EUROPEAN ACTIVE PROJECTS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
29/04/2529 April 2025 Accounts for a medium company made up to 2024-07-31

View Document

06/01/256 January 2025 Appointment of Andrew Nino Corbett as a director on 2025-01-01

View Document

06/01/256 January 2025 Appointment of Petar Lovric as a director on 2025-01-01

View Document

06/01/256 January 2025 Appointment of Simon John Loyns as a director on 2025-01-01

View Document

20/12/2420 December 2024 Registered office address changed from Berth 5 Chatham Docks Gillingham Gate Chatham Kent ME4 4SW to Unit 1, Steelfields Industrial Estate Owens Way Gads Hill Gillingham Kent ME7 2RT on 2024-12-20

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

09/05/249 May 2024 Confirmation statement made on 2024-05-09 with no updates

View Document

22/04/2422 April 2024 Full accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

11/05/2311 May 2023 Confirmation statement made on 2023-05-09 with no updates

View Document

25/04/2325 April 2023 Full accounts made up to 2022-07-31

View Document

03/02/233 February 2023 Change of details for Mr Stephen Mark Jones as a person with significant control on 2023-02-03

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

12/05/2212 May 2022 Confirmation statement made on 2022-05-09 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

30/04/2130 April 2021 FULL ACCOUNTS MADE UP TO 31/07/20

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

11/05/2011 May 2020 CONFIRMATION STATEMENT MADE ON 09/05/20, NO UPDATES

View Document

30/04/2030 April 2020 FULL ACCOUNTS MADE UP TO 31/07/19

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

15/05/1915 May 2019 CONFIRMATION STATEMENT MADE ON 09/05/19, WITH UPDATES

View Document

23/04/1923 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

24/05/1824 May 2018 CONFIRMATION STATEMENT MADE ON 09/05/18, NO UPDATES

View Document

09/04/189 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

22/05/1722 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN MARK JONES / 01/07/2016

View Document

22/05/1722 May 2017 CONFIRMATION STATEMENT MADE ON 09/05/17, WITH UPDATES

View Document

24/04/1724 April 2017 31/07/16 TOTAL EXEMPTION FULL

View Document

28/09/1628 September 2016 PREVEXT FROM 31/05/2016 TO 31/07/2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

15/06/1615 June 2016 Annual return made up to 9 May 2016 with full list of shareholders

View Document

22/02/1622 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

13/05/1513 May 2015 Annual return made up to 9 May 2015 with full list of shareholders

View Document

12/05/1512 May 2015 APPOINTMENT TERMINATED, SECRETARY WHITE ROSE FORMATIONS LIMITED

View Document

12/05/1512 May 2015 CORPORATE SECRETARY APPOINTED ALDBURY SECRETARIES LIMITED

View Document

13/02/1513 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

19/05/1419 May 2014 Annual return made up to 9 May 2014 with full list of shareholders

View Document

05/09/135 September 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

23/05/1323 May 2013 Annual return made up to 9 May 2013 with full list of shareholders

View Document

25/07/1225 July 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

24/05/1224 May 2012 Annual return made up to 9 May 2012 with full list of shareholders

View Document

28/09/1128 September 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

16/09/1116 September 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

25/05/1125 May 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

18/05/1118 May 2011 Annual return made up to 9 May 2011 with full list of shareholders

View Document

03/02/113 February 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

30/11/1030 November 2010 REGISTERED OFFICE CHANGED ON 30/11/2010 FROM CHARNWOOD EDGE SYSTON ROAD COSSINGTON LEICSTERSHIRE LE7 4UZ

View Document

07/10/107 October 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

08/06/108 June 2010 Annual return made up to 9 May 2010 with full list of shareholders

View Document

08/06/108 June 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / WHITE ROSE FORMATIONS LIMITED / 01/10/2009

View Document

04/02/104 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

17/11/0917 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN MARK JONES / 30/10/2009

View Document

17/07/0917 July 2009 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

17/07/0917 July 2009 GBP IC 101/50 26/06/09 GBP SR 51@1=51

View Document

13/07/0913 July 2009 APPOINTMENT TERMINATED DIRECTOR A & P GROUP LIMITED

View Document

11/06/0911 June 2009 RETURN MADE UP TO 09/05/09; FULL LIST OF MEMBERS

View Document

22/01/0922 January 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/08

View Document

25/11/0825 November 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

10/11/0810 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / A & P GROUP LIMITED / 22/10/2007

View Document

05/11/085 November 2008 APPOINTMENT TERMINATE, SECRETARY MY COMPANY SECRETARY LIMITED LOGGED FORM

View Document

03/11/083 November 2008 SECRETARY APPOINTED WHITE ROSE FORMATIONS LIMITED

View Document

15/10/0815 October 2008 APPOINTMENT TERMINATED SECRETARY MY COMPANY SECRETARY LIMITED

View Document

03/06/083 June 2008 RETURN MADE UP TO 09/05/08; FULL LIST OF MEMBERS

View Document

01/04/081 April 2008 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/07

View Document

28/01/0828 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

01/11/071 November 2007 SECRETARY RESIGNED

View Document

01/11/071 November 2007 NEW SECRETARY APPOINTED

View Document

17/05/0717 May 2007 RETURN MADE UP TO 09/05/07; FULL LIST OF MEMBERS

View Document

04/12/064 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

29/09/0629 September 2006 REGISTERED OFFICE CHANGED ON 29/09/06 FROM: POWERPOINT BUSINESS CENTRE HIGH STREET EARL SHILTON LEICESTERSHIRE LE9 7LQ

View Document

01/06/061 June 2006 RETURN MADE UP TO 09/05/06; FULL LIST OF MEMBERS

View Document

29/06/0529 June 2005 NEW DIRECTOR APPOINTED

View Document

08/06/058 June 2005 NEW SECRETARY APPOINTED

View Document

08/06/058 June 2005 NEW DIRECTOR APPOINTED

View Document

19/05/0519 May 2005 SECRETARY RESIGNED

View Document

19/05/0519 May 2005 DIRECTOR RESIGNED

View Document

09/05/059 May 2005 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