Advanced company searchLink opens in new window

SENETAS EUROPE LIMITED

Company number 04331550

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)
30 Mar 2013 AA Total exemption small company accounts made up to 30 June 2012
05 Dec 2012 AR01 Annual return made up to 29 November 2012 with full list of shareholders
04 Dec 2012 AD04 Register(s) moved to registered office address
29 Mar 2012 AA Total exemption small company accounts made up to 30 June 2011
17 Feb 2012 AR01 Annual return made up to 29 November 2011 with full list of shareholders
04 Jan 2011 AR01 Annual return made up to 29 November 2010 with full list of shareholders
03 Jan 2011 AD03 Register(s) moved to registered inspection location
03 Jan 2011 AD04 Register(s) moved to registered office address
03 Jan 2011 AD02 Register inspection address has been changed from Worting House Church Lane Basingstoke Hants RG23 8PX United Kingdom
03 Jan 2011 AD01 Registered office address changed from C/O Avn Lawrence Young Hart House Priestley Road Basingstoke Hampshire RG24 9PU United Kingdom on 3 January 2011
03 Jan 2011 AA01 Current accounting period extended from 31 December 2010 to 30 June 2011
19 Oct 2010 AP03 Appointment of Mr Andrew Redding Wilson as a secretary
18 Oct 2010 AP01 Appointment of Mr Andrew Redding Wilson as a director
14 Oct 2010 AD01 Registered office address changed from Worting House, Church Lane Basingstoke Hampshire RG23 8PX on 14 October 2010
14 Oct 2010 TM01 Termination of appointment of Peter Smith as a director
14 Oct 2010 CERTNM Company name changed focus europe LIMITED\certificate issued on 14/10/10
  • RES15 ‐ Change company name resolution on 2010-09-30
14 Oct 2010 CONNOT Change of name notice
14 Oct 2010 TM02 Termination of appointment of Peter Smith as a secretary
27 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009
18 May 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
02 Dec 2009 AR01 Annual return made up to 29 November 2009 with full list of shareholders
02 Dec 2009 AD03 Register(s) moved to registered inspection location
02 Dec 2009 CH01 Director's details changed for Mr Peter Richard Smith on 2 December 2009
02 Dec 2009 AD02 Register inspection address has been changed
02 Dec 2009 CH01 Director's details changed for Gareth Jones on 2 December 2009