About

Registered Number: 08300380
Date of Incorporation: 20/11/2012 (11 years and 5 months ago)
Company Status: Active
Registered Address: 5 - 9 Eden Street, Kingston Upon Thames, Surrey, KT1 1BQ,

 

Founded in 2012, Euromax Resources (Macedonia) Uk Ltd have registered office in Kingston Upon Thames, it's status in the Companies House registry is set to "Active". The companies directors are listed as Bilbilovska, Aleksandra, Gokool, Varshan Baboolal, Paxford, Deborah in the Companies House registry. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
BILBILOVSKA, Aleksandra 31 August 2020 - 1
GOKOOL, Varshan Baboolal 30 January 2015 31 August 2020 1
PAXFORD, Deborah 20 November 2012 30 January 2015 1

Filing History

Document Type Date
AP01 - Appointment of director 10 September 2020
AP03 - Appointment of secretary 10 September 2020
TM02 - Termination of appointment of secretary 10 September 2020
TM01 - Termination of appointment of director 10 September 2020
CS01 - N/A 09 December 2019
SH01 - Return of Allotment of shares 18 November 2019
AA - Annual Accounts 02 October 2019
SH01 - Return of Allotment of shares 30 May 2019
AUD - Auditor's letter of resignation 18 March 2019
CS01 - N/A 30 January 2019
SH01 - Return of Allotment of shares 22 January 2019
SH01 - Return of Allotment of shares 18 October 2018
AA - Annual Accounts 05 October 2018
SH01 - Return of Allotment of shares 10 September 2018
SH01 - Return of Allotment of shares 05 July 2018
SH01 - Return of Allotment of shares 08 May 2018
SH01 - Return of Allotment of shares 10 April 2018
SH01 - Return of Allotment of shares 03 January 2018
CS01 - N/A 12 December 2017
AP01 - Appointment of director 06 December 2017
TM01 - Termination of appointment of director 06 December 2017
SH01 - Return of Allotment of shares 06 December 2017
AA - Annual Accounts 24 November 2017
SH01 - Return of Allotment of shares 06 October 2017
SH01 - Return of Allotment of shares 06 October 2017
SH01 - Return of Allotment of shares 29 August 2017
SH01 - Return of Allotment of shares 24 May 2017
CS01 - N/A 28 November 2016
AA - Annual Accounts 08 September 2016
AD01 - Change of registered office address 21 July 2016
SH01 - Return of Allotment of shares 18 July 2016
AD01 - Change of registered office address 18 July 2016
AR01 - Annual Return 18 December 2015
CH01 - Change of particulars for director 18 December 2015
CH01 - Change of particulars for director 18 December 2015
AA - Annual Accounts 02 October 2015
SH01 - Return of Allotment of shares 22 September 2015
SH01 - Return of Allotment of shares 21 September 2015
RP04 - N/A 10 April 2015
AP03 - Appointment of secretary 18 February 2015
TM02 - Termination of appointment of secretary 30 January 2015
SH01 - Return of Allotment of shares 16 January 2015
MR01 - N/A 19 December 2014
MR01 - N/A 19 December 2014
AR01 - Annual Return 24 November 2014
SH01 - Return of Allotment of shares 24 November 2014
SH01 - Return of Allotment of shares 10 November 2014
AA - Annual Accounts 29 August 2014
SH01 - Return of Allotment of shares 09 June 2014
SH01 - Return of Allotment of shares 15 April 2014
SH01 - Return of Allotment of shares 10 February 2014
AR01 - Annual Return 25 November 2013
SH01 - Return of Allotment of shares 08 July 2013
SH01 - Return of Allotment of shares 08 July 2013
AA01 - Change of accounting reference date 11 June 2013
NEWINC - New incorporation documents 20 November 2012

Mortgages & Charges

Description Date Status Charge by
A registered charge 12 December 2014 Outstanding

N/A

A registered charge 28 November 2014 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.