Advanced company searchLink opens in new window

COMPANYBOOK (EUROPE) LIMITED

Company number 08514647

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)
05 Aug 2015 TM01 Termination of appointment of Benjamin Mein as a director on 27 July 2015
02 Jul 2015 SH01 Statement of capital following an allotment of shares on 2 July 2015
  • GBP 679,133.16
  • ANNOTATION Clarification a second filed SH01 was registered on 10/08/2017.
03 Jun 2015 AR01 Annual return made up to 2 May 2015 with full list of shareholders
Statement of capital on 2015-06-03
  • GBP 678,739.46
03 Jun 2015 CH01 Director's details changed for Mr Mark Adrian Nelson-Smith on 3 June 2015
14 May 2015 AA Total exemption small company accounts made up to 31 December 2014
31 Mar 2015 SH01 Statement of capital following an allotment of shares on 12 March 2015
  • GBP 678,739.46
23 Jan 2015 SH01 Statement of capital following an allotment of shares on 16 January 2015
  • GBP 657,890.94
18 Dec 2014 AP01 Appointment of Mr Ben Mein as a director on 17 December 2014
17 Nov 2014 SH01 Statement of capital following an allotment of shares on 22 October 2014
  • GBP 482,989.01
  • ANNOTATION Clarification a second filed SH01 was registered on 10/08/2017.
17 Nov 2014 SH01 Statement of capital following an allotment of shares on 20 October 2014
  • GBP 482,989.01
  • ANNOTATION Clarification a second filed SH01 was registered on 10/08/2017.
17 Nov 2014 SH01 Statement of capital following an allotment of shares on 15 October 2014
  • GBP 482,989.01
  • ANNOTATION Clarification a second filed SH01 was registered on 10/08/2017.
17 Nov 2014 SH01 Statement of capital following an allotment of shares on 14 October 2014
  • GBP 482,989.01
  • ANNOTATION Clarification a second filed SH01 was registered on 10/08/2017.
06 Nov 2014 TM01 Termination of appointment of Christopher Mark Rhodes as a director on 22 October 2014
17 Jul 2014 AA Total exemption small company accounts made up to 31 December 2013
13 May 2014 AR01 Annual return made up to 2 May 2014 with full list of shareholders
Statement of capital on 2014-05-13
  • GBP 482,989.01
13 May 2014 CH01 Director's details changed for Mr Mark Adrian Nelson-Smith on 2 May 2014
13 May 2014 CH01 Director's details changed for Mr Christopher Mark Rhodes on 2 May 2014
12 Mar 2014 AA01 Previous accounting period shortened from 31 May 2014 to 31 December 2013
10 Feb 2014 AP01 Appointment of Mr Christopher Mark Rhodes as a director
10 Feb 2014 AP01 Appointment of Mr Mark Adrian Nelson-Smith as a director
20 Dec 2013 SH01 Statement of capital following an allotment of shares on 10 October 2013
  • GBP 482,989.01
20 Dec 2013 SH01 Statement of capital following an allotment of shares on 4 October 2013
  • GBP 446,775.41
  • ANNOTATION Clarification a second filed SH01 was registered on 10/08/2017.
20 Dec 2013 SH01 Statement of capital following an allotment of shares on 4 September 2013
  • GBP 482,989.01
  • ANNOTATION Clarification a second filed SH01 was registered on 10/08/2017.
21 Nov 2013 TM01 Termination of appointment of Christopher Rhodes as a director
28 Oct 2013 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second filing SH01 for 26/06/2013