Advanced company searchLink opens in new window

EUROPEAN PARTNERS (UK) LTD

Company number 08262698

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)
01 Sep 2017 PSC07 Cessation of Rajeev Mohan as a person with significant control on 31 August 2017
09 Nov 2016 AA Micro company accounts made up to 31 October 2016
05 Oct 2016 AP01 Appointment of Miss Clarissa Wolters as a director on 1 October 2016
02 Sep 2016 CS01 Confirmation statement made on 31 August 2016 with updates
17 May 2016 AA Micro company accounts made up to 31 October 2015
16 May 2016 AD01 Registered office address changed from 81a Old Church Road London E4 6st to C/O Alis Accountax Suite 1 81a Old Church Road London E4 6st on 16 May 2016
18 Jan 2016 TM01 Termination of appointment of Farasat Ali as a director on 1 October 2015
18 Jan 2016 AP01 Appointment of Mr Rajeev Mohan as a director on 1 October 2015
28 Oct 2015 AP01 Appointment of Mr Farasat Ali as a director on 30 June 2015
28 Oct 2015 TM01 Termination of appointment of Sharafat Ali as a director on 30 June 2015
07 Sep 2015 AR01 Annual return made up to 31 August 2015 with full list of shareholders
Statement of capital on 2015-09-07
  • GBP 100
01 Jul 2015 AA Accounts for a dormant company made up to 31 October 2014
31 Dec 2014 CH01 Director's details changed for Mr Sharafat Ali on 1 November 2014
11 Nov 2014 AD01 Registered office address changed from 132 Queensway Bayswater London W2 6LS to 81a Old Church Road London E4 6ST on 11 November 2014
03 Sep 2014 AR01 Annual return made up to 31 August 2014 with full list of shareholders
Statement of capital on 2014-09-03
  • GBP 100
08 Aug 2014 AD01 Registered office address changed from 41 Cumberland House Cumberland Road London N9 8LY England to 132 Queensway Bayswater London W2 6LS on 8 August 2014
08 Aug 2014 TM01 Termination of appointment of Alexandra Noje as a director on 1 August 2014
08 Aug 2014 AP01 Appointment of Mr Sharafat Ali as a director on 1 August 2014
18 Jun 2014 AA Accounts for a dormant company made up to 31 October 2013
24 Apr 2014 AP01 Appointment of Miss Alexandra Noje as a director
22 Apr 2014 TM01 Termination of appointment of Muhammad Nasir as a director
28 Mar 2014 CERTNM Company name changed mn management consultants LIMITED\certificate issued on 28/03/14
  • RES15 ‐ Change company name resolution on 2014-03-18
28 Mar 2014 CONNOT Change of name notice
13 Mar 2014 AD01 Registered office address changed from 142 Heatherley Gardens East Ham London E6 3HB on 13 March 2014
12 Nov 2013 AR01 Annual return made up to 22 October 2013 with full list of shareholders
Statement of capital on 2013-11-12
  • GBP 100