Advanced company searchLink opens in new window

EUROPE BUSINESS (UK) LIMITED

Company number 08546774

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)
27 Feb 2024 AA Total exemption full accounts made up to 31 May 2023
18 Oct 2023 CS01 Confirmation statement made on 9 August 2023 with no updates
02 Mar 2023 AA Total exemption full accounts made up to 31 May 2022
07 Sep 2022 CS01 Confirmation statement made on 9 August 2022 with no updates
13 Feb 2022 AD01 Registered office address changed from 41 Skylines Village C/O Jsa Partners Accountants Skylines Village, Limeharbour London E14 9TS England to 9a Wick Road Business Park Wick Road Burnham-on-Crouch Essex CM0 8LT on 13 February 2022
17 Dec 2021 AA Total exemption full accounts made up to 31 May 2021
22 Aug 2021 CS01 Confirmation statement made on 9 August 2021 with no updates
12 May 2021 AA Total exemption full accounts made up to 31 May 2020
05 Oct 2020 CS01 Confirmation statement made on 9 August 2020 with no updates
26 Feb 2020 AA Total exemption full accounts made up to 31 May 2019
12 Sep 2019 CS01 Confirmation statement made on 9 August 2019 with no updates
02 Jan 2019 AA Accounts for a dormant company made up to 31 May 2018
09 Aug 2018 CS01 Confirmation statement made on 9 August 2018 with updates
29 Mar 2018 CS01 Confirmation statement made on 25 February 2018 with no updates
28 Feb 2018 AA Accounts for a dormant company made up to 31 May 2017
05 Feb 2018 CH01 Director's details changed for Mr Jakub Buris on 5 February 2018
04 Dec 2017 AP01 Appointment of Mr Jakub Buris as a director on 4 December 2017
25 Oct 2017 PSC04 Change of details for Mr Jan Buris as a person with significant control on 19 September 2017
25 Oct 2017 CH01 Director's details changed for Mr Jan Buris on 19 September 2017
20 Apr 2017 CS01 Confirmation statement made on 25 February 2017 with updates
19 Apr 2017 CH01 Director's details changed for Jan Buris on 19 April 2017
31 Mar 2017 AD01 Registered office address changed from Gpg House Walker Avenue Wolverton Mill Milton Keynes MK12 5TW to 41 Skylines Village C/O Jsa Partners Accountants Skylines Village, Limeharbour London E14 9TS on 31 March 2017
27 Feb 2017 AA Accounts for a dormant company made up to 31 May 2016
28 May 2016 DISS40 Compulsory strike-off action has been discontinued
26 May 2016 AR01 Annual return made up to 25 February 2016 with full list of shareholders
Statement of capital on 2016-05-26
  • GBP 100