Advanced company searchLink opens in new window

EUROBRIDGE BUSINESS EXCHANGE LIMITED

Company number 09974437

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)
04 Jul 2019 AA Total exemption full accounts made up to 31 March 2019
15 Feb 2019 TM01 Termination of appointment of David John Bilbe as a director on 31 December 2018
15 Feb 2019 PSC07 Cessation of David John Bilbe as a person with significant control on 31 December 2018
15 Feb 2019 CS01 Confirmation statement made on 27 January 2019 with updates
15 Feb 2019 PSC07 Cessation of Bilbe Advisory Services Ltd as a person with significant control on 17 January 2019
15 Feb 2019 PSC04 Change of details for Mr Vivian Paul Fletcher as a person with significant control on 27 January 2019
15 Feb 2019 PSC05 Change of details for Socius Advice Limited as a person with significant control on 27 January 2019
15 Feb 2019 PSC04 Change of details for Mr Roy Michael Bilbe as a person with significant control on 27 January 2019
15 Feb 2019 PSC04 Change of details for Mr Rob Willemsen as a person with significant control on 27 January 2019
15 Feb 2019 PSC04 Change of details for Mr Rob Van De Meer as a person with significant control on 27 January 2019
15 Feb 2019 PSC04 Change of details for Mr David John Bilbe as a person with significant control on 27 January 2019
15 Feb 2019 CH01 Director's details changed for Mr Vivian Paul Fletcher on 27 January 2019
15 Feb 2019 CH01 Director's details changed for Mr Roy Michael Bilbe on 27 January 2019
15 Feb 2019 CH01 Director's details changed for Mr Rob Willemsen on 27 January 2019
15 Feb 2019 CH01 Director's details changed for Mr Rob Van De Meer on 27 January 2019
15 Feb 2019 CH01 Director's details changed for Mr David John Bilbe on 27 January 2019
17 Jan 2019 SH20 Statement by Directors
17 Jan 2019 SH19 Statement of capital on 17 January 2019
  • GBP 40,000
17 Jan 2019 CAP-SS Solvency Statement dated 31/12/18
17 Jan 2019 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
29 May 2018 AD01 Registered office address changed from C/O Flb Accountants Llp 42 King Edward Court Windsor Berkshire SL4 1TG United Kingdom to 150 Wharfedale Road Winnersh Triangle Berkshire RG41 5RB on 29 May 2018
13 Apr 2018 AA Total exemption full accounts made up to 31 March 2018
27 Feb 2018 TM01 Termination of appointment of Richard Russell as a director on 16 January 2018
27 Feb 2018 TM01 Termination of appointment of Willem-Jeroen Stevens as a director on 31 December 2017
27 Feb 2018 PSC07 Cessation of Richard Russell as a person with significant control on 16 January 2018