Advanced company searchLink opens in new window

EUROPEAN NURSING AGENCY LIMITED

Company number 03540852

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)
08 Mar 2016 MR04 Satisfaction of charge 5 in full
26 Jan 2016 MR04 Satisfaction of charge 6 in full
29 Dec 2015 MR04 Satisfaction of charge 8 in full
29 Dec 2015 MR04 Satisfaction of charge 7 in full
25 Nov 2015 AD01 Registered office address changed from Suite 2, Wentworth Lodge Great North Road Welwyn Garden City Hertfordshire AL8 7SR to PO Box 501 the Nexus Building Broadway Letchworth Garden City Hertfordshire SG6 9BL on 25 November 2015
08 Jul 2015 AA Total exemption small company accounts made up to 30 September 2014
25 Apr 2015 AR01 Annual return made up to 3 April 2015 with full list of shareholders
Statement of capital on 2015-04-25
  • GBP 100
25 Apr 2015 AD01 Registered office address changed from Entranced D, 5Th Floor Tavistock House South Tavistock Square London WC1H 9LG to Suite 2, Wentworth Lodge Great North Road Welwyn Garden City Hertfordshire AL8 7SR on 25 April 2015
31 Mar 2015 AA01 Previous accounting period extended from 30 June 2014 to 30 September 2014
18 Dec 2014 AD01 Registered office address changed from Riverside House 14 Prospect Place Welwyn Hertfordshire AL6 9EN to Entranced D, 5Th Floor Tavistock House South Tavistock Square London WC1H 9LG on 18 December 2014
16 Aug 2014 TM01 Termination of appointment of Jacques Sypkens as a director on 27 May 2014
17 Apr 2014 AR01 Annual return made up to 3 April 2014 with full list of shareholders
Statement of capital on 2014-04-17
  • GBP 100
21 Mar 2014 AA Total exemption small company accounts made up to 30 June 2013
27 Feb 2014 AP01 Appointment of Mr Jacques Sypkens as a director
24 Jan 2014 RP04 Second filing of AR01 previously delivered to Companies House made up to 3 April 2013
11 Apr 2013 AR01 Annual return made up to 3 April 2013 with full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 24/01/2014
11 Apr 2013 CH03 Secretary's details changed for Clare Elizabeth Elvidge on 24 April 2012
20 Dec 2012 AA Total exemption small company accounts made up to 30 June 2012
12 Oct 2012 TM01 Termination of appointment of Lynn Joyce as a director
01 May 2012 AD01 Registered office address changed from Wren House 68 London Road St Albans Hertfordshire AL1 1NG on 1 May 2012
19 Apr 2012 AP03 Appointment of Clare Elizabeth Elvidge as a secretary
12 Apr 2012 TM02 Termination of appointment of Jane Elvidge as a secretary
05 Apr 2012 AR01 Annual return made up to 3 April 2012 with full list of shareholders
05 Apr 2012 TM01 Termination of appointment of Jane Elvidge as a director
05 Apr 2012 TM01 Termination of appointment of Paul Elvidge as a director