Advanced company searchLink opens in new window

CONN-SELMER EUROPE LIMITED

Company number 01403265

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)
14 Feb 2020 TM02 Termination of appointment of Bharath Karia as a secretary on 14 February 2020
14 Feb 2020 AD01 Registered office address changed from Unit 71 Capitol Park Industrial Centre Capitol Way, Stag Lane London, NW9 0EW to Belmont House Belmont Road Uxbridge UB8 1HE on 14 February 2020
08 Oct 2019 AA Accounts for a small company made up to 31 December 2018
09 Jul 2019 CS01 Confirmation statement made on 1 July 2019 with no updates
09 Jul 2019 AP01 Appointment of Mr Charles Michael Bozon as a director on 1 November 2018
04 Oct 2018 AA Accounts for a small company made up to 31 December 2017
02 Jul 2018 CS01 Confirmation statement made on 1 July 2018 with no updates
04 Oct 2017 AA Accounts for a small company made up to 31 December 2016
04 Jul 2017 CS01 Confirmation statement made on 1 July 2017 with no updates
21 Nov 2016 AA Full accounts made up to 31 December 2015
08 Jul 2016 CS01 Confirmation statement made on 1 July 2016 with updates
01 Oct 2015 AA Full accounts made up to 31 December 2014
24 Jul 2015 AR01 Annual return made up to 1 July 2015 with full list of shareholders
Statement of capital on 2015-07-24
  • GBP 1,500
24 Jul 2015 CH01 Director's details changed for John Michael Stoner Jr on 24 July 2015
24 Jul 2015 CH01 Director's details changed for Mrs Judy Minik on 24 July 2015
06 Sep 2014 AA Full accounts made up to 31 December 2013
21 Jul 2014 AR01 Annual return made up to 1 July 2014 with full list of shareholders
Statement of capital on 2014-07-21
  • GBP 1,500
25 Sep 2013 AA Full accounts made up to 31 December 2012
05 Jul 2013 AR01 Annual return made up to 1 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-05
26 Sep 2012 AA Full accounts made up to 31 December 2011
06 Jul 2012 AR01 Annual return made up to 1 July 2012 with full list of shareholders
26 Aug 2011 AA Full accounts made up to 31 December 2010
15 Jul 2011 CH01 Director's details changed for Judy Schuchart on 18 October 2010
15 Jul 2011 AR01 Annual return made up to 1 July 2011 with full list of shareholders
17 Jan 2011 MISC Aud stat 519