Advanced company searchLink opens in new window

HERBALIFE EUROPE LIMITED

Company number 03162901

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
05 Mar 2024 CS01 Confirmation statement made on 22 February 2024 with no updates
27 Nov 2023 AD02 Register inspection address has been changed from C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB United Kingdom to C/O Tmf Group 13th Floor One Angel Court London EC2R 7HJ
06 Oct 2023 AAMD Amended full accounts made up to 31 December 2022
02 Oct 2023 CH04 Secretary's details changed for Tmf Corporate Administration Services Limited on 24 July 2023
22 Sep 2023 AA Full accounts made up to 31 December 2022
27 Feb 2023 CS01 Confirmation statement made on 22 February 2023 with no updates
08 Jul 2022 AA Full accounts made up to 31 December 2021
25 Feb 2022 CS01 Confirmation statement made on 22 February 2022 with no updates
27 Jan 2022 MA Memorandum and Articles of Association
12 Jan 2022 MA Memorandum and Articles of Association
29 Jun 2021 AA Full accounts made up to 31 December 2020
24 Feb 2021 CS01 Confirmation statement made on 22 February 2021 with no updates
22 Sep 2020 AA Full accounts made up to 31 December 2019
17 Sep 2020 TM01 Termination of appointment of Martin James Bartlett as a director on 16 September 2020
17 Sep 2020 AP01 Appointment of Mr Xavier Richart-Pintor as a director on 16 September 2020
17 Sep 2020 AP01 Appointment of Mr James Adam Segal as a director on 16 September 2020
17 Sep 2020 TM01 Termination of appointment of Rashmi Chachra as a director on 12 June 2020
23 Feb 2020 CS01 Confirmation statement made on 22 February 2020 with no updates
24 Oct 2019 CH01 Director's details changed for Mr Paul Kambanaros on 12 October 2019
09 Oct 2019 AA Full accounts made up to 31 December 2018
08 Aug 2019 CH04 Secretary's details changed for Tmf Corporate Administration Services Limited on 5 August 2019
08 Aug 2019 AD02 Register inspection address has been changed from 5th Floor 6 st Andrew Street London EC4A 3AE United Kingdom to C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB
03 Jun 2019 TM01 Termination of appointment of Richard Paul Goudis as a director on 30 May 2019
03 Jun 2019 AP01 Appointment of Rashmi Chachra as a director on 30 May 2019
05 Mar 2019 CS01 Confirmation statement made on 22 February 2019 with updates