Advanced company searchLink opens in new window

EUROPA TASTE LIMITED

Company number 08872334

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)
18 Feb 2024 CS01 Confirmation statement made on 3 February 2024 with no updates
05 Oct 2023 AA Total exemption full accounts made up to 28 February 2023
20 Feb 2023 CS01 Confirmation statement made on 3 February 2023 with no updates
18 Oct 2022 AA Total exemption full accounts made up to 28 February 2022
14 Feb 2022 CS01 Confirmation statement made on 3 February 2022 with no updates
14 Feb 2022 CH01 Director's details changed for Ms Ieva Kuliesiute on 14 February 2022
14 Feb 2022 AD01 Registered office address changed from 1 Simpson Grove Worsley Manchester M28 1LY England to 27 Laughton Avenue Worsley Manchester Lancashire M28 1GJ on 14 February 2022
08 Oct 2021 AA Total exemption full accounts made up to 28 February 2021
03 Feb 2021 CS01 Confirmation statement made on 3 February 2021 with no updates
13 Aug 2020 AA Total exemption full accounts made up to 29 February 2020
14 Feb 2020 CS01 Confirmation statement made on 3 February 2020 with no updates
14 Feb 2020 AD01 Registered office address changed from 199-201 st. Helens Road Bolton BL3 3PY to 1 Simpson Grove Worsley Manchester M28 1LY on 14 February 2020
19 Nov 2019 AA Total exemption full accounts made up to 28 February 2019
20 Feb 2019 CS01 Confirmation statement made on 3 February 2019 with no updates
19 Nov 2018 AA Total exemption full accounts made up to 28 February 2018
14 Feb 2018 CS01 Confirmation statement made on 3 February 2018 with no updates
27 Nov 2017 AA Total exemption full accounts made up to 28 February 2017
08 Feb 2017 CS01 Confirmation statement made on 3 February 2017 with updates
23 Nov 2016 AA Total exemption small company accounts made up to 28 February 2016
05 Feb 2016 AR01 Annual return made up to 3 February 2016 with full list of shareholders
Statement of capital on 2016-02-05
  • GBP 4
06 Oct 2015 AA Total exemption small company accounts made up to 28 February 2015
18 Feb 2015 AR01 Annual return made up to 3 February 2015 with full list of shareholders
Statement of capital on 2015-02-18
  • GBP 4
26 Sep 2014 AD01 Registered office address changed from 1St & 2Nd Floor 138 South Street Romford RM1 1TE England to 199-201 St. Helens Road Bolton BL3 3PY on 26 September 2014
22 May 2014 AD01 Registered office address changed from 2Nd Floor 134 South Street Romford Essex RM1 1TE United Kingdom on 22 May 2014
03 Feb 2014 NEWINC Incorporation
Statement of capital on 2014-02-03
  • GBP 4
  • MODEL ARTICLES ‐ Model articles adopted