EUROPA NETWORKS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
17/03/2517 March 2025 | Total exemption full accounts made up to 2024-10-31 |
07/11/247 November 2024 | Confirmation statement made on 2024-10-02 with no updates |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
22/07/2422 July 2024 | Total exemption full accounts made up to 2023-10-31 |
06/11/236 November 2023 | Confirmation statement made on 2023-10-02 with no updates |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
27/07/2327 July 2023 | Total exemption full accounts made up to 2022-10-31 |
19/07/2319 July 2023 | Appointment of Mrs Rebbeca Easdown as a director on 2023-07-18 |
07/11/227 November 2022 | Confirmation statement made on 2022-10-02 with no updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
04/11/214 November 2021 | Confirmation statement made on 2021-10-02 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
27/07/2127 July 2021 | Total exemption full accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
14/09/2014 September 2020 | 31/10/19 TOTAL EXEMPTION FULL |
12/11/1912 November 2019 | CONFIRMATION STATEMENT MADE ON 02/10/19, NO UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
26/07/1926 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
23/10/1823 October 2018 | CONFIRMATION STATEMENT MADE ON 02/10/18, WITH UPDATES |
27/09/1827 September 2018 | REGISTERED OFFICE CHANGED ON 27/09/2018 FROM 83A HIGH STREET STEVENAGE HERTFORDSHIRE SG1 3HR |
27/09/1827 September 2018 | APPOINTMENT TERMINATED, DIRECTOR REGINALD HINDS |
27/09/1827 September 2018 | CESSATION OF REGINALD HINDS AS A PSC |
27/09/1827 September 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VICTOR EASDOWN |
31/07/1831 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
05/10/175 October 2017 | CONFIRMATION STATEMENT MADE ON 02/10/17, NO UPDATES |
21/07/1721 July 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16 |
15/05/1715 May 2017 | APPOINTMENT TERMINATED, SECRETARY LINDA HINDS |
15/05/1715 May 2017 | SECRETARY APPOINTED MRS REBECCA ANNE EASDOWN |
15/05/1715 May 2017 | DIRECTOR APPOINTED MR VICTOR SHAUN EASDOWN |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
13/10/1613 October 2016 | CONFIRMATION STATEMENT MADE ON 02/10/16, WITH UPDATES |
11/07/1611 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
19/10/1519 October 2015 | Annual return made up to 2 October 2015 with full list of shareholders |
20/07/1520 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
15/10/1415 October 2014 | Annual return made up to 2 October 2014 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts small company total exemption made up to 31 October 2013 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
14/10/1314 October 2013 | Annual return made up to 2 October 2013 with full list of shareholders |
22/07/1322 July 2013 | REGISTERED OFFICE CHANGED ON 22/07/2013 FROM 83A HIGH STREET STEVENAGE HERTFORDSHIRE SG2 9DX ENGLAND |
09/07/139 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
04/07/134 July 2013 | REGISTERED OFFICE CHANGED ON 04/07/2013 FROM HILLS JARRETT CERTIFIED ACCOUNTA GAINSBOROUGH HOUSE, SHEERING LOWER ROAD, SAWBRIDGEWORTH HERTFORDSHIRE CM21 9RG |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
05/10/125 October 2012 | Annual return made up to 2 October 2012 with full list of shareholders |
17/07/1217 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
07/11/117 November 2011 | Annual return made up to 2 October 2011 with full list of shareholders |
29/06/1129 June 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
08/10/108 October 2010 | Annual return made up to 2 October 2010 with full list of shareholders |
07/06/107 June 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
29/10/0929 October 2009 | SAIL ADDRESS CREATED |
29/10/0929 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / REGINALD ROBERT HINDS / 01/10/2009 |
29/10/0929 October 2009 | Annual return made up to 2 October 2009 with full list of shareholders |
24/07/0924 July 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
06/11/086 November 2008 | RETURN MADE UP TO 02/10/08; FULL LIST OF MEMBERS |
14/08/0814 August 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
14/08/0814 August 2008 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
15/11/0715 November 2007 | RETURN MADE UP TO 02/10/07; FULL LIST OF MEMBERS |
25/07/0725 July 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
23/10/0623 October 2006 | RETURN MADE UP TO 02/10/06; FULL LIST OF MEMBERS |
08/09/068 September 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05 |
14/06/0614 June 2006 | RETURN MADE UP TO 02/10/05; FULL LIST OF MEMBERS |
17/02/0517 February 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
19/10/0419 October 2004 | RETURN MADE UP TO 02/10/04; FULL LIST OF MEMBERS |
30/07/0430 July 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03 |
20/11/0320 November 2003 | RETURN MADE UP TO 02/10/03; FULL LIST OF MEMBERS |
03/02/033 February 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02 |
17/10/0217 October 2002 | RETURN MADE UP TO 02/10/02; FULL LIST OF MEMBERS |
16/10/0116 October 2001 | NEW DIRECTOR APPOINTED |
16/10/0116 October 2001 | NEW SECRETARY APPOINTED |
16/10/0116 October 2001 | REGISTERED OFFICE CHANGED ON 16/10/01 FROM: GAINSBOROUGH HOUSE SHEERING LOWER ROAD SAWBRIDGEWORTH HERTFORDSHIRE CM21 9RG |
09/10/019 October 2001 | SECRETARY RESIGNED |
09/10/019 October 2001 | REGISTERED OFFICE CHANGED ON 09/10/01 FROM: THE STUDIO SAINT NICHOLAS CLOSE ELSTREE HERTFORDSHIRE WD6 3EW |
09/10/019 October 2001 | DIRECTOR RESIGNED |
02/10/012 October 2001 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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