EUROPEAN BUSINESS CONSULTING LTD.

Company Documents

DateDescription
02/01/252 January 2025 Accounts for a dormant company made up to 2024-12-31

View Document

02/01/252 January 2025 Confirmation statement made on 2024-11-26 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

03/01/243 January 2024 Confirmation statement made on 2023-11-26 with no updates

View Document

03/01/243 January 2024 Accounts for a dormant company made up to 2023-12-31

View Document

03/01/243 January 2024 Registered office address changed from 22 Cheriton Gardens Folkestone CT20 2AS to 6 West Cliff Gardens Folkestone CT20 1SP on 2024-01-03

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

02/01/232 January 2023 Confirmation statement made on 2022-11-26 with no updates

View Document

02/01/232 January 2023 Accounts for a dormant company made up to 2022-12-31

View Document

27/01/2227 January 2022 Confirmation statement made on 2021-11-26 with no updates

View Document

27/01/2227 January 2022 Accounts for a dormant company made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

18/01/2118 January 2021 CONFIRMATION STATEMENT MADE ON 26/11/20, NO UPDATES

View Document

18/01/2118 January 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/20

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

06/01/206 January 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

06/01/206 January 2020 CONFIRMATION STATEMENT MADE ON 26/11/19, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

11/01/1911 January 2019 CONFIRMATION STATEMENT MADE ON 26/11/18, NO UPDATES

View Document

11/01/1911 January 2019 SECRETARY APPOINTED MRS SONJA MOMMERTZ

View Document

11/01/1911 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

11/01/1911 January 2019 APPOINTMENT TERMINATED, SECRETARY AGNES MOMMERTZ

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

11/01/1811 January 2018 CONFIRMATION STATEMENT MADE ON 26/11/17, NO UPDATES

View Document

11/01/1811 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

05/01/175 January 2017 CONFIRMATION STATEMENT MADE ON 26/11/16, WITH UPDATES

View Document

05/01/175 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

11/01/1611 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

11/01/1611 January 2016 Annual return made up to 26 November 2015 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

03/01/153 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

03/01/153 January 2015 Annual return made up to 26 November 2014 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

15/02/1415 February 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

26/11/1326 November 2013 Annual return made up to 26 November 2013 with full list of shareholders

View Document

25/02/1325 February 2013 Annual return made up to 13 February 2013 with full list of shareholders

View Document

07/01/137 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

17/02/1217 February 2012 Annual return made up to 13 February 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

24/02/1124 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR EDMUND HERBERT MOMMERTZ / 13/02/2011

View Document

24/02/1124 February 2011 Annual return made up to 13 February 2011 with full list of shareholders

View Document

31/01/1131 January 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

02/03/102 March 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

18/02/1018 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR EDMUND HERBERT MOMMERTZ / 01/01/2010

View Document

18/02/1018 February 2010 Annual return made up to 13 February 2010 with full list of shareholders

View Document

18/02/1018 February 2010 SECRETARY'S CHANGE OF PARTICULARS / AGNES MOMMERTZ / 01/01/2010

View Document

31/08/0931 August 2009 REGISTERED OFFICE CHANGED ON 31/08/2009 FROM OFFICE 1 INGLES MANOR CASTLE HILL AVENUE FOLKESTONE CT20 2RD

View Document

18/02/0918 February 2009 RETURN MADE UP TO 13/02/09; FULL LIST OF MEMBERS

View Document

29/01/0929 January 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

12/11/0812 November 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

22/09/0822 September 2008 REGISTERED OFFICE CHANGED ON 22/09/2008 FROM INGLES MANOR 1 CASTLE HILL AVENUE FLOKESTONE KENT CT20 2RD

View Document

27/06/0827 June 2008 RETURN MADE UP TO 13/02/08; FULL LIST OF MEMBERS

View Document

23/04/0823 April 2008 REGISTERED OFFICE CHANGED ON 23/04/2008 FROM C/O LOGISTIC CONSULTING INT LTD INGLES MANOR CASTLE HILL AVENUE FOLKESTONE KENT CT20 2RD

View Document

03/07/073 July 2007 REGISTERED OFFICE CHANGED ON 03/07/07 FROM: INGLES MANOR CASTLE HILL AVENUE FOLKESTONE KENT CT20 2RD

View Document

30/04/0730 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

23/03/0723 March 2007 RETURN MADE UP TO 13/02/07; FULL LIST OF MEMBERS

View Document

15/05/0615 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

03/03/063 March 2006 RETURN MADE UP TO 13/02/06; FULL LIST OF MEMBERS

View Document

17/10/0517 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

09/05/059 May 2005 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

21/03/0521 March 2005 RETURN MADE UP TO 13/02/05; FULL LIST OF MEMBERS

View Document

14/10/0414 October 2004 REGISTERED OFFICE CHANGED ON 14/10/04 FROM: 80 SIDNEY STREET FOLKESTONE KENT CT19 6HQ

View Document

29/04/0429 April 2004 RETURN MADE UP TO 13/02/04; FULL LIST OF MEMBERS

View Document

02/02/042 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

30/12/0330 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

14/03/0314 March 2003 RETURN MADE UP TO 13/02/03; FULL LIST OF MEMBERS

View Document

09/01/039 January 2003 ACC. REF. DATE SHORTENED FROM 28/02/03 TO 31/12/02

View Document

13/02/0213 February 2002 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