Advanced company searchLink opens in new window

EURO PUBLISHING CONSULTANCY LIMITED

Company number 04494404

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)
09 Jul 2018 PSC04 Change of details for Sir Nigel Dennistoun Burney as a person with significant control on 9 July 2018
09 Jul 2018 CH01 Director's details changed for Sir Nigel Dennistoun Burney on 9 July 2018
27 Jun 2018 AA Micro company accounts made up to 31 December 2017
12 Jan 2018 PSC07 Cessation of Mark Julian Blezard as a person with significant control on 11 January 2018
11 Jan 2018 PSC04 Change of details for Mr Mark Julian Blezard as a person with significant control on 11 January 2018
10 Jan 2018 PSC04 Change of details for Mr Duncan Alexander Wood as a person with significant control on 10 January 2018
18 Sep 2017 AA Micro company accounts made up to 31 December 2016
11 Sep 2017 CS01 Confirmation statement made on 9 July 2017 with no updates
19 Aug 2017 AP01 Appointment of Mr Duncan Alexander Wood as a director on 30 April 2017
27 Jul 2016 AD01 Registered office address changed from 29 Maes Y Bryn Berthengam Holywell Flintshire CH8 9BA Wales to Carlton House Sandpiper Way Chester Business Park Chester CH4 9QE on 27 July 2016
18 Jul 2016 CS01 Confirmation statement made on 9 July 2016 with updates
18 Jul 2016 AD01 Registered office address changed from Marstane House Marian Trelawnyd Flintshire LL18 6EB to 29 Maes Y Bryn Berthengam Holywell Flintshire CH8 9BA on 18 July 2016
07 Jul 2016 AA Micro company accounts made up to 31 December 2015
23 Sep 2015 AR01 Annual return made up to 9 July 2015 with full list of shareholders
Statement of capital on 2015-09-23
  • GBP 999
15 Sep 2015 AD01 Registered office address changed from Carlton House Sandpiper Way Chester Business Park Chester CH4 9QE to Marstane House Marian Trelawnyd Flintshire LL18 6EB on 15 September 2015
31 Aug 2015 AA Total exemption small company accounts made up to 31 December 2014
09 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
09 Jul 2014 AR01 Annual return made up to 9 July 2014 with full list of shareholders
Statement of capital on 2014-07-09
  • GBP 999
19 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
31 Jul 2013 AR01 Annual return made up to 25 July 2013 with full list of shareholders
09 Jan 2013 AD01 Registered office address changed from Unit 2 Chowley Court Chowley Oak Lane Tattenhall Cheshire CH3 9GA on 9 January 2013
01 Aug 2012 AR01 Annual return made up to 25 July 2012 with full list of shareholders
01 Aug 2012 TM01 Termination of appointment of Christopher Young as a director
01 Aug 2012 TM01 Termination of appointment of Christopher Young as a director
01 Aug 2012 TM01 Termination of appointment of Mark Blezard as a director