Advanced company searchLink opens in new window

EUROPE KO NEPALI PATRA LIMITED

Company number 05770592

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)
29 Apr 2024 AA Total exemption full accounts made up to 30 April 2023
02 Apr 2024 CS01 Confirmation statement made on 2 April 2024 with no updates
03 Nov 2023 CH01 Director's details changed for Mr Rajendra Kandel on 1 November 2023
03 Nov 2023 CH03 Secretary's details changed for Mahendra Raj Kandel on 1 November 2023
30 Apr 2023 AA Micro company accounts made up to 30 April 2022
13 Apr 2023 CS01 Confirmation statement made on 2 April 2023 with no updates
25 Aug 2022 AA Total exemption full accounts made up to 30 April 2021
30 Jun 2022 DISS40 Compulsory strike-off action has been discontinued
29 Jun 2022 CS01 Confirmation statement made on 2 April 2022 with no updates
28 Jun 2022 GAZ1 First Gazette notice for compulsory strike-off
13 May 2021 CS01 Confirmation statement made on 2 April 2021 with no updates
13 May 2021 TM01 Termination of appointment of Chandra Kumar Laksamba as a director on 8 February 2021
30 Apr 2021 AA Unaudited abridged accounts made up to 30 April 2020
09 Oct 2020 PSC04 Change of details for Mr Rajen Kandel as a person with significant control on 9 October 2020
09 Oct 2020 AD01 Registered office address changed from Floor 2 115-123 Powis Street London England SE18 6JL England to Floor 2 115-123 Powis Street London SE18 6JL on 9 October 2020
09 Oct 2020 AD01 Registered office address changed from 301, Third Floor, Middlesex House 130 College Road Harrow HA1 1BQ England to Floor 2 115-123 Powis Street London England SE18 6JL on 9 October 2020
02 Apr 2020 CS01 Confirmation statement made on 2 April 2020 with no updates
29 Jan 2020 AA Unaudited abridged accounts made up to 30 April 2019
18 Apr 2019 CS01 Confirmation statement made on 5 April 2019 with no updates
30 Jan 2019 AA Micro company accounts made up to 30 April 2018
10 May 2018 CS01 Confirmation statement made on 5 April 2018 with no updates
12 Apr 2018 AD01 Registered office address changed from 132 Pinner Road Harrow HA1 4JE England to 301, Third Floor, Middlesex House 130 College Road Harrow HA1 1BQ on 12 April 2018
30 Jan 2018 AA Micro company accounts made up to 30 April 2017
08 Jun 2017 AD01 Registered office address changed from 132 Pinner Road Harrow HA1 4JE England to 132 Pinner Road Harrow HA1 4JE on 8 June 2017
08 Jun 2017 AD01 Registered office address changed from Premier House Suite 406 1 Canning Road Harrow Middlesex HA3 7TS to 132 Pinner Road Harrow HA1 4JE on 8 June 2017