Advanced company searchLink opens in new window

EUROPA EQUITY LIMITED

Company number 09376227

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)
18 Jan 2024 CS01 Confirmation statement made on 6 January 2024 with no updates
27 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
19 Jan 2023 CS01 Confirmation statement made on 6 January 2023 with no updates
04 Nov 2022 TM01 Termination of appointment of David Maurice Saville as a director on 9 October 2022
02 Aug 2022 AA Total exemption full accounts made up to 31 December 2021
19 Jan 2022 CS01 Confirmation statement made on 6 January 2022 with no updates
15 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
29 Jan 2021 AA Group of companies' accounts made up to 31 December 2019
18 Jan 2021 CS01 Confirmation statement made on 6 January 2021 with no updates
17 Jan 2020 CS01 Confirmation statement made on 6 January 2020 with no updates
26 Nov 2019 TM01 Termination of appointment of Ian Donald as a director on 27 September 2019
11 Sep 2019 AA Group of companies' accounts made up to 31 December 2018
14 Jan 2019 CS01 Confirmation statement made on 6 January 2019 with no updates
01 Oct 2018 AA Group of companies' accounts made up to 31 December 2017
31 Jan 2018 AA Group of companies' accounts made up to 31 December 2016
16 Jan 2018 CS01 Confirmation statement made on 6 January 2018 with no updates
18 Jan 2017 CS01 Confirmation statement made on 6 January 2017 with updates
21 Sep 2016 AA Group of companies' accounts made up to 31 December 2015
05 Feb 2016 AR01 Annual return made up to 6 January 2016 with full list of shareholders
Statement of capital on 2016-02-05
  • GBP 100
03 Jan 2016 AD01 Registered office address changed from 3 More London Riverside London SE1 2AQ United Kingdom to Europa House Midland Way Thornbury Bristol BS35 2JX on 3 January 2016
02 Jan 2016 AA01 Previous accounting period shortened from 31 January 2016 to 31 December 2015
21 Jul 2015 TM02 Termination of appointment of Norose Company Secretarial Services Limited as a secretary on 21 January 2015
21 Jul 2015 TM01 Termination of appointment of Clive Weston as a director on 21 January 2015
25 Feb 2015 RESOLUTIONS Resolutions
  • RES13 ‐ The purchase by the company of the entire share capital of brentstar holdings LIMITED approved.the purchase by the company of 200 shares in the rescue service LIMITED for the sum of £2 - approved. 05/02/2015
18 Feb 2015 AP01 Appointment of David Maurice Saville as a director on 21 January 2015