- Company Overview for EUROPLUS DIRECT LIMITED (05206766)
- Filing history for EUROPLUS DIRECT LIMITED (05206766)
- People for EUROPLUS DIRECT LIMITED (05206766)
- Charges for EUROPLUS DIRECT LIMITED (05206766)
- More for EUROPLUS DIRECT LIMITED (05206766)
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) |
---|---|---|---|
20 Aug 2018 | CS01 | Confirmation statement made on 16 August 2018 with no updates | |
14 Feb 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
08 Feb 2018 | MR04 | Satisfaction of charge 1 in full | |
31 Jan 2018 | AP01 | Appointment of Matthias Knaur as a director on 31 January 2018 | |
31 Jan 2018 | TM01 | Termination of appointment of James David Russell Hart as a director on 31 January 2018 | |
31 Jan 2018 | TM02 | Termination of appointment of Claire Susanne Hart as a secretary on 31 January 2018 | |
30 Jan 2018 | PSC07 | Cessation of James David Russell Hart as a person with significant control on 4 May 2016 | |
30 Jan 2018 | PSC07 | Cessation of Claire Susanne Hart as a person with significant control on 4 May 2016 | |
21 Aug 2017 | CS01 | Confirmation statement made on 16 August 2017 with no updates | |
07 Jun 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
01 Dec 2016 | TM01 | Termination of appointment of Nicola Carmyllie as a director on 1 December 2016 | |
01 Dec 2016 | AP01 | Appointment of Mr Robert Goodair as a director on 1 December 2016 | |
17 Aug 2016 | CS01 | Confirmation statement made on 16 August 2016 with updates | |
26 May 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
20 Apr 2016 | AP01 | Appointment of Miss Nicola Carmyllie as a director on 20 April 2016 | |
29 Mar 2016 | TM01 | Termination of appointment of Robert Daniel Jobbins as a director on 29 March 2016 | |
10 Sep 2015 | AR01 |
Annual return made up to 16 August 2015 with full list of shareholders
Statement of capital on 2015-09-10
|
|
24 Apr 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
18 Aug 2014 | AR01 |
Annual return made up to 16 August 2014 with full list of shareholders
Statement of capital on 2014-08-18
|
|
18 Feb 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
25 Oct 2013 | AD01 | Registered office address changed from Salts Mill, Victoria Road Shipley West Yorkshire BD18 3LA on 25 October 2013 | |
21 Aug 2013 | AR01 |
Annual return made up to 16 August 2013 with full list of shareholders
Statement of capital on 2013-08-21
|
|
15 Apr 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
25 Feb 2013 | CH01 | Director's details changed for Michelle Marianne Littlewood on 25 February 2013 | |
22 Aug 2012 | AR01 | Annual return made up to 16 August 2012 with full list of shareholders |