EUROFINANCE CONFERENCES LIMITED

C/O The Economist Group The Adelphi C/O The Economist Group The Adelphi, London, WC2N 6HT, United Kingdom
StatusACTIVE
Company No.03015764
CategoryPrivate Limited Company
Incorporated30 Jan 1995
Age29 years, 3 months, 17 days
JurisdictionEngland Wales

SUMMARY

EUROFINANCE CONFERENCES LIMITED is an active private limited company with number 03015764. It was incorporated 29 years, 3 months, 17 days ago, on 30 January 1995. The company address is C/O The Economist Group The Adelphi C/O The Economist Group The Adelphi, London, WC2N 6HT, United Kingdom.



Company Fillings

Accounts with accounts type audit exemption subsiduary

Date: 21 Jan 2024

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Legacy

Date: 21 Jan 2024

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/03/23

Documents

View document PDF

Change sail address company with old address new address

Date: 09 Jan 2024

Category: Address

Type: AD02

Old address: 20 Cabot Square London E14 4QW England

New address: The Adelphi 1-11 John Adam Street London WC2N 6HT

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jan 2024

Action Date: 06 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-06

Documents

View document PDF

Legacy

Date: 06 Jan 2024

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/23

Documents

View document PDF

Legacy

Date: 06 Jan 2024

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Feb 2023

Action Date: 07 Feb 2023

Category: Address

Type: AD01

Old address: C/O the Economist Group the Adelphi 1-11 John Adam Street London WC2N 6HT England

New address: C/O the Economist Group the Adelphi 1-11 John Adam Street London WC2N 6HT

Change date: 2023-02-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Feb 2023

Action Date: 07 Feb 2023

Category: Address

Type: AD01

Change date: 2023-02-07

Old address: The Adelphi 1 - 11 John Adam Street London WC2N 6HT England

New address: C/O the Economist Group the Adelphi 1-11 John Adam Street London WC2N 6HT

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 26 Jan 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Legacy

Date: 26 Jan 2023

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/22

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Dec 2022

Action Date: 06 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-06

Documents

View document PDF

Move registers to registered office company with new address

Date: 26 Oct 2022

Category: Address

Type: AD04

New address: The Adelphi 1 - 11 John Adam Street London WC2N 6HT

Documents

View document PDF

Legacy

Date: 12 Oct 2022

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/03/22

Documents

View document PDF

Change person director company with change date

Date: 30 Sep 2022

Action Date: 23 Aug 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Lara Salame Boro

Change date: 2022-08-23

Documents

View document PDF

Legacy

Date: 15 Sep 2022

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/22

Documents

View document PDF

Accounts with accounts type full

Date: 04 Jan 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Dec 2021

Action Date: 06 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-06

Documents

View document PDF

Appoint person director company with name date

Date: 07 Apr 2021

Action Date: 01 Apr 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-04-01

Officer name: Marcus Kumar Roy

Documents

View document PDF

Termination director company with name termination date

Date: 31 Mar 2021

Action Date: 31 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-03-31

Officer name: Shane Paul Naughton

Documents

View document PDF

Accounts with accounts type full

Date: 29 Jan 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Dec 2020

Action Date: 06 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-06

Documents

View document PDF

Accounts with accounts type full

Date: 30 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Dec 2019

Action Date: 06 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-06

Documents

View document PDF

Appoint person director company with name date

Date: 03 Sep 2019

Action Date: 02 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-09-02

Officer name: Lara Salame Boro

Documents

View document PDF

Termination director company with name termination date

Date: 03 Sep 2019

Action Date: 30 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher John Stibbs

Termination date: 2019-08-30

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Feb 2019

Action Date: 30 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-30

Documents

View document PDF

Accounts with accounts type full

Date: 14 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Feb 2018

Action Date: 30 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-30

Documents

View document PDF

Move registers to sail company with new address

Date: 15 Feb 2018

Category: Address

Type: AD03

New address: 20 Cabot Square London E14 4QW

Documents

View document PDF

Accounts with accounts type full

Date: 03 Jan 2018

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Aug 2017

Action Date: 22 Aug 2017

Category: Address

Type: AD01

New address: The Adelphi 1 - 11 John Adam Street London WC2N 6HT

Old address: 25 st James's Street London SW1A 1HG

Change date: 2017-08-22

Documents

View document PDF

Termination director company with name termination date

Date: 23 May 2017

Action Date: 12 May 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-05-12

Officer name: Michael John Worthington

Documents

View document PDF

Confirmation statement with updates

Date: 13 Feb 2017

Action Date: 30 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-30

Documents

View document PDF

Accounts with accounts type full

Date: 03 Jan 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 21 Oct 2016

Action Date: 21 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Shane Paul Naughton

Appointment date: 2016-10-21

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Feb 2016

Action Date: 30 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-30

Documents

View document PDF

Accounts with accounts type full

Date: 05 Jan 2016

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Statement of companys objects

Date: 10 Sep 2015

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Feb 2015

Action Date: 30 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-30

Documents

View document PDF

Change person director company with change date

Date: 04 Feb 2015

Action Date: 25 Apr 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Christopher John Stibbs

Change date: 2014-04-25

Documents

View document PDF

Accounts with accounts type full

Date: 05 Jan 2015

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Feb 2014

Action Date: 30 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-30

Documents

View document PDF

Move registers to sail company

Date: 03 Feb 2014

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 31 Jan 2014

Category: Address

Type: AD02

Documents

View document PDF

Accounts with accounts type full

Date: 03 Jan 2014

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Appoint person director company with name

Date: 15 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Michael John Worthington

Documents

View document PDF

Termination director company with name

Date: 15 Nov 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Susan Clark

Documents

View document PDF

Termination director company with name

Date: 19 Aug 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Rashbass

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Apr 2013

Action Date: 30 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-30

Documents

View document PDF

Change person director company with change date

Date: 28 Mar 2013

Action Date: 01 Dec 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-12-01

Officer name: Susan Rosemary Clark

Documents

View document PDF

Change person director company with change date

Date: 12 Feb 2013

Action Date: 31 Aug 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Oscar Kolya Meisen Grut

Change date: 2012-08-31

Documents

View document PDF

Accounts with accounts type full

Date: 14 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Resolution

Date: 11 Sep 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Feb 2012

Action Date: 30 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-30

Documents

View document PDF

Accounts with accounts type full

Date: 18 Nov 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Feb 2011

Action Date: 30 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-30

Documents

View document PDF

Accounts with accounts type full

Date: 04 Jan 2011

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Mar 2010

Action Date: 30 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-30

Documents

View document PDF

Accounts with accounts type full

Date: 12 Jan 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Change person director company with change date

Date: 13 Nov 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Christopher John Stibbs

Change date: 2009-10-01

Documents

View document PDF

Change person director company with change date

Date: 13 Nov 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Mr Oscar Kolya Meisen Grut

Documents

View document PDF

Change person director company with change date

Date: 13 Nov 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Andrew Rashbass

Change date: 2009-10-01

Documents

View document PDF

Change person secretary company with change date

Date: 13 Nov 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Oscar Kolya Meisen Grut

Change date: 2009-10-01

Documents

View document PDF

Change person director company with change date

Date: 14 Oct 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Susan Rosemary Clark

Change date: 2009-10-01

Documents

View document PDF

Legacy

Date: 23 Jul 2009

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1

Documents

View document PDF

Legacy

Date: 05 Mar 2009

Category: Officers

Type: 288a

Description: Director appointed susan rosemary clark logged form

Documents

View document PDF

Legacy

Date: 27 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 30/01/09; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 29 Aug 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 23 Jul 2008

Category: Officers

Type: 288a

Description: Director appointed andrew rashbass

Documents

View document PDF

Legacy

Date: 23 Jul 2008

Category: Officers

Type: 288b

Description: Appointment terminated director helen alexander

Documents

View document PDF

Legacy

Date: 28 Mar 2008

Category: Officers

Type: 288a

Description: Director appointed susan rosemary clark

Documents

View document PDF

Legacy

Date: 18 Mar 2008

Category: Officers

Type: 288b

Description: Appointment terminated director martin giles

Documents

View document PDF

Legacy

Date: 08 Feb 2008

Category: Annual-return

Type: 363a

Description: Return made up to 30/01/08; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 24 Aug 2007

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 12 Mar 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 06 Mar 2007

Category: Annual-return

Type: 363s

Description: Return made up to 30/01/07; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 07 Feb 2007

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 07 Apr 2006

Category: Address

Type: 287

Description: Registered office changed on 07/04/06 from: 17 st helen`s place bishopsgate london EC3A 6DG

Documents

View document PDF

Legacy

Date: 07 Apr 2006

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/12/05 to 31/03/06

Documents

View document PDF

Legacy

Date: 15 Mar 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 14 Mar 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 01 Mar 2006

Category: Address

Type: 353a

Description: Location of register of members (non legible)

Documents

View document PDF

Legacy

Date: 01 Mar 2006

Category: Annual-return

Type: 363s

Description: Return made up to 30/01/06; full list of members

Documents

View document PDF

Legacy

Date: 09 Feb 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 09 Feb 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 09 Feb 2006

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 07 Feb 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 07 Feb 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 07 Feb 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 07 Feb 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 01 Feb 2006

Category: Capital

Type: 88(2)R

Description: Ad 24/01/06--------- £ si [email protected]=194 £ ic 9535/9729

Documents

View document PDF

Accounts with accounts type small

Date: 02 Nov 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 16 Feb 2005

Category: Annual-return

Type: 363s

Description: Return made up to 30/01/05; full list of members

Documents

View document PDF

Legacy

Date: 30 Dec 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type medium

Date: 04 Nov 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 24 Mar 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 16 Feb 2004

Category: Annual-return

Type: 363s

Description: Return made up to 30/01/04; full list of members

Documents

View document PDF

Accounts with accounts type medium

Date: 04 Nov 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 22 Oct 2003

Category: Capital

Type: 123

Description: Nc inc already adjusted 29/09/03

Documents

View document PDF

Resolution

Date: 22 Oct 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF


Some Companies

AR19 LIMITED

UNIT 4 VISTA PLACE, COY POND BUSINESS PARK,POOLE,BH12 1JY

Number:11727821
Status:ACTIVE
Category:Private Limited Company

BERLIN XXX LIMITED

UNIT 23,LONDON,SW12 0PS

Number:08583290
Status:ACTIVE
Category:Private Limited Company
Number:CE016281
Status:ACTIVE
Category:Charitable Incorporated Organisation

DANCING TIGER LIMITED

34 ANYARDS ROAD,COBHAM,KT11 2LA

Number:06903309
Status:ACTIVE
Category:Private Limited Company

PRIMEWORKS ENGINEERING LIMITED

FLAT 1 8 HIGH STREET,HUNTINGDON,PE28 9LQ

Number:08924736
Status:ACTIVE
Category:Private Limited Company

S R RUGGE CONSULTANCY LTD

2 LINDISFARNE WAY,NORTHAMPTON,NN4 0WN

Number:09262348
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