About

Registered Number: 06987103
Date of Incorporation: 11/08/2009 (14 years and 8 months ago)
Company Status: Active
Registered Address: 88 Boundary Road, Hove, BN3 7GA,

 

Eurovine It Ltd was established in 2009. The business has 3 directors. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WHELAN, Daniel 02 October 2009 - 1
JOSEPH, Lyndsey Nicole 29 October 2010 17 January 2011 1
SNOW, Patricia Mary 13 November 2009 05 May 2010 1

Filing History

Document Type Date
CS01 - N/A 15 August 2020
AA - Annual Accounts 22 April 2020
CS01 - N/A 14 August 2019
AA - Annual Accounts 17 April 2019
CS01 - N/A 27 August 2018
AA - Annual Accounts 16 March 2018
CS01 - N/A 13 August 2017
CH01 - Change of particulars for director 03 August 2017
AD01 - Change of registered office address 03 August 2017
AA - Annual Accounts 10 May 2017
MR04 - N/A 09 January 2017
MR01 - N/A 23 December 2016
AD01 - Change of registered office address 08 November 2016
CS01 - N/A 12 August 2016
AA - Annual Accounts 16 May 2016
AR01 - Annual Return 01 September 2015
MR01 - N/A 20 August 2015
AA - Annual Accounts 18 May 2015
AR01 - Annual Return 04 September 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 04 September 2014
AA - Annual Accounts 28 October 2013
AR01 - Annual Return 06 September 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 05 September 2013
AA - Annual Accounts 28 May 2013
AR01 - Annual Return 13 August 2012
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 13 August 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 13 August 2012
AA - Annual Accounts 03 May 2012
AR01 - Annual Return 15 August 2011
AD01 - Change of registered office address 02 June 2011
AA - Annual Accounts 26 April 2011
TM01 - Termination of appointment of director 17 January 2011
TM01 - Termination of appointment of director 17 January 2011
AP01 - Appointment of director 29 October 2010
AR01 - Annual Return 13 August 2010
SH01 - Return of Allotment of shares 22 July 2010
AP01 - Appointment of director 09 July 2010
AD01 - Change of registered office address 25 May 2010
TM01 - Termination of appointment of director 06 May 2010
TM01 - Termination of appointment of director 05 May 2010
AP01 - Appointment of director 25 March 2010
TM01 - Termination of appointment of director 09 March 2010
AD01 - Change of registered office address 09 March 2010
AP01 - Appointment of director 13 November 2009
AP01 - Appointment of director 27 October 2009
287 - Change in situation or address of Registered Office 01 October 2009
CERTNM - Change of name certificate 25 September 2009
CERTNM - Change of name certificate 27 August 2009
NEWINC - New incorporation documents 11 August 2009

Mortgages & Charges

Description Date Status Charge by
A registered charge 15 December 2016 Outstanding

N/A

A registered charge 18 August 2015 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.