EU PROPERTY MANAGEMENT CONSULTANT LTD
Company Documents
| Date | Description |
|---|---|
| 13/09/2513 September 2025 New | Micro company accounts made up to 2024-08-30 |
| 06/06/256 June 2025 | Voluntary strike-off action has been suspended |
| 06/06/256 June 2025 | Voluntary strike-off action has been suspended |
| 20/05/2520 May 2025 | First Gazette notice for voluntary strike-off |
| 20/05/2520 May 2025 | First Gazette notice for voluntary strike-off |
| 13/05/2513 May 2025 | Application to strike the company off the register |
| 30/08/2430 August 2024 | Annual accounts for year ending 30 Aug 2024 |
| 08/07/248 July 2024 | Micro company accounts made up to 2023-08-30 |
| 08/07/248 July 2024 | Notification of Sidali Yahia as a person with significant control on 2021-03-04 |
| 08/07/248 July 2024 | Confirmation statement made on 2024-07-08 with no updates |
| 17/04/2417 April 2024 | Confirmation statement made on 2024-04-17 with updates |
| 28/02/2428 February 2024 | Compulsory strike-off action has been discontinued |
| 28/02/2428 February 2024 | Compulsory strike-off action has been discontinued |
| 27/02/2427 February 2024 | First Gazette notice for compulsory strike-off |
| 27/02/2427 February 2024 | First Gazette notice for compulsory strike-off |
| 25/02/2425 February 2024 | Confirmation statement made on 2023-11-30 with no updates |
| 12/09/2312 September 2023 | Appointment of Mr Sidali Yahia as a director on 2023-09-02 |
| 11/09/2311 September 2023 | Termination of appointment of Adam Broabeni as a director on 2022-01-21 |
| 11/09/2311 September 2023 | Cessation of Adam Broabeni as a person with significant control on 2023-06-04 |
| 30/08/2330 August 2023 | Annual accounts for year ending 30 Aug 2023 |
| 08/08/238 August 2023 | Compulsory strike-off action has been discontinued |
| 08/08/238 August 2023 | Compulsory strike-off action has been discontinued |
| 05/08/235 August 2023 | Registered office address changed from Flat 3 462 Bethnal Green Road London E2 0EA England to 462 Bonner Street London E2 0QX on 2023-08-05 |
| 05/08/235 August 2023 | Micro company accounts made up to 2022-08-30 |
| 01/08/231 August 2023 | First Gazette notice for compulsory strike-off |
| 01/08/231 August 2023 | First Gazette notice for compulsory strike-off |
| 11/04/2311 April 2023 | Confirmation statement made on 2022-11-30 with no updates |
| 30/11/2230 November 2022 | Notification of Adam Broabeni as a person with significant control on 2022-10-03 |
| 30/11/2230 November 2022 | Termination of appointment of Sidali Yahia as a director on 2022-09-11 |
| 29/10/2229 October 2022 | Cessation of Sidali Yahia as a person with significant control on 2022-01-02 |
| 29/10/2229 October 2022 | Appointment of Mr Adam Broabeni as a director on 2021-10-03 |
| 29/10/2229 October 2022 | Confirmation statement made on 2022-10-29 with no updates |
| 22/10/2222 October 2022 | Compulsory strike-off action has been discontinued |
| 22/10/2222 October 2022 | Compulsory strike-off action has been discontinued |
| 21/10/2221 October 2022 | Micro company accounts made up to 2021-08-30 |
| 30/08/2230 August 2022 | Annual accounts for year ending 30 Aug 2022 |
| 07/01/227 January 2022 | Confirmation statement made on 2021-12-04 with no updates |
| 20/05/2120 May 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20 |
| 29/04/2129 April 2021 | REGISTERED OFFICE CHANGED ON 29/04/2021 FROM 462 BETHNAL GREEN ROAD LONDON E2 0EA ENGLAND |
| 29/04/2129 April 2021 | CURREXT FROM 30/04/2021 TO 30/08/2021 |
| 29/04/2129 April 2021 | CONFIRMATION STATEMENT MADE ON 04/12/20, NO UPDATES |
| 29/04/2129 April 2021 | Registered office address changed from , 462 Bethnal Green Road, London, E2 0EA, England to 462 Bonner Street London E2 0QX on 2021-04-29 |
| 10/07/2010 July 2020 | CONFIRMATION STATEMENT MADE ON 10/07/20, NO UPDATES |
| 30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
| 01/04/201 April 2020 | DISS40 (DISS40(SOAD)) |
| 31/03/2031 March 2020 | FIRST GAZETTE |
| 30/03/2030 March 2020 | 30/04/19 UNAUDITED ABRIDGED |
| 28/03/2028 March 2020 | CONFIRMATION STATEMENT MADE ON 28/03/20, NO UPDATES |
| 30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
| 24/04/1924 April 2019 | CONFIRMATION STATEMENT MADE ON 24/04/19, NO UPDATES |
| 24/04/1924 April 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18 |
| 26/02/1926 February 2019 | CONFIRMATION STATEMENT MADE ON 21/01/19, NO UPDATES |
| 10/07/1810 July 2018 | REGISTERED OFFICE CHANGED ON 10/07/2018 FROM, KEMP HOUSE 152-160 CITY ROAD, LONDON, LONDON, EC1V 2NX |
| 30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
| 15/03/1815 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17 |
| 21/01/1821 January 2018 | CONFIRMATION STATEMENT MADE ON 21/01/18, NO UPDATES |
| 06/08/176 August 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIDALI YAHIA |
| 17/07/1717 July 2017 | CONFIRMATION STATEMENT MADE ON 12/04/17, WITH UPDATES |
| 12/06/1712 June 2017 | REGISTERED OFFICE CHANGED ON 12/06/2017 FROM, INTERNATIONAL HOUSE, 223 REGENTS STREET, LONDON, W1B 2EB |
| 30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
| 15/06/1615 June 2016 | REGISTERED OFFICE CHANGED ON 15/06/2016 FROM, 194 CORFIELD STREET LONDON, E2 0DN, ENGLAND |
| 13/04/1613 April 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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