Advanced company searchLink opens in new window

EURO PRESENTATIONS AV LIMITED

Company number 12684644

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)
23 Apr 2024 CS01 Confirmation statement made on 11 April 2024 with no updates
26 Feb 2024 TM01 Termination of appointment of Rowayne Aaron Mcquilkin as a director on 14 July 2023
18 Jan 2024 AA Unaudited abridged accounts made up to 30 June 2023
18 Apr 2023 CH01 Director's details changed for Mr Michael John John Wood on 10 April 2023
18 Apr 2023 CS01 Confirmation statement made on 11 April 2023 with no updates
11 Apr 2023 CH01 Director's details changed for Mr Michael John John Wood on 11 April 2023
11 Apr 2023 CH01 Director's details changed for Mr Michael John John Wood on 11 April 2023
11 Apr 2023 CH01 Director's details changed for Mr Rowayne Aaron Mcquilkin on 11 April 2023
11 Apr 2023 CH01 Director's details changed for Mr Antonius Joseph James on 11 April 2023
11 Apr 2023 PSC04 Change of details for Mr Antonius Joseph James as a person with significant control on 11 April 2023
11 Apr 2023 CH01 Director's details changed for Mr Michael John John Wood on 11 April 2023
11 Apr 2023 CH01 Director's details changed for Mr Rowayne Aaron Mcquilkin on 11 April 2023
11 Apr 2023 AD01 Registered office address changed from Studio 26 Oxgate House Oxgate Lane London NW2 7HU United Kingdom to Studio 26 Oxgate Lane London NW2 7FQ on 11 April 2023
29 Nov 2022 AA Unaudited abridged accounts made up to 30 June 2022
11 Apr 2022 CS01 Confirmation statement made on 11 April 2022 with updates
11 Apr 2022 AP01 Appointment of Mr John Robert Copestake as a director on 23 March 2022
11 Apr 2022 AP01 Appointment of Mr Carlton Reginald Walcott as a director on 23 March 2022
11 Apr 2022 AP01 Appointment of Mr Michael John Wood as a director on 23 March 2022
15 Mar 2022 AA Micro company accounts made up to 30 June 2021
26 Jul 2021 CS01 Confirmation statement made on 19 June 2021 with no updates
21 Jan 2021 AP01 Appointment of Mr Antonius Joseph James as a director on 11 January 2021
18 Dec 2020 AD01 Registered office address changed from 7 Oxgate Centre Oxgate Lane Staples Corner London NW2 7JA England to Studio 26 Oxgate House Oxgate Lane London NW2 7HU on 18 December 2020
08 Dec 2020 AD01 Registered office address changed from 40 Sherrick Green Road London NW10 1LD England to 7 Oxgate Centre Oxgate Lane Staples Corner London NW2 7JA on 8 December 2020
24 Oct 2020 AP01 Appointment of Mr Rowayne Aaron Mcquilkin as a director on 20 October 2020
21 Oct 2020 TM01 Termination of appointment of Antonius Joseph James as a director on 14 October 2020