Advanced company searchLink opens in new window

UK-EURO ESTATES LIMITED

Company number 04988901

Filter by category

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)
17 Jan 2024 CS01 Confirmation statement made on 9 December 2023 with no updates
22 Nov 2023 AA Unaudited abridged accounts made up to 31 March 2023
12 Jan 2023 CS01 Confirmation statement made on 9 December 2022 with no updates
06 Oct 2022 AA Unaudited abridged accounts made up to 31 March 2022
18 Jan 2022 CS01 Confirmation statement made on 9 December 2021 with no updates
01 Oct 2021 AA Unaudited abridged accounts made up to 31 March 2021
17 Feb 2021 CS01 Confirmation statement made on 9 December 2020 with no updates
30 Nov 2020 AA Unaudited abridged accounts made up to 31 March 2020
29 Jul 2020 AD01 Registered office address changed from 11 King Street King's Lynn PE30 1ET England to 13 Hellesdon Park Road Drayton High Road Norwich Norfolk NR6 5DR on 29 July 2020
20 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
13 Dec 2019 CS01 Confirmation statement made on 9 December 2019 with no updates
11 Jul 2019 AD01 Registered office address changed from Jubilee House Jubilee Court Dersingham King's Lynn PE31 6HH England to 11 King Street King's Lynn PE30 1ET on 11 July 2019
20 Dec 2018 CS01 Confirmation statement made on 9 December 2018 with no updates
20 Dec 2018 PSC01 Notification of Sarah Rihal as a person with significant control on 19 November 2018
06 Nov 2018 AA Unaudited abridged accounts made up to 31 March 2018
26 Feb 2018 AA01 Current accounting period shortened from 31 May 2018 to 31 March 2018
18 Dec 2017 CS01 Confirmation statement made on 9 December 2017 with updates
18 Dec 2017 PSC07 Cessation of Navam Tambayah-Trustee as a person with significant control on 12 April 2017
18 Dec 2017 PSC07 Cessation of Sandra Tambayah -Trustee as a person with significant control on 10 April 2017
22 Sep 2017 AA Unaudited abridged accounts made up to 31 May 2017
11 Apr 2017 AD01 Registered office address changed from 2 Santon Houses Santon Downham Norfolk IP27 0TT to Jubilee House Jubilee Court Dersingham King's Lynn PE31 6HH on 11 April 2017
11 Apr 2017 AP01 Appointment of Mrs Sarah Rihal as a director on 10 April 2017
11 Apr 2017 TM01 Termination of appointment of Navam Tambayah as a director on 10 April 2017
11 Apr 2017 TM02 Termination of appointment of Natasha Royall as a secretary on 10 April 2017
26 Dec 2016 CS01 Confirmation statement made on 9 December 2016 with updates