INSTITUTE FOR BUSINESS DEVELOPMENT IN EURO ASIA LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

30/09/2430 September 2024 Confirmation statement made on 2024-09-29 with updates

View Document

25/06/2425 June 2024 Micro company accounts made up to 2023-09-30

View Document

04/01/244 January 2024 Change of details for Dr Edward Ian Waitt as a person with significant control on 2024-01-04

View Document

04/01/244 January 2024 Director's details changed for Dr Edward Ian Waitt on 2024-01-04

View Document

06/10/236 October 2023 Confirmation statement made on 2023-09-29 with updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

04/05/234 May 2023 Micro company accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

29/09/2229 September 2022 Confirmation statement made on 2022-09-29 with updates

View Document

01/10/211 October 2021 Confirmation statement made on 2021-09-29 with updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/06/2130 June 2021 Micro company accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

09/06/209 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

04/10/194 October 2019 CONFIRMATION STATEMENT MADE ON 29/09/19, WITH UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

27/06/1927 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

09/10/189 October 2018 CONFIRMATION STATEMENT MADE ON 29/09/18, WITH UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

28/06/1828 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

26/01/1826 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / DR EDWARD IAN WAITT / 26/01/2018

View Document

26/01/1826 January 2018 REGISTERED OFFICE CHANGED ON 26/01/2018 FROM C/O RYECROFT GLENTON 32 PORTLAND TERRACE JESMOND NEWCASTLE UPON TYNE NE2 1QP

View Document

25/01/1825 January 2018 PSC'S CHANGE OF PARTICULARS / DR EDWARD IAN WAITT / 25/01/2018

View Document

12/12/1712 December 2017 CONFIRMATION STATEMENT MADE ON 29/09/17, WITH UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

24/03/1724 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16

View Document

22/12/1622 December 2016 APPOINTMENT TERMINATED, DIRECTOR CLIFFORD WINLOW

View Document

22/12/1622 December 2016 APPOINTMENT TERMINATED, SECRETARY CLIFFORD WINLOW

View Document

29/09/1629 September 2016 CONFIRMATION STATEMENT MADE ON 29/09/16, WITH UPDATES

View Document

17/02/1617 February 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

29/09/1529 September 2015 Annual return made up to 29 September 2015 with full list of shareholders

View Document

16/03/1516 March 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual return made up to 29 September 2014 with full list of shareholders

View Document

28/04/1428 April 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

22/10/1322 October 2013 Annual return made up to 29 September 2013 with full list of shareholders

View Document

12/12/1212 December 2012 Annual accounts small company total exemption made up to 30 September 2012

View Document

17/10/1217 October 2012 Annual return made up to 29 September 2012 with full list of shareholders

View Document

26/04/1226 April 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

30/09/1130 September 2011 REGISTERED OFFICE CHANGED ON 30/09/2011 FROM 27 PORTLAND TERRACE NEWCASTLE UPON TYNE NE2 1QP

View Document

30/09/1130 September 2011 Annual return made up to 29 September 2011 with full list of shareholders

View Document

15/09/1115 September 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN EDWARDS

View Document

19/04/1119 April 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

29/10/1029 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR EDWARD IAN WAITT / 29/09/2010

View Document

29/10/1029 October 2010 Annual return made up to 29 September 2010 with full list of shareholders

View Document

16/03/1016 March 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

03/11/093 November 2009 Annual return made up to 29 September 2009 with full list of shareholders

View Document

20/03/0920 March 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

08/12/088 December 2008 RETURN MADE UP TO 29/09/08; FULL LIST OF MEMBERS

View Document

14/05/0814 May 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

14/12/0714 December 2007 RETURN MADE UP TO 29/09/07; FULL LIST OF MEMBERS

View Document

22/06/0722 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

13/10/0613 October 2006 RETURN MADE UP TO 29/09/06; FULL LIST OF MEMBERS

View Document

06/07/066 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

17/10/0517 October 2005 RETURN MADE UP TO 29/09/05; FULL LIST OF MEMBERS

View Document

20/06/0520 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

05/10/045 October 2004 RETURN MADE UP TO 29/09/04; FULL LIST OF MEMBERS

View Document

16/06/0416 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

07/10/037 October 2003 RETURN MADE UP TO 29/09/03; FULL LIST OF MEMBERS

View Document

04/04/034 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

11/11/0211 November 2002 RETURN MADE UP TO 29/09/02; FULL LIST OF MEMBERS

View Document

24/05/0224 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

04/10/014 October 2001 RETURN MADE UP TO 29/09/01; FULL LIST OF MEMBERS

View Document

02/04/012 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

03/10/003 October 2000 RETURN MADE UP TO 29/09/00; FULL LIST OF MEMBERS

View Document

24/12/9924 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

05/11/995 November 1999 DIRECTOR RESIGNED

View Document

18/10/9918 October 1999 RETURN MADE UP TO 29/09/99; FULL LIST OF MEMBERS

View Document

04/01/994 January 1999 REGISTERED OFFICE CHANGED ON 04/01/99 FROM: PAVILLION HOUSE 6 PAVILLION PARADE WOOD LANE LONDON W12 0PQ

View Document

16/11/9816 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

14/10/9814 October 1998 RETURN MADE UP TO 29/09/98; FULL LIST OF MEMBERS

View Document

07/05/987 May 1998 DIRECTOR RESIGNED

View Document

18/11/9718 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

08/10/978 October 1997 RETURN MADE UP TO 29/09/97; NO CHANGE OF MEMBERS

View Document

20/03/9720 March 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

03/11/963 November 1996 DIRECTOR RESIGNED

View Document

19/10/9619 October 1996 RETURN MADE UP TO 29/09/96; NO CHANGE OF MEMBERS

View Document

06/11/956 November 1995 FULL ACCOUNTS MADE UP TO 30/09/94

View Document

06/11/956 November 1995 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

06/10/956 October 1995 RETURN MADE UP TO 29/09/95; FULL LIST OF MEMBERS

View Document

06/10/956 October 1995 NEW DIRECTOR APPOINTED

View Document

29/06/9529 June 1995 DELIVERY EXT'D 3 MTH 30/09/94

View Document

07/11/947 November 1994 RETURN MADE UP TO 29/09/94; FULL LIST OF MEMBERS

View Document

07/11/947 November 1994 DIRECTOR RESIGNED

View Document

07/11/947 November 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

13/09/9413 September 1994 REGISTERED OFFICE CHANGED ON 13/09/94 FROM: PAVILLION HOUSE 6 PAVILLION PARADE WOOD LANE LONDON W12 0PQ

View Document

07/09/947 September 1994 REGISTERED OFFICE CHANGED ON 07/09/94 FROM: 14 VICTORIA MEWS JESMOND NEWCASTLE UPON TYNE NE2 1ER

View Document

07/09/947 September 1994 NEW DIRECTOR APPOINTED

View Document

05/09/945 September 1994 COMPANY NAME CHANGED EURO ASIAN EDUCATION INSTITUTE L IMITED CERTIFICATE ISSUED ON 06/09/94

View Document

19/05/9419 May 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

25/01/9425 January 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

25/01/9425 January 1994 REGISTERED OFFICE CHANGED ON 25/01/94 FROM: 16 FAIRWAY AVENUE LONDON NW9 0EJ

View Document

14/01/9414 January 1994 NEW DIRECTOR APPOINTED

View Document

14/01/9414 January 1994 NEW DIRECTOR APPOINTED

View Document

20/12/9320 December 1993 NEW DIRECTOR APPOINTED

View Document

23/11/9323 November 1993 NEW DIRECTOR APPOINTED

View Document

23/11/9323 November 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/11/931 November 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/11/931 November 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

31/10/9331 October 1993 REGISTERED OFFICE CHANGED ON 31/10/93 FROM: SHAIBERN HOUSE 28 SCRUTTON STREET LONDON EC2A 4RQ

View Document

29/09/9329 September 1993 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