About

Registered Number: 05426694
Date of Incorporation: 18/04/2005 (18 years and 11 months ago)
Company Status: Active
Registered Address: 10 Jesus Lane, Cambridge, Cambridgeshire, CB5 8BA,

 

The Euro Special Ltd was registered on 18 April 2005 and are based in Cambridge, Cambridgeshire, it has a status of "Active". The organisation has 2 directors listed as Craig-sobanda, Urszula, Sobanda, Czeslaw in the Companies House registry. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SOBANDA, Czeslaw 18 April 2005 - 1
Secretary Name Appointed Resigned Total Appointments
CRAIG-SOBANDA, Urszula 18 April 2005 - 1

Filing History

Document Type Date
CS01 - N/A 14 September 2020
AA - Annual Accounts 27 January 2020
AD01 - Change of registered office address 17 January 2020
CS01 - N/A 11 September 2019
PSC04 - N/A 11 September 2019
PSC04 - N/A 11 September 2019
CH01 - Change of particulars for director 11 September 2019
PSC04 - N/A 09 September 2019
PSC04 - N/A 06 September 2019
CS01 - N/A 12 October 2018
CH03 - Change of particulars for secretary 12 October 2018
PSC04 - N/A 12 October 2018
AA - Annual Accounts 27 September 2018
AA - Annual Accounts 24 January 2018
CS01 - N/A 08 September 2017
AD01 - Change of registered office address 08 September 2017
AD01 - Change of registered office address 08 September 2017
AA - Annual Accounts 30 January 2017
AD01 - Change of registered office address 20 January 2017
MR01 - N/A 16 January 2017
MR01 - N/A 16 January 2017
CS01 - N/A 30 August 2016
AR01 - Annual Return 17 May 2016
AA - Annual Accounts 29 January 2016
AR01 - Annual Return 01 June 2015
MR01 - N/A 18 February 2015
AA - Annual Accounts 30 January 2015
MR01 - N/A 13 December 2014
AR01 - Annual Return 24 April 2014
AD01 - Change of registered office address 24 April 2014
AA - Annual Accounts 03 February 2014
AR01 - Annual Return 29 April 2013
AA - Annual Accounts 31 January 2013
AR01 - Annual Return 15 May 2012
CH01 - Change of particulars for director 15 May 2012
CH03 - Change of particulars for secretary 15 May 2012
AD01 - Change of registered office address 15 May 2012
AA - Annual Accounts 10 January 2012
SH01 - Return of Allotment of shares 06 January 2012
AR01 - Annual Return 12 May 2011
AA - Annual Accounts 01 December 2010
AR01 - Annual Return 15 July 2010
CH01 - Change of particulars for director 15 July 2010
AA - Annual Accounts 06 January 2010
363a - Annual Return 08 May 2009
AA - Annual Accounts 03 March 2009
363s - Annual Return 24 September 2008
AA - Annual Accounts 07 May 2008
363a - Annual Return 19 June 2007
288c - Notice of change of directors or secretaries or in their particulars 19 June 2007
288c - Notice of change of directors or secretaries or in their particulars 19 June 2007
287 - Change in situation or address of Registered Office 19 June 2007
AA - Annual Accounts 08 February 2007
363s - Annual Return 22 May 2006
287 - Change in situation or address of Registered Office 09 May 2005
288a - Notice of appointment of directors or secretaries 09 May 2005
288a - Notice of appointment of directors or secretaries 09 May 2005
288b - Notice of resignation of directors or secretaries 26 April 2005
288b - Notice of resignation of directors or secretaries 26 April 2005
NEWINC - New incorporation documents 18 April 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 10 January 2017 Outstanding

N/A

A registered charge 10 January 2017 Outstanding

N/A

A registered charge 16 February 2015 Outstanding

N/A

A registered charge 10 December 2014 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.