Advanced company searchLink opens in new window

EUROFINANCE CONFERENCES LIMITED

Company number 03015764

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)
21 Jan 2024 AA Audit exemption subsidiary accounts made up to 31 March 2023
21 Jan 2024 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/23
09 Jan 2024 AD02 Register inspection address has been changed from 20 Cabot Square London E14 4QW England to The Adelphi 1-11 John Adam Street London WC2N 6HT
08 Jan 2024 CS01 Confirmation statement made on 6 December 2023 with no updates
06 Jan 2024 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/23
06 Jan 2024 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/23
07 Feb 2023 AD01 Registered office address changed from C/O the Economist Group the Adelphi 1-11 John Adam Street London WC2N 6HT England to C/O the Economist Group the Adelphi 1-11 John Adam Street London WC2N 6HT on 7 February 2023
07 Feb 2023 AD01 Registered office address changed from The Adelphi 1 - 11 John Adam Street London WC2N 6HT England to C/O the Economist Group the Adelphi 1-11 John Adam Street London WC2N 6HT on 7 February 2023
26 Jan 2023 AA Audit exemption subsidiary accounts made up to 31 March 2022
26 Jan 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/22
06 Dec 2022 CS01 Confirmation statement made on 6 December 2022 with no updates
26 Oct 2022 AD04 Register(s) moved to registered office address The Adelphi 1 - 11 John Adam Street London WC2N 6HT
12 Oct 2022 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/22
30 Sep 2022 CH01 Director's details changed for Lara Salame Boro on 23 August 2022
15 Sep 2022 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/22
04 Jan 2022 AA Full accounts made up to 31 March 2021
19 Dec 2021 CS01 Confirmation statement made on 6 December 2021 with no updates
07 Apr 2021 AP01 Appointment of Marcus Kumar Roy as a director on 1 April 2021
31 Mar 2021 TM01 Termination of appointment of Shane Paul Naughton as a director on 31 March 2021
29 Jan 2021 AA Full accounts made up to 31 March 2020
15 Dec 2020 CS01 Confirmation statement made on 6 December 2020 with no updates
30 Dec 2019 AA Full accounts made up to 31 March 2019
13 Dec 2019 CS01 Confirmation statement made on 6 December 2019 with updates
03 Sep 2019 AP01 Appointment of Lara Salame Boro as a director on 2 September 2019
03 Sep 2019 TM01 Termination of appointment of Christopher John Stibbs as a director on 30 August 2019