Advanced company searchLink opens in new window

EUROPEAN PARTNERS (UK) LTD

Company number 08262698

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)
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