Advanced company searchLink opens in new window

EURO EQUESTRIAN TRADE LIMITED

Company number 06415091

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 Jan 2025 AA Accounts for a small company made up to 31 December 2023
28 Jun 2024 CS01 Confirmation statement made on 27 June 2024 with no updates
18 Mar 2024 PSC05 Change of details for Two Elle Group Ltd as a person with significant control on 18 March 2024
18 Mar 2024 AD01 Registered office address changed from 42 Brook Street London W1K 5DB England to 45 Pont Street London SW1X 0BD on 18 March 2024
14 Jul 2023 CS01 Confirmation statement made on 27 June 2023 with no updates
07 Mar 2023 AA Unaudited abridged accounts made up to 31 December 2022
28 Jun 2022 CS01 Confirmation statement made on 27 June 2022 with no updates
23 Mar 2022 AA Unaudited abridged accounts made up to 31 December 2021
24 Sep 2021 AA Unaudited abridged accounts made up to 31 December 2020
01 Jul 2021 CS01 Confirmation statement made on 27 June 2021 with no updates
03 Jun 2021 MA Memorandum and Articles of Association
03 Jun 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
04 Feb 2021 AP01 Appointment of Mr Pier Luigi Silvio Raimondo Canonica as a director on 3 February 2021
22 Oct 2020 AA01 Current accounting period extended from 30 November 2020 to 31 December 2020
21 Sep 2020 PSC02 Notification of Two Elle Group Ltd as a person with significant control on 26 June 2020
21 Sep 2020 PSC07 Cessation of Harrow Partners Limited as a person with significant control on 26 June 2020
03 Sep 2020 RP04CS01 Second filing of Confirmation Statement dated 27 June 2020
10 Jul 2020 AA Unaudited abridged accounts made up to 30 November 2019
29 Jun 2020 CS01 Confirmation statement made on 27 June 2020 with no updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder information change) was registered on 03/09/2020.
04 Dec 2019 AD02 Register inspection address has been changed to 5th Floor North Side, 7/10 Chandos Street Cavendish Square London W1G 9DQ
03 Dec 2019 PSC05 Change of details for Harrow Partners Limited as a person with significant control on 3 October 2018
28 Oct 2019 TM01 Termination of appointment of Margaret Ann Seville as a director on 8 October 2019
28 Oct 2019 TM02 Termination of appointment of Regent Corporate Secretaries Ltd as a secretary on 8 October 2019
28 Oct 2019 AP01 Appointment of Ms Linda Garbarino as a director on 8 October 2019
15 Jul 2019 AA Total exemption full accounts made up to 30 November 2018