EUROPEAN DATAWAREHOUSE LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/04/2524 April 2025 Total exemption full accounts made up to 2024-12-31

View Document

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

View Accounts

04/11/244 November 2024 Confirmation statement made on 2024-10-29 with updates

View Document

16/05/2416 May 2024 Total exemption full accounts made up to 2023-12-31

View Document

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

View Accounts

30/10/2330 October 2023 Confirmation statement made on 2023-10-29 with updates

View Document

07/06/237 June 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

04/11/224 November 2022 Confirmation statement made on 2022-10-29 with updates

View Document

04/10/224 October 2022 Director's details changed for Mr Steven Lee Gandy on 2022-10-03

View Document

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

View Accounts

28/12/2128 December 2021 Appointment of Mr Andrew Graham Mulley as a director on 2021-12-15

View Document

09/11/219 November 2021 Confirmation statement made on 2021-10-29 with updates

View Document

30/09/2130 September 2021 Registered office address changed from Floor 37 One Canada Square London E14 5AA England to Floor 37 One Canada Square London E14 5AA on 2021-09-30

View Document

30/09/2130 September 2021 Registered office address changed from Unit 6, Riverside Business Centre Brighton Road Shoreham-by-Sea West Sussex BN43 6RE to Floor 37 One Canada Square London E14 5AA on 2021-09-30

View Document

03/02/213 February 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

25/01/2125 January 2021 31/12/20 STATEMENT OF CAPITAL GBP 100000

View Document

18/01/2118 January 2021 DIRECTOR APPOINTED MR MARKUS SCHABER

View Document

12/01/2112 January 2021 ARTICLES OF ASSOCIATION

View Document

12/01/2112 January 2021 DIRECTOR APPOINTED JOSÉ MANUEL GONZÁLEZ-PÁRAMO

View Document

12/01/2112 January 2021 DIRECTOR APPOINTED MR STEVEN LEE GANDY

View Document

12/01/2112 January 2021 DIRECTOR APPOINTED DETLEF SCHOLZ

View Document

12/01/2112 January 2021 ADOPT ARTICLES 22/12/2020

View Document

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

View Accounts

29/10/2029 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTIAN THUN / 29/10/2020

View Document

29/10/2029 October 2020 CONFIRMATION STATEMENT MADE ON 29/10/20, WITH UPDATES

View Document

08/06/208 June 2020 REGISTERED OFFICE CHANGED ON 08/06/2020 FROM PO BOX 4385 11650077: COMPANIES HOUSE DEFAULT ADDRESS CARDIFF CF14 8LH

View Document

20/03/2020 March 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

09/03/209 March 2020 PREVEXT FROM 31/10/2019 TO 31/12/2019

View Document

04/02/204 February 2020 REGISTERED OFFICE ADDRESS CHANGED ON 04/02/2020 TO PO BOX 4385, 11650077: COMPANIES HOUSE DEFAULT ADDRESS, CARDIFF, CF14 8LH

View Document

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

View Accounts

11/11/1911 November 2019 CONFIRMATION STATEMENT MADE ON 29/10/19, NO UPDATES

View Document

30/10/1830 October 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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