Advanced company searchLink opens in new window

EUROPA SCIENCE LIMITED

Company number 04385775

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)
10 Feb 2016 MA Memorandum and Articles of Association
26 Jan 2016 SH08 Change of share class name or designation
26 Jan 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
13 Jan 2016 AD01 Registered office address changed from 9 Clifton Court Cambridge CB1 7BN to 4 Signet Court Swann Road Cambridge CB5 8LA on 13 January 2016
05 Jun 2015 AA Total exemption small company accounts made up to 31 December 2014
24 Apr 2015 AR01 Annual return made up to 4 March 2015 with full list of shareholders
Statement of capital on 2015-04-24
  • GBP 3,020
24 Apr 2015 CH01 Director's details changed for Mark Charles Rosselli on 10 January 2014
29 Jul 2014 AA Total exemption small company accounts made up to 31 December 2013
31 Mar 2014 AR01 Annual return made up to 4 March 2014 with full list of shareholders
Statement of capital on 2014-03-31
  • GBP 3,020
31 Mar 2014 CH01 Director's details changed for Jonathan Lewis Mclaren Wilson on 1 October 2009
31 Jan 2014 SH01 Statement of capital following an allotment of shares on 1 January 2014
  • GBP 50,020
27 Jan 2014 MEM/ARTS Memorandum and Articles of Association
27 Jan 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Increase shares 31/12/2012
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
02 Apr 2013 AA Total exemption small company accounts made up to 31 December 2012
27 Mar 2013 AR01 Annual return made up to 4 March 2013 with full list of shareholders
27 Mar 2013 CH01 Director's details changed for Jonathan Lewis Mclaren Wilson on 4 March 2013
27 Mar 2013 CH01 Director's details changed for Jonathan Lewis Mclaren Wilson on 4 March 2013
16 Aug 2012 AD01 Registered office address changed from the Spectrum Building Michael Young Centre Purbeck Road Cambridge Cambridgeshire CB2 8PD on 16 August 2012
12 Jun 2012 AA Total exemption small company accounts made up to 31 December 2011
19 Apr 2012 AR01 Annual return made up to 4 March 2012 with full list of shareholders
21 Mar 2012 SH10 Particulars of variation of rights attached to shares
21 Mar 2012 SH02 Sub-division of shares on 19 July 2011
21 Mar 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Subdivided shares 19/07/2011
31 Mar 2011 AA Total exemption small company accounts made up to 31 December 2010
04 Mar 2011 AR01 Annual return made up to 4 March 2011 with full list of shareholders