Advanced company searchLink opens in new window

THE EUROPEAN TIMES LIMITED

Company number 02503661

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 Apr 2024 AA Accounts for a dormant company made up to 31 May 2023
06 Mar 2024 CS01 Confirmation statement made on 31 December 2023 with no updates
07 Feb 2023 AA Accounts for a dormant company made up to 31 May 2022
07 Feb 2023 CS01 Confirmation statement made on 31 December 2022 with no updates
31 Mar 2022 AA Accounts for a dormant company made up to 31 May 2021
07 Feb 2022 CS01 Confirmation statement made on 31 December 2021 with no updates
23 Jun 2021 AA Accounts for a dormant company made up to 31 May 2020
25 Mar 2021 CS01 Confirmation statement made on 31 December 2020 with no updates
25 Feb 2020 AA Accounts for a dormant company made up to 31 May 2019
04 Jan 2020 CS01 Confirmation statement made on 31 December 2019 with no updates
21 Feb 2019 CS01 Confirmation statement made on 31 December 2018 with no updates
21 Feb 2019 AA Accounts for a dormant company made up to 31 May 2018
20 Feb 2018 AA Accounts for a dormant company made up to 31 May 2017
08 Jan 2018 CS01 Confirmation statement made on 31 December 2017 with no updates
23 Jan 2017 AA Accounts for a dormant company made up to 31 May 2016
13 Jan 2017 CS01 Confirmation statement made on 31 December 2016 with updates
29 Apr 2016 AR01 Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-04-29
  • GBP 100
24 Feb 2016 AA Accounts for a dormant company made up to 31 May 2015
30 Nov 2015 AD01 Registered office address changed from 510 Centennial Park Centennial Park, Centennial Avenue Elstree Borehamwood Hertfordshire WD6 3FG to Ist Floor Healthaid House 1 Marlborough Hill Harrow HA1 1UD on 30 November 2015
25 Feb 2015 AA Accounts for a dormant company made up to 31 May 2014
23 Jan 2015 CH01 Director's details changed for Jeffrey Jacob Messias on 14 June 2014
22 Jan 2015 TM02 Termination of appointment of Paulina Tina Messias as a secretary on 14 June 2014
22 Jan 2015 AR01 Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-22
  • GBP 100
22 Jan 2015 AD02 Register inspection address has been changed from C/O J Messias 18 Wavendon House Drive Wavendon Milton Keynes Buckinghamshire MK17 8AJ United Kingdom to Park Farm Bungalow Cranfield Road Milton Keynes MK17 8AS
22 Jan 2015 CH01 Director's details changed for Jeffrey Jacob Messias on 14 June 2014