Advanced company searchLink opens in new window

EUROPEAN PAPER ALLIANCE LIMITED

Company number 03698253

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)
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
  • GBP 3
27 Nov 2015 AA Accounts for a dormant company made up to 31 January 2015