Company Information for EURONOX LIMITED
4 Whitchurch Parade, Whitchurch Lane, Edgware, MIDDLESEX, HA8 6LR,
|
Company Registration Number
05803420
Private Limited Company
Active |
Company Name | |
---|---|
EURONOX LIMITED | |
Legal Registered Office | |
4 Whitchurch Parade Whitchurch Lane Edgware MIDDLESEX HA8 6LR Other companies in HA8 | |
Company Number | 05803420 | |
---|---|---|
Company ID Number | 05803420 | |
Date formed | 2006-05-03 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 2022-05-31 | |
Account next due | 2024-05-31 | |
Latest return | 2024-03-07 | |
Return next due | 2025-03-21 | |
Type of accounts | UNAUDITED ABRIDGED | |
VAT Number /Sales tax ID | GB881864677 |
Last Datalog update: | 2024-04-09 17:02:03 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
EURONOXX MEDICAL GROUP LTD | 35 BERKELEY SQUARE LONDON W1J 5BF | Active | Company formed on the 2022-12-23 | |
EURONOXX PHARMA LTD | 35 BERKELEY SQUARE LONDON W1J 5BF | Active | Company formed on the 2023-02-15 |
Officer | Role | Date Appointed |
---|---|---|
SHADAB ARSHAD |
||
SHADAB ARSHAD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
UZMA SHADAB |
Director | ||
JYOTI GUJADHUR |
Director | ||
SYED JUNAID AHMED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
LONDON U N ME LIMITED | Director | 2017-12-08 | CURRENT | 2017-12-08 | Active | |
MEDISPHERE UK LIMITED | Director | 2016-07-04 | CURRENT | 2016-07-04 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 07/03/24, WITH UPDATES | ||
CONFIRMATION STATEMENT MADE ON 12/10/23, WITH UPDATES | ||
CONFIRMATION STATEMENT MADE ON 16/08/23, WITH UPDATES | ||
CONFIRMATION STATEMENT MADE ON 29/03/23, WITH NO UPDATES | ||
Unaudited abridged accounts made up to 2022-05-31 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 29/03/22, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/03/21, WITH UPDATES | |
AA | 31/05/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/05/20, WITH NO UPDATES | |
AA | 31/05/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/05/19, WITH UPDATES | |
AA | 31/05/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/05/18, WITH UPDATES | |
PSC04 | Change of details for Mr Shadab Arshad as a person with significant control on 2018-05-07 | |
AA | 31/05/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 18/05/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/05/17, WITH UPDATES | |
AA | 31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 06/05/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 03/05/16 ANNUAL RETURN FULL LIST | |
AA | 31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR SHADAB ARSHAD / 18/05/2015 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / SHADAB ARSHAD / 18/05/2015 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / SHADAB ARSHAD / 18/05/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR SHADAB ARSHAD / 18/05/2015 | |
LATEST SOC | 07/05/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 03/05/15 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Shadab Arshad on 2015-05-03 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR SHADAB ARSHAD on 2015-05-03 | |
AA | 31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 12/06/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 03/05/14 ANNUAL RETURN FULL LIST | |
AA | 31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 03/05/13 ANNUAL RETURN FULL LIST | |
AA | 31/05/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 03/05/12 ANNUAL RETURN FULL LIST | |
AA | 31/05/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 03/05/11 ANNUAL RETURN FULL LIST | |
AA | 31/05/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR SHADAB ARSHAD | |
AR01 | 03/05/10 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR UZMA SHADAB | |
AA | 31/05/09 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JYOTI GUJADHUR | |
363a | RETURN MADE UP TO 03/05/09; FULL LIST OF MEMBERS | |
AA | 31/05/08 TOTAL EXEMPTION FULL | |
288a | DIRECTOR APPOINTED MRS UZMA SHADAB | |
363a | RETURN MADE UP TO 03/05/08; FULL LIST OF MEMBERS | |
288a | DIRECTOR APPOINTED MRS JYOTI GUJADHUR | |
AA | 31/05/07 TOTAL EXEMPTION FULL | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 03/05/07; FULL LIST OF MEMBERS | |
88(2)R | AD 09/04/06--------- £ SI 100@1=100 £ IC 100/200 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 5.08 | 99 |
MortgagesNumMortOutstanding | 1.94 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 3.14 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 50200 - Sea and coastal freight water transport
Creditors Due Within One Year | 2013-05-31 | £ 24,672 |
---|---|---|
Creditors Due Within One Year | 2012-05-31 | £ 20,751 |
Creditors Due Within One Year | 2012-05-31 | £ 20,751 |
Creditors Due Within One Year | 2011-05-31 | £ 22,318 |
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on EURONOX LIMITED
Called Up Share Capital | 2013-05-31 | £ 0 |
---|---|---|
Called Up Share Capital | 2012-05-31 | £ 0 |
Cash Bank In Hand | 2013-05-31 | £ 39,498 |
Cash Bank In Hand | 2012-05-31 | £ 17,105 |
Cash Bank In Hand | 2012-05-31 | £ 17,105 |
Cash Bank In Hand | 2011-05-31 | £ 27,186 |
Current Assets | 2013-05-31 | £ 39,498 |
Current Assets | 2012-05-31 | £ 30,020 |
Current Assets | 2012-05-31 | £ 30,020 |
Current Assets | 2011-05-31 | £ 27,208 |
Debtors | 2012-05-31 | £ 12,915 |
Debtors | 2012-05-31 | £ 12,915 |
Shareholder Funds | 2013-05-31 | £ 14,826 |
Shareholder Funds | 2012-05-31 | £ 9,269 |
Shareholder Funds | 2012-05-31 | £ 9,269 |
Shareholder Funds | 2011-05-31 | £ 4,890 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (50200 - Sea and coastal freight water transport) as EURONOX LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |