About

Registered Number: 03165774
Date of Incorporation: 28/02/1996 (28 years and 2 months ago)
Company Status: Active
Registered Address: 72 High Street, Finstock, Chipping Norton, OX7 3DW,

 

Based in Chipping Norton, Euromessage Ltd was registered on 28 February 1996, it's status is listed as "Active". Euromessage Ltd has 5 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BISSON-SMITH, Stephanie 05 May 2010 - 1
BROWN, Edwin Christopher 25 February 1997 05 May 2010 1
FERGUSON, John Douglas 25 February 1997 21 January 1999 1
LISTON, Robin 28 February 1996 25 February 1997 1
Secretary Name Appointed Resigned Total Appointments
BISSOM-SMITH, Stephanie 28 February 1996 05 May 2010 1

Filing History

Document Type Date
CH01 - Change of particulars for director 16 August 2020
AD01 - Change of registered office address 16 August 2020
AA - Annual Accounts 06 August 2020
CS01 - N/A 02 March 2020
AA - Annual Accounts 14 February 2020
AA - Annual Accounts 28 February 2019
CS01 - N/A 28 February 2019
AA - Annual Accounts 28 March 2018
CS01 - N/A 28 February 2018
PSC04 - N/A 23 November 2017
CH01 - Change of particulars for director 24 July 2017
PSC04 - N/A 24 July 2017
AA - Annual Accounts 31 March 2017
CS01 - N/A 06 March 2017
AR01 - Annual Return 07 March 2016
AA - Annual Accounts 07 March 2016
AA - Annual Accounts 23 March 2015
AR01 - Annual Return 01 March 2015
AR01 - Annual Return 18 March 2014
AA - Annual Accounts 06 March 2014
AR01 - Annual Return 14 March 2013
AA - Annual Accounts 13 March 2013
AA - Annual Accounts 26 March 2012
AR01 - Annual Return 02 March 2012
AR01 - Annual Return 06 April 2011
AA - Annual Accounts 30 March 2011
TM01 - Termination of appointment of director 05 May 2010
AP01 - Appointment of director 05 May 2010
TM02 - Termination of appointment of secretary 05 May 2010
AR01 - Annual Return 31 March 2010
CH01 - Change of particulars for director 30 March 2010
AD01 - Change of registered office address 30 March 2010
AA - Annual Accounts 02 March 2010
AA - Annual Accounts 17 April 2009
363a - Annual Return 30 March 2009
AA - Annual Accounts 17 March 2008
363a - Annual Return 12 March 2008
363a - Annual Return 12 March 2007
287 - Change in situation or address of Registered Office 12 March 2007
AA - Annual Accounts 21 November 2006
AA - Annual Accounts 05 May 2006
363a - Annual Return 28 April 2006
AA - Annual Accounts 18 April 2005
363s - Annual Return 30 March 2005
AA - Annual Accounts 29 April 2004
363s - Annual Return 24 March 2004
AA - Annual Accounts 06 May 2003
363s - Annual Return 06 April 2003
AA - Annual Accounts 29 June 2002
363s - Annual Return 09 April 2002
363s - Annual Return 01 June 2001
AA - Annual Accounts 19 April 2001
AA - Annual Accounts 25 May 2000
363s - Annual Return 25 April 2000
AA - Annual Accounts 07 July 1999
363s - Annual Return 22 March 1999
288b - Notice of resignation of directors or secretaries 29 January 1999
287 - Change in situation or address of Registered Office 07 July 1998
287 - Change in situation or address of Registered Office 12 June 1998
AA - Annual Accounts 23 April 1998
363a - Annual Return 13 May 1997
288b - Notice of resignation of directors or secretaries 19 March 1997
288a - Notice of appointment of directors or secretaries 19 March 1997
288a - Notice of appointment of directors or secretaries 19 March 1997
287 - Change in situation or address of Registered Office 19 March 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 April 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 13 April 1996
288 - N/A 31 March 1996
288 - N/A 31 March 1996
288 - N/A 31 March 1996
288 - N/A 31 March 1996
NEWINC - New incorporation documents 28 February 1996

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.