EUROPEMARCA LIMITED
Status | ACTIVE |
Company No. | 03959089 |
Category | Private Limited Company |
Incorporated | 29 Mar 2000 |
Age | 24 years, 2 months, 6 days |
Jurisdiction | England Wales |
SUMMARY
EUROPEMARCA LIMITED is an active private limited company with number 03959089. It was incorporated 24 years, 2 months, 6 days ago, on 29 March 2000. The company address is 229 Greenwood Road 229 Greenwood Road, Nottingham, NG3 7FU, England.
Company Fillings
Confirmation statement with no updates
Date: 01 Apr 2024
Action Date: 29 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-29
Documents
Accounts with accounts type total exemption full
Date: 25 Sep 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 31 Mar 2023
Action Date: 29 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-29
Documents
Accounts with accounts type micro entity
Date: 16 Nov 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 04 Apr 2022
Action Date: 29 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-29
Documents
Accounts with accounts type total exemption full
Date: 12 Sep 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 30 Mar 2021
Action Date: 29 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-29
Documents
Accounts with accounts type total exemption full
Date: 23 Sep 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 31 Mar 2020
Action Date: 29 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-29
Documents
Accounts with accounts type total exemption full
Date: 13 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 04 Apr 2019
Action Date: 29 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-29
Documents
Accounts with accounts type micro entity
Date: 31 Oct 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 06 Apr 2018
Action Date: 29 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-29
Documents
Accounts with accounts type micro entity
Date: 30 Oct 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 03 Apr 2017
Action Date: 29 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-29
Documents
Accounts with accounts type total exemption small
Date: 23 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Termination secretary company with name termination date
Date: 11 Jul 2016
Action Date: 01 Oct 2015
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2015-10-01
Officer name: Paolo Leone Turatti
Documents
Annual return company with made up date full list shareholders
Date: 28 Apr 2016
Action Date: 29 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-29
Documents
Change person director company with change date
Date: 28 Apr 2016
Action Date: 01 Apr 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-04-01
Officer name: Pierluigi Turatti
Documents
Mortgage create with deed with charge number charge creation date
Date: 04 Jan 2016
Action Date: 23 Dec 2015
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2015-12-23
Charge number: 039590890001
Documents
Mortgage create with deed with charge number charge creation date
Date: 04 Jan 2016
Action Date: 23 Dec 2015
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2015-12-23
Charge number: 039590890002
Documents
Accounts with accounts type total exemption small
Date: 17 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Change registered office address company with date old address new address
Date: 30 Nov 2015
Action Date: 30 Nov 2015
Category: Address
Type: AD01
New address: 229 Greenwood Road Bakersfield Nottingham NG3 7FU
Old address: 24 Highfield Drive Carlton Hill Nottingham Nottinghamshire NG4 1JQ
Change date: 2015-11-30
Documents
Annual return company with made up date full list shareholders
Date: 20 Apr 2015
Action Date: 29 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-29
Documents
Accounts with accounts type total exemption small
Date: 16 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Apr 2014
Action Date: 29 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-29
Documents
Appoint person director company with name
Date: 26 Jan 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Jowita Sowinska-Turatti
Documents
Accounts with accounts type total exemption small
Date: 21 Oct 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Apr 2013
Action Date: 29 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-29
Documents
Accounts with accounts type total exemption small
Date: 20 Nov 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Apr 2012
Action Date: 29 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-29
Documents
Accounts with accounts type total exemption small
Date: 21 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 31 Mar 2011
Action Date: 29 Mar 2011
Category: Annual-return
Type: AR01
Made up date: 2011-03-29
Documents
Accounts with accounts type total exemption full
Date: 13 Dec 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Apr 2010
Action Date: 29 Mar 2010
Category: Annual-return
Type: AR01
Made up date: 2010-03-29
Documents
Change person director company with change date
Date: 15 Apr 2010
Action Date: 29 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-03-29
Officer name: Pierluigi Turatti
Documents
Accounts with accounts type total exemption full
Date: 01 Nov 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 31 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 29/03/09; full list of members
Documents
Accounts with accounts type total exemption full
Date: 23 Jul 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 21 Apr 2008
Category: Annual-return
Type: 363a
Description: Return made up to 29/03/08; full list of members
Documents
Legacy
Date: 21 Apr 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / pierluigi turatti / 28/03/2008
Documents
Legacy
Date: 21 Apr 2008
Category: Officers
Type: 288c
Description: Secretary's change of particulars / paolo turatti / 28/03/2008
Documents
Accounts with accounts type total exemption full
Date: 23 Sep 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 25 May 2007
Category: Annual-return
Type: 363s
Description: Return made up to 29/03/07; full list of members
Documents
Legacy
Date: 21 Feb 2007
Category: Address
Type: 287
Description: Registered office changed on 21/02/07 from: 2 highfield road derby derbyshire DE22 1GZ
Documents
Accounts with accounts type total exemption full
Date: 20 Dec 2006
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Accounts with accounts type total exemption full
Date: 13 Sep 2006
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 09 Aug 2006
Category: Address
Type: 287
Description: Registered office changed on 09/08/06 from: 75 kedleston road derby derbyshire DE22 1FR
Documents
Legacy
Date: 07 Apr 2006
Category: Annual-return
Type: 363s
Description: Return made up to 29/03/06; full list of members
Documents
Legacy
Date: 07 Feb 2006
Category: Address
Type: 287
Description: Registered office changed on 07/02/06 from: 4A sneinton hollows nottingham nottinghamshire NG2 4AA
Documents
Legacy
Date: 07 Jun 2005
Category: Annual-return
Type: 363s
Description: Return made up to 29/03/05; full list of members
Documents
Accounts with accounts type total exemption full
Date: 27 Jan 2005
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 06 Apr 2004
Category: Annual-return
Type: 363s
Description: Return made up to 29/03/04; full list of members
Documents
Accounts with accounts type total exemption full
Date: 07 Sep 2003
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 15 Apr 2003
Category: Annual-return
Type: 363s
Description: Return made up to 29/03/03; full list of members
Documents
Accounts with accounts type total exemption full
Date: 30 Dec 2002
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Legacy
Date: 09 May 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 09 May 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 09 May 2002
Category: Capital
Type: 88(2)R
Description: Ad 29/04/02--------- £ si 99@1=99 £ ic 1/100
Documents
Legacy
Date: 10 Apr 2002
Category: Annual-return
Type: 363s
Description: Return made up to 29/03/02; full list of members
Documents
Accounts with accounts type total exemption full
Date: 04 Feb 2002
Action Date: 31 Mar 2001
Category: Accounts
Type: AA
Made up date: 2001-03-31
Documents
Legacy
Date: 02 May 2001
Category: Annual-return
Type: 363s
Description: Return made up to 29/03/01; full list of members
Documents
Legacy
Date: 30 Jun 2000
Category: Address
Type: 287
Description: Registered office changed on 30/06/00 from: 75 skipton circus nottingham nottinghamshire NG3 7DT
Documents
Legacy
Date: 28 Apr 2000
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 28 Apr 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 11 Apr 2000
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 11 Apr 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
10 JESUS LANE,CAMBRIDGE,CB5 5BA
Number: | 08127809 |
Status: | ACTIVE |
Category: | Private Limited Company |
FOSSE FARM,STRETTON ON DUNSMORE,CV23 9JF
Number: | 11467788 |
Status: | ACTIVE |
Category: | Private Limited Company |
JJM ENGINEERING SOLUTIONS LIMITED
4 CALDER COURT,BLACKPOOL,FY4 2RH
Number: | 11403115 |
Status: | ACTIVE |
Category: | Private Limited Company |
PROTOCOL MANAGEMENT (UK) LIMITED
35 COLVESTONE CRESCENT,LONDON,E8 2LG
Number: | 03865967 |
Status: | ACTIVE |
Category: | Private Limited Company |
30 CITY ROAD,LONDON,EC1Y 2AB
Number: | OC411670 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
23 MUIR DRIVE,DARTFORD,DA1 5RL
Number: | 11521469 |
Status: | ACTIVE |
Category: | Private Limited Company |