- Company Overview for EUROPEAN PARTNERS (UK) LTD (08262698)
- Filing history for EUROPEAN PARTNERS (UK) LTD (08262698)
- People for EUROPEAN PARTNERS (UK) LTD (08262698)
- More for EUROPEAN PARTNERS (UK) LTD (08262698)
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) |
---|---|---|---|
08 Oct 2024 | CH01 | Director's details changed for Mr Khalid Shah on 8 October 2024 | |
08 Oct 2024 | PSC01 | Notification of Khalid Shah as a person with significant control on 8 October 2024 | |
08 Oct 2024 | PSC09 | Withdrawal of a person with significant control statement on 8 October 2024 | |
27 Sep 2024 | AA | Micro company accounts made up to 31 December 2023 | |
25 Sep 2024 | CS01 | Confirmation statement made on 25 September 2024 with updates | |
24 Sep 2024 | TM01 | Termination of appointment of Mukarram Qamri as a director on 24 September 2024 | |
07 Jun 2024 | CS01 | Confirmation statement made on 4 May 2024 with no updates | |
21 Nov 2023 | AA | Micro company accounts made up to 31 December 2022 | |
10 May 2023 | CS01 | Confirmation statement made on 4 May 2023 with no updates | |
15 Dec 2022 | AA | Micro company accounts made up to 31 December 2021 | |
04 May 2022 | CS01 | Confirmation statement made on 4 May 2022 with no updates | |
28 Sep 2021 | AA | Micro company accounts made up to 31 December 2020 | |
16 Jun 2021 | CS01 | Confirmation statement made on 16 May 2021 with no updates | |
18 Jun 2020 | CS01 | Confirmation statement made on 16 May 2020 with no updates | |
19 Mar 2020 | AA | Micro company accounts made up to 31 December 2019 | |
05 Dec 2019 | AD01 | Registered office address changed from 4 Henry Court Gordon Road Canterbury CT1 3PL England to 149 High Street Poole BH15 1AS on 5 December 2019 | |
27 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
31 Jul 2019 | AA01 | Previous accounting period extended from 31 October 2018 to 31 December 2018 | |
16 May 2019 | CS01 | Confirmation statement made on 16 May 2019 with updates | |
16 May 2019 | AP01 | Appointment of Mr Khalid Shah as a director on 2 May 2019 | |
26 Jul 2018 | CS01 | Confirmation statement made on 26 July 2018 with updates | |
05 Jun 2018 | AD01 | Registered office address changed from C/O Alis Accountax Suite 1 81a Old Church Road London E4 6st England to 4 Henry Court Gordon Road Canterbury CT1 3PL on 5 June 2018 | |
05 Jun 2018 | AP01 | Appointment of Mr Mukarram Qamri as a director on 5 June 2018 | |
05 Jun 2018 | TM01 | Termination of appointment of Umairia Faqhi as a director on 5 June 2018 | |
22 Mar 2018 | CH01 | Director's details changed for Mrs Umairia Faqhi on 22 March 2018 |