Advanced company searchLink opens in new window

EU TRUCKSTOP LTD

Company number 13088381

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)
19 Feb 2024 AA Micro company accounts made up to 31 December 2023
15 Dec 2023 CS01 Confirmation statement made on 6 December 2023 with no updates
07 Sep 2023 CERTNM Company name changed jolly&bobby LTD\certificate issued on 07/09/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-09-05
09 Aug 2023 AA Micro company accounts made up to 31 December 2022
05 Jan 2023 CS01 Confirmation statement made on 6 December 2022 with updates
05 Jan 2023 AD01 Registered office address changed from Flat 25 the Hil Church Hill Caterham CR3 6SD England to Flat 25 the Hill Church Hill Caterham CR3 6SD on 5 January 2023
05 Jan 2023 AD01 Registered office address changed from 52 Minehead Street Leicester LE3 0SJ England to Flat 25 the Hill Church Hill Caterham CR3 6SD on 5 January 2023
05 Jan 2023 PSC01 Notification of Istvan Najdenov as a person with significant control on 6 December 2022
05 Jan 2023 AP01 Appointment of Mr Istvan Najdenov as a director on 6 December 2022
05 Jan 2023 TM01 Termination of appointment of Georgi Angelov Yovchev as a director on 5 December 2022
05 Jan 2023 PSC07 Cessation of Georgi Angelov Yovchev as a person with significant control on 5 December 2022
07 Mar 2022 AA Micro company accounts made up to 31 December 2021
18 Feb 2022 PSC09 Withdrawal of a person with significant control statement on 18 February 2022
06 Dec 2021 CS01 Confirmation statement made on 6 December 2021 with updates
06 Dec 2021 PSC01 Notification of Georgi Angelov Yovchev as a person with significant control on 6 December 2021
06 Dec 2021 PSC08 Notification of a person with significant control statement
06 Dec 2021 PSC07 Cessation of Mariya Stoeva Yordanova as a person with significant control on 6 December 2021
06 Dec 2021 AP01 Appointment of Mr Georgi Angelov Yovchev as a director on 6 December 2021
06 Dec 2021 TM01 Termination of appointment of Mariya Stoeva Yordanova as a director on 6 December 2021
06 Dec 2021 AD01 Registered office address changed from 67 Empire Avenue Palmers Green N18 1AY England to 52 Minehead Street Leicester LE3 0SJ on 6 December 2021
08 Jul 2021 AD01 Registered office address changed from 72 Brian Rd Romford RM6 5BX United Kingdom to 67 Empire Avenue Palmers Green N18 1AY on 8 July 2021
17 Dec 2020 NEWINC Incorporation
Statement of capital on 2020-12-17
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted