- Company Overview for EUROPEAN INNOVATION LIMITED (04334036)
- Filing history for EUROPEAN INNOVATION LIMITED (04334036)
- People for EUROPEAN INNOVATION LIMITED (04334036)
- More for EUROPEAN INNOVATION LIMITED (04334036)
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) |
---|---|---|---|
27 Nov 2024 | CS01 | Confirmation statement made on 16 November 2024 with no updates | |
05 Jul 2024 | AA | Micro company accounts made up to 31 December 2023 | |
18 Apr 2024 | CH01 | Director's details changed for Mr Timothy Luft on 18 April 2024 | |
18 Apr 2024 | PSC04 | Change of details for Mr Timothy Luft as a person with significant control on 18 April 2024 | |
20 Nov 2023 | MA | Memorandum and Articles of Association | |
20 Nov 2023 | RESOLUTIONS |
Resolutions
|
|
17 Nov 2023 | SH08 | Change of share class name or designation | |
17 Nov 2023 | SH10 | Particulars of variation of rights attached to shares | |
16 Nov 2023 | CS01 | Confirmation statement made on 16 November 2023 with updates | |
16 Nov 2023 | PSC04 | Change of details for Mr Timothy Patrick Luft as a person with significant control on 24 October 2023 | |
16 Nov 2023 | PSC01 | Notification of Elizabeth Luft as a person with significant control on 24 October 2023 | |
16 Nov 2023 | SH01 |
Statement of capital following an allotment of shares on 24 October 2023
|
|
16 Nov 2023 | AP01 | Appointment of Mr Nigel Birch as a director on 24 October 2023 | |
31 Aug 2023 | AA | Micro company accounts made up to 31 December 2022 | |
26 Jul 2023 | CS01 | Confirmation statement made on 15 July 2023 with no updates | |
04 May 2023 | CH03 | Secretary's details changed for Mr Timothy Patrick Luft on 3 May 2023 | |
03 May 2023 | PSC04 | Change of details for Mr Timothy Patrick Luft as a person with significant control on 3 May 2023 | |
03 May 2023 | CH01 | Director's details changed for Mr Timothy Patrick Luft on 3 May 2023 | |
03 May 2023 | AD01 | Registered office address changed from Waterside House 1649 Pershore Road Waterside Business Park Birmingham B30 3DR England to Maxi House Halesfield 20 Telford Shropshire TF7 4QU on 3 May 2023 | |
14 Sep 2022 | AA | Micro company accounts made up to 31 December 2021 | |
03 Aug 2022 | CS01 | Confirmation statement made on 15 July 2022 with no updates | |
12 Aug 2021 | CS01 | Confirmation statement made on 15 July 2021 with no updates | |
12 Aug 2021 | AD01 | Registered office address changed from 552-554 Bristol Road Selly Oak Birmingham B29 6nd to Waterside House 1649 Pershore Road Waterside Business Park Birmingham B30 3DR on 12 August 2021 | |
29 Jun 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
18 Aug 2020 | AA | Total exemption full accounts made up to 31 December 2019 |