About

Registered Number: 03956149
Date of Incorporation: 24/03/2000 (24 years and 1 month ago)
Company Status: Active
Registered Address: 56 Alexandra Road, Enfield, Middlesex, EN3 7EH

 

Euromix (UK) Ltd was registered on 24 March 2000 and are based in Middlesex, it's status is listed as "Active". The companies directors are Gilberg, Daniel John, Gilberg, John Daniel, Garrett, Peter John.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GILBERG, John Daniel 24 March 2000 - 1
GARRETT, Peter John 24 March 2000 11 November 2006 1
Secretary Name Appointed Resigned Total Appointments
GILBERG, Daniel John 11 November 2006 - 1

Filing History

Document Type Date
AA - Annual Accounts 21 August 2020
CS01 - N/A 01 April 2020
AA - Annual Accounts 30 September 2019
CS01 - N/A 05 April 2019
AA - Annual Accounts 09 November 2018
CS01 - N/A 29 March 2018
AA - Annual Accounts 18 July 2017
CS01 - N/A 28 March 2017
AA - Annual Accounts 19 July 2016
AR01 - Annual Return 24 March 2016
CH03 - Change of particulars for secretary 19 January 2016
AA - Annual Accounts 02 October 2015
AR01 - Annual Return 05 May 2015
CH03 - Change of particulars for secretary 05 May 2015
AA - Annual Accounts 29 January 2015
AR01 - Annual Return 03 April 2014
AA - Annual Accounts 25 July 2013
AR01 - Annual Return 18 April 2013
AA - Annual Accounts 18 October 2012
AR01 - Annual Return 05 April 2012
CH03 - Change of particulars for secretary 05 April 2012
AA - Annual Accounts 09 December 2011
AR01 - Annual Return 07 April 2011
AA - Annual Accounts 13 September 2010
AR01 - Annual Return 06 April 2010
CH01 - Change of particulars for director 06 April 2010
CH03 - Change of particulars for secretary 06 April 2010
CH01 - Change of particulars for director 05 March 2010
AA - Annual Accounts 03 June 2009
363a - Annual Return 14 April 2009
AA - Annual Accounts 23 May 2008
363a - Annual Return 15 April 2008
AA - Annual Accounts 05 September 2007
363a - Annual Return 19 April 2007
288b - Notice of resignation of directors or secretaries 30 November 2006
288a - Notice of appointment of directors or secretaries 30 November 2006
AA - Annual Accounts 06 September 2006
363s - Annual Return 21 April 2006
AA - Annual Accounts 08 December 2005
363s - Annual Return 12 April 2005
AA - Annual Accounts 20 August 2004
363s - Annual Return 26 April 2004
AA - Annual Accounts 15 October 2003
363s - Annual Return 01 May 2003
CERTNM - Change of name certificate 12 March 2003
AA - Annual Accounts 20 August 2002
363s - Annual Return 23 April 2002
288c - Notice of change of directors or secretaries or in their particulars 29 January 2002
287 - Change in situation or address of Registered Office 20 November 2001
AA - Annual Accounts 11 July 2001
363s - Annual Return 18 April 2001
287 - Change in situation or address of Registered Office 19 April 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 April 2000
288b - Notice of resignation of directors or secretaries 31 March 2000
288b - Notice of resignation of directors or secretaries 31 March 2000
288a - Notice of appointment of directors or secretaries 31 March 2000
288a - Notice of appointment of directors or secretaries 31 March 2000
288a - Notice of appointment of directors or secretaries 31 March 2000
NEWINC - New incorporation documents 24 March 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.