Advanced company searchLink opens in new window

CBA EUROPE LIMITED

Company number 05687023

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)
15 Nov 2024 AA Full accounts made up to 30 June 2024
24 Sep 2024 RP04AP01 Second filing for the appointment of Erna Diana Wessels-Ridder as a director
17 Sep 2024 AP01 Appointment of Ms Erna Diana Wessels-Ridder as a director on 13 September 2024
  • ANNOTATION Clarification a second filed AP01 was registered on 24/09/24.
05 Aug 2024 TM01 Termination of appointment of Joseph Rory O'neill as a director on 31 July 2024
07 Feb 2024 CS01 Confirmation statement made on 6 February 2024 with no updates
28 Nov 2023 AD02 Register inspection address has been changed from C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB United Kingdom to C/O Tmf Group 13th Floor One Angel Court London EC2R 7HJ
15 Nov 2023 AA Full accounts made up to 30 June 2023
13 Nov 2023 AP03 Appointment of Ms Dana Beth Humphreys as a secretary on 19 October 2023
09 Nov 2023 TM02 Termination of appointment of Marriam Soriya Malik as a secretary on 19 October 2023
23 Mar 2023 AP03 Appointment of Marriam Soriya Malik as a secretary on 10 March 2023
24 Jan 2023 CS01 Confirmation statement made on 24 January 2023 with no updates
02 Nov 2022 AA Full accounts made up to 30 June 2022
23 Aug 2022 AP01 Appointment of Stephen John West as a director on 30 May 2022
03 Feb 2022 CS01 Confirmation statement made on 24 January 2022 with no updates
31 Dec 2021 TM01 Termination of appointment of Andrew Gilbert Foggo as a director on 23 December 2021
31 Dec 2021 AP01 Appointment of Mr Joseph Rory O'neill as a director on 23 December 2021
29 Oct 2021 AA Full accounts made up to 30 June 2021
10 May 2021 CH01 Director's details changed for Mr Keiran Paul Salter on 1 April 2021
25 Feb 2021 CS01 Confirmation statement made on 24 January 2021 with no updates
23 Nov 2020 AA Full accounts made up to 30 June 2020
11 Feb 2020 TM01 Termination of appointment of Matthew John Tuck as a director on 10 February 2020
30 Jan 2020 CS01 Confirmation statement made on 24 January 2020 with no updates
28 Jan 2020 AA Full accounts made up to 30 June 2019
08 Aug 2019 AD02 Register inspection address has been changed from 5th Floor 6 st. Andrew Street London EC4A 3AE United Kingdom to C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB
03 May 2019 AP01 Appointment of Mr Matthew John Tuck as a director on 15 April 2019