GARMIN (EUROPE) LIMITED

Liberty House Liberty House, Southampton, SO40 9LR, Hampshire
StatusACTIVE
Company No.02724437
CategoryPrivate Limited Company
Incorporated19 Jun 1992
Age31 years, 11 months, 26 days
JurisdictionEngland Wales

SUMMARY

GARMIN (EUROPE) LIMITED is an active private limited company with number 02724437. It was incorporated 31 years, 11 months, 26 days ago, on 19 June 1992. The company address is Liberty House Liberty House, Southampton, SO40 9LR, Hampshire.



Company Fillings

Accounts with accounts type full

Date: 09 Oct 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jul 2023

Action Date: 19 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-19

Documents

View document PDF

Accounts with accounts type full

Date: 14 Sep 2022

Action Date: 25 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-25

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Aug 2022

Action Date: 19 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-19

Documents

View document PDF

Accounts with accounts type full

Date: 11 Oct 2021

Action Date: 26 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-26

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jul 2021

Action Date: 19 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-19

Documents

View document PDF

Accounts with accounts type full

Date: 07 Oct 2020

Action Date: 28 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-28

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jun 2020

Action Date: 19 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-19

Documents

View document PDF

Accounts with accounts type full

Date: 28 Aug 2019

Action Date: 29 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-29

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jul 2019

Action Date: 19 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-19

Documents

View document PDF

Accounts with accounts type full

Date: 14 Aug 2018

Action Date: 30 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-30

Documents

View document PDF

Confirmation statement with updates

Date: 22 Jun 2018

Action Date: 19 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-19

Documents

View document PDF

Accounts with accounts type full

Date: 07 Aug 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Jun 2017

Action Date: 19 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-19

Documents

View document PDF

Accounts with accounts type full

Date: 15 Sep 2016

Action Date: 26 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-26

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jun 2016

Action Date: 19 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-19

Documents

View document PDF

Change person director company with change date

Date: 08 Jun 2016

Action Date: 08 Jun 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-06-08

Officer name: Mr Sean Michael Biddlecombe

Documents

View document PDF

Change person director company with change date

Date: 24 May 2016

Action Date: 24 May 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-05-24

Officer name: Clifton Albert Pemble

Documents

View document PDF

Change person director company with change date

Date: 24 May 2016

Action Date: 24 May 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Danny Jo Bartel

Change date: 2016-05-24

Documents

View document PDF

Change person director company with change date

Date: 24 May 2016

Action Date: 24 May 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-05-24

Officer name: Mr Douglas Gerard Boessen

Documents

View document PDF

Change person secretary company with change date

Date: 24 May 2016

Action Date: 24 May 2016

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2016-05-24

Officer name: Andrew Russell Etkind

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jun 2015

Action Date: 19 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-19

Documents

View document PDF

Termination secretary company with name termination date

Date: 19 Jun 2015

Action Date: 19 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Jordan Company Secretaries Limited

Termination date: 2015-06-19

Documents

View document PDF

Accounts with accounts type full

Date: 17 May 2015

Action Date: 27 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-27

Documents

View document PDF

Change person director company with change date

Date: 15 May 2015

Action Date: 15 May 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Douglas Boessen

Change date: 2015-05-15

Documents

View document PDF

Appoint person director company with name date

Date: 13 Aug 2014

Action Date: 31 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-07-31

Officer name: Mr Douglas Boessen

Documents

View document PDF

Termination director company with name termination date

Date: 13 Aug 2014

Action Date: 31 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-07-31

Officer name: Kevin Shaun Rauckman

Documents

View document PDF

Appoint person director company with name date

Date: 13 Aug 2014

Action Date: 31 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Sean Michael Biddlecombe

Appointment date: 2014-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jun 2014

Action Date: 19 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-19

Documents

View document PDF

Accounts with accounts type full

Date: 27 May 2014

Action Date: 28 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-28

Documents

View document PDF

Accounts with accounts type full

Date: 02 Sep 2013

Action Date: 29 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jun 2013

Action Date: 19 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-19

Documents

View document PDF

Termination director company with name

Date: 04 Feb 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Min Kao

Documents

View document PDF

Accounts with accounts type full

Date: 30 Jul 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jun 2012

Action Date: 19 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-19

Documents

View document PDF

Change person secretary company with change date

Date: 19 Apr 2012

Action Date: 19 Apr 2012

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2012-04-19

Officer name: Andrew Russell Etkind

Documents

View document PDF

Change person director company with change date

Date: 19 Apr 2012

Action Date: 19 Apr 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Clifton Albert Pemble

Change date: 2012-04-19

Documents

View document PDF

Accounts with accounts type full

Date: 19 Sep 2011

Action Date: 25 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-25

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jun 2011

Action Date: 19 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-19

Documents

View document PDF

Change registered office address company with date old address

Date: 21 Jun 2011

Action Date: 21 Jun 2011

Category: Address

Type: AD01

Change date: 2011-06-21

Old address: Liberty House Hounsdown Business Park Southampton Hampshire SO40 9RB

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jun 2010

Action Date: 19 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-19

Documents

View document PDF

Accounts with accounts type full

Date: 30 Mar 2010

Action Date: 26 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-26

Documents

View document PDF

Accounts with accounts type full

Date: 01 Oct 2009

Action Date: 27 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-27

Documents

View document PDF

Legacy

Date: 19 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 19/06/09; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 11 Aug 2008

Action Date: 29 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-29

Documents

View document PDF

Legacy

Date: 20 Jun 2008

Category: Annual-return

Type: 363a

Description: Return made up to 19/06/08; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 31 Oct 2007

Action Date: 30 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-30

Documents

View document PDF

Legacy

Date: 19 Jun 2007

Category: Annual-return

Type: 363a

Description: Return made up to 19/06/07; full list of members

Documents

View document PDF

Legacy

Date: 10 Apr 2007

Category: Address

Type: 287

Description: Registered office changed on 10/04/07 from: unit 5 the quadrangle abbey park romsey hampshire SO51 9AQ

Documents

View document PDF

Legacy

Date: 16 Nov 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 18 Jul 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 27 Jun 2006

Category: Annual-return

Type: 363a

Description: Return made up to 19/06/06; full list of members

Documents

View document PDF

Legacy

Date: 23 Jun 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 19 Oct 2005

Action Date: 25 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-25

Documents

View document PDF

Legacy

Date: 25 Jun 2005

Category: Annual-return

Type: 363a

Description: Return made up to 19/06/05; full list of members

Documents

View document PDF

Legacy

Date: 21 Jun 2005

Category: Annual-return

Type: 363s

Description: Return made up to 08/06/05; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 30 Oct 2004

Action Date: 27 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-27

Documents

View document PDF

Legacy

Date: 10 Aug 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 10 Aug 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 10 Aug 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 10 Aug 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 28 Jun 2004

Category: Annual-return

Type: 363a

Description: Return made up to 19/06/04; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 16 Jul 2003

Action Date: 28 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-28

Documents

View document PDF

Legacy

Date: 25 Jun 2003

Category: Annual-return

Type: 363a

Description: Return made up to 19/06/03; full list of members

Documents

View document PDF

Legacy

Date: 07 Mar 2003

Category: Address

Type: 287

Description: Registered office changed on 07/03/03 from: 5 abbey walk church street romsey hampshire SO51 8GT

Documents

View document PDF

Accounts with accounts type full

Date: 28 Aug 2002

Action Date: 29 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-29

Documents

View document PDF

Legacy

Date: 29 Jun 2002

Category: Annual-return

Type: 363a

Description: Return made up to 19/06/02; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 05 Jul 2001

Action Date: 30 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-30

Documents

View document PDF

Legacy

Date: 29 Jun 2001

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 22 Jun 2001

Category: Annual-return

Type: 363a

Description: Return made up to 19/06/01; full list of members

Documents

View document PDF

Legacy

Date: 10 May 2001

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 15 Mar 2001

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Accounts with accounts type full

Date: 26 Jan 2001

Action Date: 25 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-25

Documents

View document PDF

Legacy

Date: 30 Oct 2000

Category: Accounts

Type: 244

Description: Delivery ext'd 3 mth 25/12/99

Documents

View document PDF

Legacy

Date: 21 Jun 2000

Category: Annual-return

Type: 363a

Description: Return made up to 19/06/00; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 28 Oct 1999

Action Date: 31 Dec 1998

Category: Accounts

Type: AA

Made up date: 1998-12-31

Documents

View document PDF

Legacy

Date: 11 Aug 1999

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 25 Jun 1999

Category: Annual-return

Type: 363a

Description: Return made up to 19/06/99; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 16 Sep 1998

Action Date: 31 Dec 1997

Category: Accounts

Type: AA

Made up date: 1997-12-31

Documents

View document PDF

Legacy

Date: 07 Jul 1998

Category: Annual-return

Type: 363a

Description: Return made up to 19/06/98; full list of members

Documents

View document PDF

Legacy

Date: 19 Jan 1998

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 21 Oct 1997

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 26 Sep 1997

Category: Annual-return

Type: 363a

Description: Return made up to 19/06/97; full list of members

Documents

View document PDF

Legacy

Date: 26 Sep 1997

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 26 Sep 1997

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 24 Sep 1997

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 24 Sep 1997

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Accounts with accounts type full

Date: 27 Jul 1997

Action Date: 31 Dec 1996

Category: Accounts

Type: AA

Made up date: 1996-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 25 Jun 1996

Action Date: 31 Dec 1995

Category: Accounts

Type: AA

Made up date: 1995-12-31

Documents

View document PDF

Legacy

Date: 25 Jun 1996

Category: Annual-return

Type: 363a

Description: Return made up to 19/06/96; full list of members

Documents

View document PDF

Legacy

Date: 04 Sep 1995

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Memorandum articles

Date: 30 Aug 1995

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Legacy

Date: 30 Jun 1995

Category: Annual-return

Type: 363x

Description: Return made up to 19/06/95; full list of members

Documents

View document PDF

Accounts with accounts type medium

Date: 28 Jun 1995

Action Date: 31 Dec 1994

Category: Accounts

Type: AA

Made up date: 1994-12-31

Documents

View document PDF

Selection of mortgage documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Mortgage

Type: PRE95M

Documents

View document PDF

Selection of documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Other

Type: PRE95

Documents

View document PDF

Accounts with accounts type medium

Date: 04 Aug 1994

Action Date: 31 Dec 1993

Category: Accounts

Type: AA

Made up date: 1993-12-31

Documents

View document PDF

Legacy

Date: 29 Jun 1994

Category: Annual-return

Type: 363x

Description: Return made up to 19/06/94; full list of members

Documents

View document PDF

Accounts with accounts type medium

Date: 04 Oct 1993

Action Date: 31 Dec 1992

Category: Accounts

Type: AA

Made up date: 1992-12-31

Documents

View document PDF

Legacy

Date: 10 Aug 1993

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF


Some Companies

ALBURY VINEYARD MANAGEMENT LTD

THE OLD TEMPERANCE HOUSE,BOVEY TRACEY,TQ13 9AE

Number:11278984
Status:ACTIVE
Category:Private Limited Company

JAK PROPERTIES LIMITED

33 LEPPOC ROAD,LONDON,SW4 9LS

Number:07465985
Status:ACTIVE
Category:Private Limited Company

LUDGROVE PROPERTY LIMITED

43 BERKELEY SQUARE,LONDON,W1J 5AP

Number:09855744
Status:ACTIVE
Category:Private Limited Company

PARKHEAD TAXIS LIMITED

28 ACACIA AVENUE,VERWOOD,BH31 6XG

Number:05377083
Status:ACTIVE
Category:Private Limited Company

PW-TRANS LTD

2 CARDINAL ROAD,GRAYS,RM16 6DW

Number:10132810
Status:ACTIVE
Category:Private Limited Company

REVOLUTION CAR SOLUTIONS LIMITED

THE OLD FORGE 84 MAIN STREET,STREET,BA16 9QN

Number:04823637
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source