This company is commonly known as Euro Steam Irons Ltd. The company was founded 8 years ago and was given the registration number 09844677. The firm's registered office is in WEMBLEY. You can find them at 337 Athlon Road, , Wembley, Middx. This company's SIC code is 74100 - specialised design activities.
Name | : | EURO STEAM IRONS LTD |
---|---|---|
Company Number | : | 09844677 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 27 October 2015 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 337 Athlon Road, Wembley, Middx, England, HA0 1EF |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
22, Wadsworth Road, Perivale, Greenford, England, UB6 7LQ | Director | 27 December 2021 | Active |
6, Chambers Walk, Stanmore, United Kingdom, HA7 4FN | Director | 27 October 2015 | Active |
Mr Sahood Vayalil | ||
Notified on | : | 09 December 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1974 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 60, Anmersh Grove, Stanmore, England, HA7 1PA |
Nature of control | : |
|
Ms Sonia Vayalil | ||
Notified on | : | 10 October 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1978 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 337, Athlon Road, Wembley, England, HA0 1EF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-19 | Accounts | Accounts with accounts type micro entity. | Download |
2023-10-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-24 | Accounts | Accounts with accounts type micro entity. | Download |
2022-09-13 | Confirmation statement | Confirmation statement with updates. | Download |
2022-01-05 | Persons with significant control | Notification of a person with significant control. | Download |
2021-12-28 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-12-28 | Officers | Termination director company with name termination date. | Download |
2021-12-28 | Officers | Appoint person director company with name date. | Download |
2021-12-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-17 | Gazette | Gazette filings brought up to date. | Download |
2018-01-16 | Gazette | Gazette notice compulsory. | Download |
2018-01-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-01-18 | Gazette | Gazette filings brought up to date. | Download |
2017-01-17 | Gazette | Gazette notice compulsory. | Download |
2017-01-16 | Accounts | Change account reference date company current extended. | Download |
2017-01-16 | Confirmation statement | Confirmation statement with updates. | Download |
2015-10-28 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.