Advanced company searchLink opens in new window

EUROPA PARTNERS SERVICES LIMITED

Company number 08661088

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)
22 Aug 2024 CS01 Confirmation statement made on 22 August 2024 with no updates
09 Aug 2024 AA Unaudited abridged accounts made up to 31 March 2024
22 Aug 2023 CS01 Confirmation statement made on 22 August 2023 with no updates
09 Aug 2023 AA Unaudited abridged accounts made up to 31 March 2023
04 Jul 2023 AD01 Registered office address changed from 33 st. James's Square London SW1Y 4JS England to 14 Cowley Street London SW1P 3LZ on 4 July 2023
15 May 2023 AD01 Registered office address changed from The Old Surgery Park Road Toddington Dunstable Bedfordshire LU5 6AB to 33 st. James's Square London SW1Y 4JS on 15 May 2023
30 Dec 2022 AA Micro company accounts made up to 31 March 2022
25 Aug 2022 CS01 Confirmation statement made on 22 August 2022 with no updates
01 Oct 2021 AP01 Appointment of Mrs Sybella Jane Stanley as a director on 1 October 2021
08 Sep 2021 AA Micro company accounts made up to 31 March 2021
22 Aug 2021 CS01 Confirmation statement made on 22 August 2021 with no updates
23 Aug 2020 CS01 Confirmation statement made on 22 August 2020 with no updates
17 Jul 2020 AA Unaudited abridged accounts made up to 31 March 2020
23 Jun 2020 AA01 Previous accounting period extended from 31 December 2019 to 31 March 2020
24 Sep 2019 AA Micro company accounts made up to 31 December 2018
22 Aug 2019 CS01 Confirmation statement made on 22 August 2019 with no updates
30 Sep 2018 AA Micro company accounts made up to 31 December 2017
29 Aug 2018 CS01 Confirmation statement made on 22 August 2018 with no updates
22 Sep 2017 AA Micro company accounts made up to 31 December 2016
22 Aug 2017 CS01 Confirmation statement made on 22 August 2017 with no updates
30 Sep 2016 AA Micro company accounts made up to 31 December 2015
25 Aug 2016 CS01 Confirmation statement made on 22 August 2016 with updates
11 Mar 2016 CH01 Director's details changed for Mr Paul John Russell Zisman on 10 March 2016
23 Aug 2015 AR01 Annual return made up to 22 August 2015 with full list of shareholders
Statement of capital on 2015-08-23
  • GBP 100
04 Jun 2015 CERTNM Company name changed europa partners 2013 LIMITED\certificate issued on 04/06/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-05-31