ASSOCIATION FOR STANDARDS AND PRACTICES IN ELECTRONIC TRADE - EAN UK LIMITED

Company Documents

DateDescription
03/06/253 June 2025 Confirmation statement made on 2025-05-27 with no updates

View Document

27/09/2427 September 2024 Accounts for a dormant company made up to 2024-06-30

View Document

01/07/241 July 2024 Appointment of Mr Jack Griffin as a director on 2024-06-29

View Document

01/07/241 July 2024 Termination of appointment of David Neil Crapnell as a director on 2024-06-28

View Document

01/07/241 July 2024 Appointment of Mr Jack Griffin as a secretary on 2024-06-29

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

10/06/2410 June 2024 Confirmation statement made on 2024-05-27 with no updates

View Document

27/03/2427 March 2024 Accounts for a dormant company made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

07/06/237 June 2023 Confirmation statement made on 2023-05-27 with no updates

View Document

17/03/2317 March 2023 Accounts for a dormant company made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

03/03/223 March 2022 Accounts for a dormant company made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

02/07/202 July 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/20

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

10/06/2010 June 2020 CONFIRMATION STATEMENT MADE ON 27/05/20, NO UPDATES

View Document

03/03/203 March 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

03/06/193 June 2019 CONFIRMATION STATEMENT MADE ON 27/05/19, NO UPDATES

View Document

21/02/1921 February 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

16/11/1816 November 2018 REGISTERED OFFICE CHANGED ON 16/11/2018 FROM HASILWOOD HOUSE 60 BISHOPSGATE LONDON EC2N 4AW ENGLAND

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

29/05/1829 May 2018 CONFIRMATION STATEMENT MADE ON 27/05/18, NO UPDATES

View Document

05/03/185 March 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

07/06/177 June 2017 CONFIRMATION STATEMENT MADE ON 27/05/17, WITH UPDATES

View Document

22/03/1722 March 2017 REGISTERED OFFICE CHANGED ON 22/03/2017 FROM HASILWOOD HOUSE HASILWOOD HOUSE 60 BISHOPSGATE LONDON EC2N 4AW ENGLAND

View Document

21/03/1721 March 2017 REGISTERED OFFICE CHANGED ON 21/03/2017 FROM C/O GS1 UK LIMITED 11 STAPLE INN BUILDINGS LONDON WC1V 7QH

View Document

07/09/167 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

06/06/166 June 2016 Annual return made up to 27 May 2016 with full list of shareholders

View Document

28/10/1528 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15

View Document

02/07/152 July 2015 DIRECTOR APPOINTED MR DAVID NEIL CRAPNELL

View Document

02/07/152 July 2015 APPOINTMENT TERMINATED, DIRECTOR ANDREW OSBORNE

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

10/06/1510 June 2015 Annual return made up to 27 May 2015 with full list of shareholders

View Document

07/07/147 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

04/06/144 June 2014 Annual return made up to 27 May 2014 with full list of shareholders

View Document

04/10/134 October 2013 REGISTERED OFFICE CHANGED ON 04/10/2013 FROM STAPLE COURT C/O GS1 UK LIMITED 11 STAPLE INN BUILDINGS LONDON WC1V 7QH UK

View Document

04/10/134 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

06/06/136 June 2013 Annual return made up to 27 May 2013 with full list of shareholders

View Document

23/10/1223 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

07/06/127 June 2012 Annual return made up to 27 May 2012 with full list of shareholders

View Document

28/03/1228 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

28/06/1128 June 2011 Annual return made up to 27 May 2011 with full list of shareholders

View Document

28/06/1128 June 2011 APPOINTMENT TERMINATED, SECRETARY GRAHAM CLARKE

View Document

19/01/1119 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

28/05/1028 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW TIMOTHY OSBORNE / 27/05/2010

View Document

28/05/1028 May 2010 Annual return made up to 27 May 2010 with full list of shareholders

View Document

28/05/1028 May 2010 SECRETARY'S CHANGE OF PARTICULARS / GRAHAM IAN CLARKE / 27/05/2010

View Document

04/03/104 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09

View Document

05/08/095 August 2009 SECRETARY APPOINTED GRAHAM IAN CLARKE

View Document

14/07/0914 July 2009 APPOINTMENT TERMINATE, SECRETARY TESSA JONES LOGGED FORM

View Document

13/07/0913 July 2009 APPOINTMENT TERMINATED SECRETARY TESSA JONES

View Document

19/06/0919 June 2009 RETURN MADE UP TO 27/05/09; FULL LIST OF MEMBERS

View Document

12/01/0912 January 2009 REGISTERED OFFICE CHANGED ON 12/01/2009 FROM STAPLE COURT 11 STAPLE INN BUILDINGS LONDON WC1V 7QH

View Document

05/09/085 September 2008 RETURN MADE UP TO 27/05/08; FULL LIST OF MEMBERS

View Document

26/08/0826 August 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08

View Document

03/09/073 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/07

View Document

13/08/0713 August 2007 RETURN MADE UP TO 27/05/07; FULL LIST OF MEMBERS

View Document

25/04/0725 April 2007 REGISTERED OFFICE CHANGED ON 25/04/07 FROM: 10 MALTRAVERS STREET LONDON WC2R 3BX

View Document

15/03/0715 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

29/06/0629 June 2006 RETURN MADE UP TO 27/05/06; FULL LIST OF MEMBERS

View Document

15/02/0615 February 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05

View Document

04/08/054 August 2005 RETURN MADE UP TO 27/05/05; FULL LIST OF MEMBERS

View Document

25/05/0525 May 2005 ACC. REF. DATE EXTENDED FROM 31/05/05 TO 30/06/05

View Document

04/02/054 February 2005 COMPANY NAME CHANGED GS1 UK LIMITED CERTIFICATE ISSUED ON 04/02/05

View Document

26/01/0526 January 2005 SECRETARY RESIGNED

View Document

26/01/0526 January 2005 NEW DIRECTOR APPOINTED

View Document

26/01/0526 January 2005 NEW SECRETARY APPOINTED

View Document

26/01/0526 January 2005 DIRECTOR RESIGNED

View Document

12/01/0512 January 2005 REGISTERED OFFICE CHANGED ON 12/01/05 FROM: ST ANN'S WHARF, 112 QUAYSIDE NEWCASTLE UPON TYNE TYNE & WEAR NE99 1SB

View Document

14/06/0414 June 2004 COMPANY NAME CHANGED CROSSCO (789) LIMITED CERTIFICATE ISSUED ON 14/06/04

View Document

27/05/0427 May 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company