EUROPEAN INFORMATION TECHNOLOGY LIMITED
Company number 04713998
- Company Overview for EUROPEAN INFORMATION TECHNOLOGY LIMITED (04713998)
- Filing history for EUROPEAN INFORMATION TECHNOLOGY LIMITED (04713998)
- People for EUROPEAN INFORMATION TECHNOLOGY LIMITED (04713998)
- Charges for EUROPEAN INFORMATION TECHNOLOGY LIMITED (04713998)
- More for EUROPEAN INFORMATION TECHNOLOGY LIMITED (04713998)
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 Dec 2019 | AA | Unaudited abridged accounts made up to 31 March 2019 | |
04 Nov 2019 | CH01 | Director's details changed for Mr Christopher David Gibson on 12 October 2017 | |
10 Oct 2019 | PSC04 | Change of details for Mr Nigel John Tanner as a person with significant control on 9 October 2019 | |
10 Oct 2019 | PSC07 | Cessation of Nigel Paul Storer as a person with significant control on 9 October 2019 | |
10 Oct 2019 | TM01 | Termination of appointment of Nigel Paul Storer as a director on 9 October 2019 | |
23 Aug 2019 | TM01 | Termination of appointment of Christian Towner as a director on 12 August 2019 | |
10 Apr 2019 | CS01 | Confirmation statement made on 10 April 2019 with no updates | |
18 Dec 2018 | AA | Unaudited abridged accounts made up to 31 March 2018 | |
06 Jul 2018 | AP03 | Appointment of Mrs Clare Pamela Tanner as a secretary on 5 July 2018 | |
02 May 2018 | CS01 | Confirmation statement made on 10 April 2018 with updates | |
30 Apr 2018 | PSC01 | Notification of Nigel John Tanner as a person with significant control on 12 October 2017 | |
30 Apr 2018 | PSC01 | Notification of Nigel Paul Storer as a person with significant control on 12 October 2017 | |
30 Apr 2018 | PSC01 | Notification of Antony Brian Kensington as a person with significant control on 12 October 2017 | |
30 Apr 2018 | PSC07 | Cessation of Terry Joseph Hilsden as a person with significant control on 12 October 2017 | |
02 Jan 2018 | AD01 | Registered office address changed from 8 Twisleton Court Priory Hill Dartford Kent DA1 2EN England to C7-C8 Spectrum Business Centre Anthony's Way Rochester Kent ME2 4NP on 2 January 2018 | |
03 Nov 2017 | AP01 | Appointment of Nigel Storer as a director on 12 October 2017 | |
03 Nov 2017 | AP01 | Appointment of Mr Antony Brian Kensington as a director on 12 October 2017 | |
03 Nov 2017 | TM02 | Termination of appointment of Debra Hilsden as a secretary on 12 October 2017 | |
03 Nov 2017 | TM01 | Termination of appointment of Terry Joseph Hilsden as a director on 12 October 2017 | |
01 Nov 2017 | RESOLUTIONS |
Resolutions
|
|
30 Oct 2017 | RESOLUTIONS |
Resolutions
|
|
23 Oct 2017 | SH01 |
Statement of capital following an allotment of shares on 18 December 2015
|
|
20 Oct 2017 | MR01 | Registration of charge 047139980003, created on 12 October 2017 | |
16 Oct 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
04 Oct 2017 | MR01 | Registration of charge 047139980002, created on 29 September 2017 |