Return 02 December 2015
TM02 - Termination of appointment of secretary 24 August 2015
AA - Annual Accounts 31 July 2015
AR01 - Annual Return 12 December 2014
TM01 - Termination of appointment of director 15 October 2014
AA - Annual Accounts 31 July 2014
AR01 - Annual Return 11 December 2013
AA - Annual Accounts 28 June 2013
AA01 - Change of accounting reference date 29 November 2012
AR01 - Annual Return 07 November 2012
AA - Annual Accounts 27 April 2012
AR01 - Annual Return 17 November 2011
AAMD - Amended Accounts 31 August 2011
AA - Annual Accounts 15 June 2011
AR01 - Annual Return 18 November 2010
MG01 - Particulars of a mortgage or charge 26 March 2010
AA - Annual Accounts 01 March 2010
AR01 - Annual Return 04 January 2010
AA - Annual Accounts 29 May 2009
288a - Notice of appointment of directors or secretaries 29 May 2009
363a - Annual Return 09 January 2009
AA - Annual Accounts 27 November 2008
363a - Annual Return 19 November 2007
288b - Notice of resignation of directors or secretaries 06 July 2007
288a - Notice of appointment of directors or secretaries 30 January 2007
225 - Change of Accounting Reference Date 21 November 2006
NEWINC - New incorporation documents 01 November 2006

Mortgages & Charges

Description Date Status Charge by
Guarantee & debenture 25 March 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.