Advanced company searchLink opens in new window

CONSERVATIVE FRIENDS OF EURASIA LIMITED

Company number 09642477

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 Jun 2024 CS01 Confirmation statement made on 12 June 2024 with updates
19 Jun 2024 AA Micro company accounts made up to 30 June 2023
10 May 2024 PSC04 Change of details for Ms Bota Tore Hopkinson as a person with significant control on 10 May 2024
07 May 2024 PSC04 Change of details for Ms Bota Tore Hopkinson as a person with significant control on 1 May 2024
07 May 2024 TM01 Termination of appointment of Maxat Yessen as a director on 1 May 2024
07 May 2024 PSC07 Cessation of Maxat Ramazanov as a person with significant control on 1 May 2024
30 Apr 2024 AD01 Registered office address changed from PO Box 4385 09642477 - Companies House Default Address Cardiff CF14 8LH to 20-22 Wenlock Road London N1 7GU on 30 April 2024
20 Oct 2023 CH01 Director's details changed for Ms Bota Tore Hopkinson on 1 July 2023
20 Oct 2023 PSC04 Change of details for Ms Bota Tore Hopkinson as a person with significant control on 1 July 2023
27 Jun 2023 CS01 Confirmation statement made on 12 June 2023 with no updates
27 Jun 2023 AA Micro company accounts made up to 30 June 2022
20 Jun 2023 RP05 Registered office address changed to PO Box 4385, 09642477 - Companies House Default Address, Cardiff, CF14 8LH on 20 June 2023
31 May 2023 CH01 Director's details changed for Ms Botagoz Hopkinson on 21 July 2022
31 May 2023 PSC04 Change of details for Ms Botagoz Hopkinson as a person with significant control on 21 July 2022
23 Jun 2022 CS01 Confirmation statement made on 12 June 2022 with no updates
17 Oct 2021 CH01 Director's details changed for Mr Maxat Yessen on 17 October 2021
17 Oct 2021 CH01 Director's details changed for Ms Botagoz Hopkinson on 17 October 2021
17 Oct 2021 AD01 Registered office address changed from Flat 7, 192 Emery Hill Street London SW1P 1PN England to 85 Great Portland Street First Floor London W1W 7LT on 17 October 2021
23 Jun 2021 CS01 Confirmation statement made on 12 June 2021 with no updates
23 Jun 2021 AA Micro company accounts made up to 23 June 2021
23 Jun 2021 AA Micro company accounts made up to 30 June 2020
08 Jul 2020 CH01 Director's details changed for Mr Maxat Ramazanov on 8 July 2020
08 Jul 2020 CH01 Director's details changed for Ms Botagoz Hopkinson on 8 July 2020
06 Jul 2020 CS01 Confirmation statement made on 12 June 2020 with no updates
26 Jun 2020 AD01 Registered office address changed from Langley House Park Road London N2 8EY England to Flat 7, 192 Emery Hill Street London SW1P 1PN on 26 June 2020