Advanced company searchLink opens in new window

EURO BUSINESS ENTERPRISES LIMITED

Company number 05967644

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)
20 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
16 Oct 2019 CS01 Confirmation statement made on 16 October 2019 with no updates
18 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
17 Oct 2018 CS01 Confirmation statement made on 16 October 2018 with updates
17 Oct 2018 PSC01 Notification of Claire Jane Turner as a person with significant control on 17 October 2018
08 Nov 2017 AA Total exemption full accounts made up to 31 March 2017
16 Oct 2017 CS01 Confirmation statement made on 16 October 2017 with no updates
17 Oct 2016 CS01 Confirmation statement made on 16 October 2016 with updates
20 Sep 2016 AA Total exemption small company accounts made up to 31 March 2016
10 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
16 Oct 2015 AR01 Annual return made up to 16 October 2015 with full list of shareholders
Statement of capital on 2015-10-16
  • GBP 100
19 Oct 2014 AR01 Annual return made up to 16 October 2014 with full list of shareholders
Statement of capital on 2014-10-19
  • GBP 100
19 Oct 2014 TM02 Termination of appointment of Claire Jane Turner as a secretary on 1 October 2014
19 Oct 2014 AP01 Appointment of Mrs Claire Jane Turner as a director on 1 October 2014
24 Jul 2014 AA Total exemption small company accounts made up to 31 March 2014
24 Feb 2014 AD01 Registered office address changed from Epsilon House West Road Masterlord Office Village Ipswich Suffolk IP3 9FJ on 24 February 2014
03 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
19 Oct 2013 AR01 Annual return made up to 16 October 2013 with full list of shareholders
Statement of capital on 2013-10-19
  • GBP 100
19 Oct 2013 CH01 Director's details changed for Mr James Simon Turner on 30 September 2013
17 Apr 2013 TM01 Termination of appointment of Christopher Pike as a director
16 Oct 2012 AR01 Annual return made up to 16 October 2012 with full list of shareholders
16 Oct 2012 CH03 Secretary's details changed for Mrs Claire Jane Turner on 1 October 2012
30 Sep 2012 AD01 Registered office address changed from the Flint House, Aldeburgh Road Friston Saxmundham IP17 1PD on 30 September 2012
30 Sep 2012 AA Total exemption small company accounts made up to 31 March 2012
24 Oct 2011 AR01 Annual return made up to 16 October 2011 with full list of shareholders