- Company Overview for EUROPEAN PAPER ALLIANCE LIMITED (03698253)
- Filing history for EUROPEAN PAPER ALLIANCE LIMITED (03698253)
- People for EUROPEAN PAPER ALLIANCE LIMITED (03698253)
- More for EUROPEAN PAPER ALLIANCE LIMITED (03698253)
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) |
---|---|---|---|
30 Jan 2024 | CS01 | Confirmation statement made on 24 January 2024 with no updates | |
23 Oct 2023 | AA | Micro company accounts made up to 31 January 2023 | |
31 Jan 2023 | CS01 | Confirmation statement made on 24 January 2023 with no updates | |
26 Sep 2022 | AA | Micro company accounts made up to 31 January 2022 | |
09 Aug 2022 | PSC05 | Change of details for Frank Crossley & Son Limited as a person with significant control on 9 August 2022 | |
08 Aug 2022 | AD01 | Registered office address changed from C/O Cole Marie Partners Limited Priory House 45-51 High Street Reigate Surrey RH2 9AE England to First Floor Ridgeland House 15 Carfax Horsham West Sussex RH12 1DY on 8 August 2022 | |
23 Feb 2022 | CS01 | Confirmation statement made on 24 January 2022 with no updates | |
29 Oct 2021 | AA | Micro company accounts made up to 31 January 2021 | |
15 Mar 2021 | CS01 | Confirmation statement made on 24 January 2021 with no updates | |
27 Nov 2020 | AA | Micro company accounts made up to 31 January 2020 | |
28 Jan 2020 | CS01 | Confirmation statement made on 24 January 2020 with no updates | |
31 Oct 2019 | AA | Micro company accounts made up to 31 January 2019 | |
19 Feb 2019 | CS01 | Confirmation statement made on 24 January 2019 with no updates | |
13 Feb 2019 | TM02 | Termination of appointment of Gifford Howard Wright as a secretary on 24 January 2019 | |
13 Feb 2019 | TM01 | Termination of appointment of Gifford Howard Wright as a director on 24 January 2019 | |
13 Feb 2019 | AP03 | Appointment of Martin Russell Fagan as a secretary on 24 January 2019 | |
13 Feb 2019 | AP01 | Appointment of Martin Russell Fagan as a director on 24 January 2019 | |
18 Oct 2018 | AA | Micro company accounts made up to 31 January 2018 | |
02 Feb 2018 | CS01 | Confirmation statement made on 20 January 2018 with no updates | |
23 Oct 2017 | AA | Micro company accounts made up to 31 January 2017 | |
15 Mar 2017 | CS01 | Confirmation statement made on 20 January 2017 with updates | |
15 Mar 2017 | AD01 | Registered office address changed from Pilgrims Court 15 - 17 West Street Reigate Surrey RH2 9BL to C/O Cole Marie Partners Limited Priory House 45-51 High Street Reigate Surrey RH2 9AE on 15 March 2017 | |
31 Oct 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
22 Jan 2016 | AR01 |
Annual return made up to 20 January 2016 with full list of shareholders
Statement of capital on 2016-01-22
|
|
27 Nov 2015 | AA | Accounts for a dormant company made up to 31 January 2015 |