THE EUROPEAN TIMES LIMITED

Company Documents

DateDescription
05/02/255 February 2025 Confirmation statement made on 2024-12-31 with no updates

View Document

05/02/255 February 2025 Accounts for a dormant company made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

17/04/2417 April 2024 Accounts for a dormant company made up to 2023-05-31

View Document

06/03/246 March 2024 Confirmation statement made on 2023-12-31 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

07/02/237 February 2023 Accounts for a dormant company made up to 2022-05-31

View Document

07/02/237 February 2023 Confirmation statement made on 2022-12-31 with no updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

07/02/227 February 2022 Confirmation statement made on 2021-12-31 with no updates

View Document

23/06/2123 June 2021 Accounts for a dormant company made up to 2020-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

25/02/2025 February 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/19

View Document

04/01/204 January 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

21/02/1921 February 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES

View Document

21/02/1921 February 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/18

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

20/02/1820 February 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/17

View Document

08/01/188 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

23/01/1723 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/16

View Document

13/01/1713 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

29/04/1629 April 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

24/02/1624 February 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/15

View Document

30/11/1530 November 2015 REGISTERED OFFICE CHANGED ON 30/11/2015 FROM 510 CENTENNIAL PARK CENTENNIAL PARK, CENTENNIAL AVENUE ELSTREE BOREHAMWOOD HERTFORDSHIRE WD6 3FG

View Document

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

View Accounts

25/02/1525 February 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/14

View Document

23/01/1523 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY JACOB MESSIAS / 14/06/2014

View Document

22/01/1522 January 2015 APPOINTMENT TERMINATED, SECRETARY PAULINA MESSIAS

View Document

22/01/1522 January 2015 SAIL ADDRESS CHANGED FROM: C/O J MESSIAS 18 WAVENDON HOUSE DRIVE WAVENDON MILTON KEYNES BUCKINGHAMSHIRE MK17 8AJ UNITED KINGDOM

View Document

22/01/1522 January 2015 APPOINTMENT TERMINATED, SECRETARY PAULINA MESSIAS

View Document

22/01/1522 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

22/01/1522 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY JACOB MESSIAS / 14/06/2014

View Document

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

View Accounts

27/05/1427 May 2014 REGISTERED OFFICE CHANGED ON 27/05/2014 FROM 18 WAVENDON HOUSE DRIVE WAVENDON MILTON KEYNES BUCKINGHAMSHIRE MK17 8AJ

View Document

15/05/1415 May 2014 Annual return made up to 2 May 2014 with full list of shareholders

View Document

24/02/1424 February 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/13

View Document

01/06/131 June 2013 DISS40 (DISS40(SOAD))

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

30/05/1330 May 2013 Annual return made up to 2 May 2013 with full list of shareholders

View Document

30/05/1330 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/12

View Document

28/05/1328 May 2013 FIRST GAZETTE

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

23/05/1223 May 2012 Annual return made up to 2 May 2012 with full list of shareholders

View Document

10/02/1210 February 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11

View Document

26/05/1126 May 2011 Annual return made up to 2 May 2011 with full list of shareholders

View Document

03/02/113 February 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/10

View Document

05/05/105 May 2010 Annual return made up to 2 May 2010 with full list of shareholders

View Document

04/05/104 May 2010 SAIL ADDRESS CREATED

View Document

02/02/102 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09

View Document

21/05/0921 May 2009 LOCATION OF DEBENTURE REGISTER

View Document

21/05/0921 May 2009 REGISTERED OFFICE CHANGED ON 21/05/2009 FROM 18 WAVENDON HOUSE DRIVE WAVENDON BUCKINGHAMSHIRE MK17 8AJ UK

View Document

21/05/0921 May 2009 RETURN MADE UP TO 02/05/09; FULL LIST OF MEMBERS

View Document

21/05/0921 May 2009 SECRETARY'S CHANGE OF PARTICULARS / PAULINA MESSIAS / 27/09/2008

View Document

21/05/0921 May 2009 LOCATION OF REGISTER OF MEMBERS

View Document

21/05/0921 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY MESSIAS / 27/09/2008

View Document

30/10/0830 October 2008 REGISTERED OFFICE CHANGED ON 30/10/2008 FROM 118 BRYANSTON COURT 2 137 GEORGE STREET LONDON W1H 7HE

View Document

11/06/0811 June 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/08

View Document

11/06/0811 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY MESSIAS / 10/06/2008

View Document

11/06/0811 June 2008 RETURN MADE UP TO 02/05/08; FULL LIST OF MEMBERS

View Document

03/01/083 January 2008 RETURN MADE UP TO 02/05/07; FULL LIST OF MEMBERS

View Document

03/01/083 January 2008 REGISTERED OFFICE CHANGED ON 03/01/08 FROM: C/O J MESSIAS 118 BRYANSTON COURT II 137 GEORGE STREET LONDON W1H 7HE

View Document

03/01/083 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

03/01/083 January 2008 LOCATION OF REGISTER OF MEMBERS

View Document

03/01/083 January 2008 LOCATION OF DEBENTURE REGISTER

View Document

02/01/082 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07

View Document

22/03/0722 March 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/06

View Document

12/06/0612 June 2006 RETURN MADE UP TO 02/05/06; FULL LIST OF MEMBERS

View Document

12/06/0612 June 2006 LOCATION OF DEBENTURE REGISTER

View Document

12/06/0612 June 2006 REGISTERED OFFICE CHANGED ON 12/06/06 FROM: C/O J MESSIAS 16 ELLIOTT HOUSE 1-5 MOLYNEUX STREET LONDON W1H 5HU

View Document

12/06/0612 June 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

12/06/0612 June 2006 SECRETARY'S PARTICULARS CHANGED

View Document

12/06/0612 June 2006 LOCATION OF REGISTER OF MEMBERS

View Document

23/03/0623 March 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/05

View Document

08/06/058 June 2005 RETURN MADE UP TO 02/05/05; FULL LIST OF MEMBERS

View Document

25/04/0525 April 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/04

View Document

21/06/0421 June 2004 RETURN MADE UP TO 02/05/04; FULL LIST OF MEMBERS

View Document

26/03/0426 March 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/03

View Document

19/05/0319 May 2003 RETURN MADE UP TO 02/05/03; FULL LIST OF MEMBERS

View Document

13/02/0313 February 2003 RETURN MADE UP TO 02/05/02; FULL LIST OF MEMBERS

View Document

13/02/0313 February 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/02

View Document

18/03/0218 March 2002 EXEMPTION FROM APPOINTING AUDITORS

View Document

18/03/0218 March 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/01

View Document

10/08/0110 August 2001 REGISTERED OFFICE CHANGED ON 10/08/01 FROM: C/O MUNSLOW MESSIAS 1ST FLOOR 143/149 GREAT PORTLAND STREET LONDON W1W 6QN

View Document

10/05/0110 May 2001 RETURN MADE UP TO 02/05/01; FULL LIST OF MEMBERS

View Document

05/03/015 March 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/00

View Document

10/05/0010 May 2000 RETURN MADE UP TO 02/05/00; FULL LIST OF MEMBERS

View Document

17/03/0017 March 2000 EXEMPTION FROM APPOINTING AUDITORS 14/03/00

View Document

17/03/0017 March 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/99

View Document

15/05/9915 May 1999 RETURN MADE UP TO 02/05/99; NO CHANGE OF MEMBERS

View Document

01/04/991 April 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/98

View Document

01/04/991 April 1999 EXEMPTION FROM APPOINTING AUDITORS 25/03/99

View Document

12/05/9812 May 1998 RETURN MADE UP TO 02/05/98; FULL LIST OF MEMBERS

View Document

27/03/9827 March 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/97

View Document

15/05/9715 May 1997 RETURN MADE UP TO 02/05/97; NO CHANGE OF MEMBERS

View Document

30/01/9730 January 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/96

View Document

30/01/9730 January 1997 EXEMPTION FROM APPOINTING AUDITORS 27/01/97

View Document

09/05/969 May 1996 RETURN MADE UP TO 02/05/96; NO CHANGE OF MEMBERS

View Document

09/05/969 May 1996 REGISTERED OFFICE CHANGED ON 09/05/96 FROM: 1ST FLOOR TENNYSON HOUSE 159 GREAT PORTLAND STREET LONDON W1N 5FD

View Document

02/04/962 April 1996 EXEMPTION FROM APPOINTING AUDITORS 28/03/96

View Document

02/04/962 April 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/95

View Document

22/05/9522 May 1995 RETURN MADE UP TO 18/05/95; FULL LIST OF MEMBERS

View Document

26/04/9526 April 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/94

View Document

08/05/948 May 1994 RETURN MADE UP TO 18/05/94; NO CHANGE OF MEMBERS

View Document

07/03/947 March 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/93

View Document

07/03/947 March 1994 EXEMPTION FROM APPOINTING AUDITORS 22/02/94

View Document

24/05/9324 May 1993 RETURN MADE UP TO 18/05/93; NO CHANGE OF MEMBERS

View Document

31/07/9231 July 1992 RETURN MADE UP TO 18/05/92; FULL LIST OF MEMBERS

View Document

31/07/9231 July 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/92

View Document

31/07/9231 July 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/91

View Document

31/07/9231 July 1992 NEW SECRETARY APPOINTED

View Document

23/07/9223 July 1992 STRIKE-OFF ACTION SUSPENDED

View Document

14/07/9214 July 1992 FIRST GAZETTE

View Document

13/07/9213 July 1992 EXEMPTION FROM APPOINTING AUDITORS 02/03/92

View Document

20/08/9120 August 1991 REGISTERED OFFICE CHANGED ON 20/08/91 FROM: 3 CLOISTERS HOUSE CLOISTERS BUSINESS CENTRE PRINCE OF WALES DRIVE LONDON SW8 4BG

View Document

24/05/9024 May 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/05/9018 May 1990 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