(CS01) Confirmation statement with no updates Sunday 5th January 2025
filed on: 9th, January 2025
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st March 2024
filed on: 27th, November 2024
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates Friday 5th January 2024
filed on: 11th, January 2024
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 18th, December 2023
| accounts
|
Free Download
(10 pages)
|
(AD01) New registered office address Unit 6 Lewis Court Enderby Leicester LE19 1SD. Change occurred on Friday 10th November 2023. Company's previous address: Permanent House 1 Dundas Street Huddersfield HD1 2EX England.
filed on: 10th, November 2023
| address
|
Free Download
(1 page)
|
(CONNOT) Change of name notice
filed on: 7th, June 2023
| change of name
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Monday 15th May 2023
filed on: 7th, June 2023
| persons with significant control
|
Free Download
(1 page)
|
(CERTNM) Company name changed san europe LIMITEDcertificate issued on 07/06/23
filed on: 7th, June 2023
| change of name
|
Free Download
(2 pages)
|
(SH06) Shares cancellation. Statement of capital on Monday 15th May 202368000.00 GBP
filed on: 22nd, May 2023
| capital
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Thursday 5th January 2023
filed on: 5th, January 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 6th, December 2022
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Wednesday 7th September 2022
filed on: 21st, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address Permanent House 1 Dundas Street Huddersfield HD1 2EX. Change occurred on Friday 29th July 2022. Company's previous address: C/O Ashley King Ltd 68 st. Margarets Road Edgware HA8 9UU England.
filed on: 29th, July 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tuesday 7th September 2021
filed on: 9th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control Tuesday 21st April 2020
filed on: 22nd, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Monday 20th April 2020
filed on: 21st, September 2021
| persons with significant control
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 26th, August 2021
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 17th, October 2020
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Monday 7th September 2020
filed on: 10th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 082181610001, created on Tuesday 12th May 2020
filed on: 14th, May 2020
| mortgage
|
Free Download
(41 pages)
|
(TM02) Termination of appointment as a secretary on Tuesday 21st April 2020
filed on: 21st, April 2020
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Tuesday 21st April 2020
filed on: 21st, April 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Saturday 7th September 2019
filed on: 7th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address C/O Ashley King Ltd 68 st. Margarets Road Edgware HA8 9UU. Change occurred on Tuesday 13th August 2019. Company's previous address: 68 st. Margarets Road Edgware Middlesex HA8 9UU.
filed on: 13th, August 2019
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 26th, June 2019
| accounts
|
Free Download
(9 pages)
|
(PSC05) Change to a person with significant control Wednesday 15th August 2018
filed on: 8th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Wednesday 15th August 2018
filed on: 8th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Wednesday 15th August 2018
filed on: 8th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Saturday 8th September 2018
filed on: 8th, September 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 7th, June 2018
| accounts
|
Free Download
(10 pages)
|
(AP01) New director appointment on Monday 26th March 2018.
filed on: 26th, March 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Monday 8th January 2018
filed on: 10th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 11th, August 2017
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates Sunday 8th January 2017
filed on: 8th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st March 2016
filed on: 20th, August 2016
| accounts
|
Free Download
(11 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Friday 3rd June 2016
filed on: 3rd, June 2016
| resolution
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 9th January 2016
filed on: 3rd, March 2016
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 4th, November 2015
| accounts
|
Free Download
(6 pages)
|
(TM01) Director's appointment was terminated on Wednesday 21st January 2015
filed on: 29th, June 2015
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Wednesday 21st January 2015.
filed on: 29th, June 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 9th January 2015
filed on: 9th, January 2015
| annual return
|
Free Download
(4 pages)
|
(AP01) New director appointment on Monday 1st December 2014.
filed on: 31st, December 2014
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 68 St. Margarets Road Edgware Middlesex HA8 9UU. Change occurred on Wednesday 31st December 2014. Company's previous address: 16 Auckland Park Bletchley Milton Keynes MK1 1BU.
filed on: 31st, December 2014
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Monday 15th September 2014
filed on: 31st, December 2014
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 18th September 2014
filed on: 31st, December 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) 102000.00 GBP is the capital in company's statement on Wednesday 31st December 2014
capital
|
|
(SH01) 102000.00 GBP is the capital in company's statement on Tuesday 22nd April 2014
filed on: 31st, December 2014
| capital
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 30th September 2013
filed on: 8th, September 2014
| accounts
|
Free Download
(5 pages)
|
(AA01) Accounting period extended to Tuesday 31st March 2015. Originally it was Tuesday 30th September 2014
filed on: 14th, August 2014
| accounts
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 26th, February 2014
| gazette
|
Free Download
(1 page)
|
(CH01) On Tuesday 25th June 2013 director's details were changed
filed on: 25th, February 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 18th September 2013
filed on: 25th, February 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) 2000.00 GBP is the capital in company's statement on Tuesday 25th February 2014
capital
|
|
(AD01) Change of registered office on Tuesday 25th February 2014 from 2 North House Bond Avenue Bletchley Milton Keynes MK1 1SW England
filed on: 25th, February 2014
| address
|
Free Download
(1 page)
|
(CH01) On Tuesday 25th June 2013 director's details were changed
filed on: 25th, February 2014
| officers
|
Free Download
(2 pages)
|
(CH03) On Tuesday 25th June 2013 secretary's details were changed
filed on: 25th, February 2014
| officers
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 28th, January 2014
| gazette
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 18th, September 2012
| incorporation
|
Free Download
(38 pages)
|