EUROPE BUS RESERVATION LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/02/2528 February 2025 Total exemption full accounts made up to 2024-08-31

View Document

10/01/2510 January 2025 Confirmation statement made on 2025-01-06 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

12/01/2412 January 2024 Confirmation statement made on 2024-01-06 with no updates

View Document

21/12/2321 December 2023 Total exemption full accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

26/05/2326 May 2023 Registered office address changed from 1st Floor 156 Cromwell Road London SW7 4EF England to 7 Bell Yard London WC2A 2JR on 2023-05-26

View Document

07/03/237 March 2023 Total exemption full accounts made up to 2022-08-31

View Document

26/01/2326 January 2023 Notification of Harris Anthony Veerasawmy as a person with significant control on 2023-01-25

View Document

26/01/2326 January 2023 Withdrawal of a person with significant control statement on 2023-01-26

View Document

26/01/2326 January 2023 Confirmation statement made on 2023-01-06 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

04/03/224 March 2022 Confirmation statement made on 2022-01-06 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

17/05/2117 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

15/03/2115 March 2021 CONFIRMATION STATEMENT MADE ON 06/01/21, NO UPDATES

View Document

22/10/2022 October 2020 REGISTRATION OF A CHARGE / CHARGE CODE 077541240001

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

01/07/201 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / HARRIS ANTHONY VEERASAWMY / 01/07/2020

View Document

12/06/2012 June 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

06/01/206 January 2020 CONFIRMATION STATEMENT MADE ON 06/01/20, WITH UPDATES

View Document

15/11/1915 November 2019 REGISTERED OFFICE CHANGED ON 15/11/2019 FROM OFFICE 10 10-12 BACHES STREET LONDON N1 6DL

View Document

15/11/1915 November 2019 REGISTERED OFFICE CHANGED ON 15/11/2019 FROM 1ST FLOOR CROMWELL ROAD LONDON SW7 4EF ENGLAND

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

30/08/1930 August 2019 CONFIRMATION STATEMENT MADE ON 28/07/19, NO UPDATES

View Document

10/04/1910 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

02/08/182 August 2018 CONFIRMATION STATEMENT MADE ON 28/07/18, NO UPDATES

View Document

31/05/1831 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

28/07/1728 July 2017 CONFIRMATION STATEMENT MADE ON 28/07/17, WITH UPDATES

View Document

24/07/1724 July 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

11/04/1711 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / HARRIS ANTHONY VEERASAWMY / 11/04/2017

View Document

14/09/1614 September 2016 CONFIRMATION STATEMENT MADE ON 26/08/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

12/11/1512 November 2015 Annual accounts small company total exemption made up to 31 August 2015

View Document

09/09/159 September 2015 APPOINTMENT TERMINATED, DIRECTOR HENRI VEERASAWMY

View Document

09/09/159 September 2015 Annual return made up to 26 August 2015 with full list of shareholders

View Document

09/09/159 September 2015 APPOINTMENT TERMINATED, DIRECTOR HANS VEERASAWMY

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

06/07/156 July 2015 REGISTERED OFFICE CHANGED ON 06/07/2015 FROM 1ST FLOOR 93 - 95 BOROUGH HIGH STREET LONDON SE1 1NL

View Document

30/06/1530 June 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

10/09/1410 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / HARRIS ANTHONY VEERASAWMY / 10/09/2014

View Document

10/09/1410 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / HANS VEERASAWMY / 10/09/2014

View Document

10/09/1410 September 2014 Annual return made up to 26 August 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

27/06/1427 June 2014 COMPANY NAME CHANGED PARIS MOBILITE LIMITED CERTIFICATE ISSUED ON 27/06/14

View Document

23/05/1423 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

20/09/1320 September 2013 Annual return made up to 26 August 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

15/05/1315 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

08/10/128 October 2012 Annual return made up to 26 August 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

26/08/1126 August 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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