Advanced company searchLink opens in new window

818 EUROPE LIMITED

Company number 07151072

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)
01 Jul 2013 AR01 Annual return made up to 30 June 2013 with full list of shareholders
14 May 2013 AA Full accounts made up to 31 December 2012
01 Feb 2013 MISC Section 519
04 Jul 2012 AA Full accounts made up to 31 December 2011
03 Jul 2012 AR01 Annual return made up to 30 June 2012 with full list of shareholders
03 Jul 2012 AD02 Register inspection address has been changed from 95 the Promenade Cheltenham Glos GL50 1WG
08 May 2012 AD03 Register(s) moved to registered inspection location
08 May 2012 AD02 Register inspection address has been changed
01 May 2012 CH01 Director's details changed for Mr Younghoon Lee on 30 April 2012
01 May 2012 CH01 Director's details changed for Mr Brian Thomas Kercher on 30 April 2012
30 Apr 2012 CH03 Secretary's details changed for Brian Thomas Kercher on 30 April 2012
30 Apr 2012 AD01 Registered office address changed from Pinewood Studios Pinewood Road Iver Heath Buckinghamshire SL0 0NH England on 30 April 2012
23 Apr 2012 RP04 Second filing of TM02 previously delivered to Companies House
  • ANNOTATION A second filed TM02 for james bower was registered 23/04/2012
23 Apr 2012 RP04 Second filing of TM01 previously delivered to Companies House
  • ANNOTATION A second filed TM01 for james bower was registered 23/04/2012
04 Apr 2012 AP01 Appointment of Kang Min Ahn as a director
04 Apr 2012 AP03 Appointment of Brian Thomas Kercher as a secretary
10 Nov 2011 AD01 Registered office address changed from 16 Beaufort Court, Admirals Way Docklands London E14 9XL United Kingdom on 10 November 2011
10 Nov 2011 TM02 Termination of appointment of James Bower as a secretary
  • ANNOTATION A second filed TM02 for james bower was registered 23/04/2012
10 Nov 2011 TM01 Termination of appointment of James Bower as a director
  • ANNOTATION A second filed TM01 for james bower was registered 23/04/2012
04 Oct 2011 AA Full accounts made up to 31 December 2010
07 Jul 2011 AR01 Annual return made up to 30 June 2011 with full list of shareholders
30 Jun 2010 AR01 Annual return made up to 30 June 2010 with full list of shareholders
28 Jun 2010 AA01 Current accounting period shortened from 28 February 2011 to 31 December 2010
26 May 2010 MG01 Particulars of a mortgage or charge / charge no: 1
07 May 2010 AP01 Appointment of Mr Brian Thomas Kercher as a director