CONSERVATIVE FRIENDS OF EURASIA LIMITED
Company number 09642477
- Company Overview for CONSERVATIVE FRIENDS OF EURASIA LIMITED (09642477)
- Filing history for CONSERVATIVE FRIENDS OF EURASIA LIMITED (09642477)
- People for CONSERVATIVE FRIENDS OF EURASIA LIMITED (09642477)
- More for CONSERVATIVE FRIENDS OF EURASIA LIMITED (09642477)
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 |