About

Registered Number: 03784057
Date of Incorporation: 08/06/1999 (24 years and 10 months ago)
Company Status: Active
Registered Address: Butterwood, The Street, North Warnborough, RG29 1BG

 

Eurodomain Ltd was established in 1999, it's status at Companies House is "Active". We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HANCOCK, Stephen Charles 20 August 2012 - 1
HANCOCK, Catherine Mary 01 November 2004 20 August 2012 1

Filing History

Document Type Date
CS01 - N/A 22 June 2020
AA - Annual Accounts 18 June 2020
PSC04 - N/A 18 June 2020
CH01 - Change of particulars for director 17 June 2020
PSC04 - N/A 17 June 2020
CH01 - Change of particulars for director 17 June 2020
AA - Annual Accounts 24 June 2019
CS01 - N/A 24 June 2019
AA - Annual Accounts 19 July 2018
CS01 - N/A 15 June 2018
AA - Annual Accounts 23 August 2017
PSC01 - N/A 05 July 2017
PSC01 - N/A 05 July 2017
CS01 - N/A 05 July 2017
AA - Annual Accounts 27 September 2016
AR01 - Annual Return 21 June 2016
AA - Annual Accounts 17 September 2015
AR01 - Annual Return 09 July 2015
AR01 - Annual Return 25 June 2014
AA - Annual Accounts 25 June 2014
AR01 - Annual Return 28 June 2013
AA - Annual Accounts 27 June 2013
TM01 - Termination of appointment of director 02 January 2013
AD01 - Change of registered office address 02 January 2013
TM02 - Termination of appointment of secretary 02 January 2013
TM01 - Termination of appointment of director 02 January 2013
AP01 - Appointment of director 02 January 2013
AP01 - Appointment of director 02 January 2013
AA - Annual Accounts 02 August 2012
AR01 - Annual Return 11 June 2012
AA01 - Change of accounting reference date 04 January 2012
AA - Annual Accounts 23 August 2011
AR01 - Annual Return 14 June 2011
AA - Annual Accounts 15 November 2010
AR01 - Annual Return 26 July 2010
AA - Annual Accounts 16 November 2009
363a - Annual Return 09 June 2009
AA - Annual Accounts 09 January 2009
363a - Annual Return 10 June 2008
AA - Annual Accounts 21 November 2007
363a - Annual Return 14 June 2007
AA - Annual Accounts 02 October 2006
363a - Annual Return 12 June 2006
287 - Change in situation or address of Registered Office 27 October 2005
AA - Annual Accounts 18 October 2005
363s - Annual Return 09 June 2005
288a - Notice of appointment of directors or secretaries 18 November 2004
AA - Annual Accounts 04 November 2004
363s - Annual Return 08 July 2004
AA - Annual Accounts 08 July 2003
363s - Annual Return 08 July 2003
AA - Annual Accounts 06 February 2003
363s - Annual Return 28 June 2002
AA - Annual Accounts 31 January 2002
363s - Annual Return 22 June 2001
AA - Annual Accounts 06 October 2000
363s - Annual Return 07 August 2000
RESOLUTIONS - N/A 10 January 2000
RESOLUTIONS - N/A 10 January 2000
RESOLUTIONS - N/A 10 January 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 July 1999
225 - Change of Accounting Reference Date 14 July 1999
288b - Notice of resignation of directors or secretaries 08 July 1999
288b - Notice of resignation of directors or secretaries 08 July 1999
287 - Change in situation or address of Registered Office 08 July 1999
288a - Notice of appointment of directors or secretaries 08 July 1999
288a - Notice of appointment of directors or secretaries 08 July 1999
NEWINC - New incorporation documents 08 June 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.