EURO PET LIMITED
Status | ACTIVE |
Company No. | 04574572 |
Category | Private Limited Company |
Incorporated | 28 Oct 2002 |
Age | 21 years, 7 months, 4 days |
Jurisdiction | England Wales |
SUMMARY
EURO PET LIMITED is an active private limited company with number 04574572. It was incorporated 21 years, 7 months, 4 days ago, on 28 October 2002. The company address is 1 Doughty Street 1 Doughty Street, WC1N 2PH.
Company Fillings
Confirmation statement with no updates
Date: 21 Nov 2023
Action Date: 28 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-28
Documents
Accounts with accounts type total exemption full
Date: 26 Jun 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Gazette filings brought up to date
Date: 18 Jan 2023
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 11 Jan 2023
Action Date: 28 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-28
Documents
Accounts with accounts type total exemption full
Date: 07 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 25 Nov 2021
Action Date: 28 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-28
Documents
Accounts with accounts type total exemption full
Date: 02 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Termination director company with name termination date
Date: 27 Aug 2021
Action Date: 17 Jul 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Nimish Kumbhani
Termination date: 2021-07-17
Documents
Accounts with accounts type total exemption full
Date: 27 Nov 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 12 Nov 2020
Action Date: 28 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-28
Documents
Change person director company with change date
Date: 12 Nov 2020
Action Date: 06 Oct 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-10-06
Officer name: Mr Nimish Kumbhani
Documents
Confirmation statement with no updates
Date: 08 Nov 2019
Action Date: 28 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-28
Documents
Accounts with accounts type total exemption full
Date: 08 Oct 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 30 Oct 2018
Action Date: 28 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-28
Documents
Accounts with accounts type total exemption full
Date: 13 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 02 Nov 2017
Action Date: 28 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-28
Documents
Accounts with accounts type total exemption full
Date: 21 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 28 Oct 2016
Action Date: 28 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-28
Documents
Accounts with accounts type total exemption small
Date: 08 Oct 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Dec 2015
Action Date: 28 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-28
Documents
Accounts with accounts type total exemption small
Date: 13 Oct 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Dec 2014
Action Date: 28 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-28
Documents
Accounts with accounts type total exemption small
Date: 24 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Nov 2013
Action Date: 28 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-28
Documents
Accounts with accounts type full
Date: 05 Aug 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Dec 2012
Action Date: 28 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-28
Documents
Accounts with accounts type full
Date: 18 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Nov 2011
Action Date: 28 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-28
Documents
Accounts with accounts type full
Date: 04 Oct 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Nov 2010
Action Date: 28 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-28
Documents
Change person director company with change date
Date: 29 Nov 2010
Action Date: 30 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Nimish Kumbhani
Change date: 2010-06-30
Documents
Accounts with accounts type full
Date: 02 Oct 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Sep 2010
Action Date: 28 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-28
Documents
Change person director company with change date
Date: 06 Sep 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Georges Jean Merle
Change date: 2009-10-01
Documents
Change person secretary company with change date
Date: 06 Sep 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2009-10-01
Officer name: Martine Anne Marie Merle
Documents
Change person director company with change date
Date: 06 Sep 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Nimish Kumbhani
Documents
Annual return company with made up date full list shareholders
Date: 15 Jun 2010
Action Date: 28 Oct 2008
Category: Annual-return
Type: AR01
Made up date: 2008-10-28
Documents
Accounts amended with accounts type full
Date: 27 Apr 2010
Action Date: 31 Dec 2008
Category: Accounts
Type: AAMD
Made up date: 2008-12-31
Documents
Accounts with accounts type full
Date: 10 Mar 2010
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 13 Feb 2009
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 3
Documents
Accounts with accounts type full
Date: 30 Dec 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 11 Dec 2007
Category: Annual-return
Type: 363a
Description: Return made up to 28/10/07; full list of members
Documents
Accounts with accounts type full
Date: 24 Oct 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 27 Apr 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts amended with accounts type full
Date: 01 Dec 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AAMD
Made up date: 2005-12-31
Documents
Legacy
Date: 01 Dec 2006
Category: Annual-return
Type: 363s
Description: Return made up to 28/10/06; full list of members
Documents
Legacy
Date: 18 Nov 2006
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Accounts with accounts type full
Date: 08 Nov 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 13 Oct 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type full
Date: 24 Jan 2006
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 25 Nov 2005
Category: Annual-return
Type: 363s
Description: Return made up to 28/10/05; full list of members
Documents
Legacy
Date: 04 Nov 2005
Category: Accounts
Type: 244
Description: Delivery ext'd 3 mth 31/12/04
Documents
Legacy
Date: 18 Apr 2005
Category: Capital
Type: 123
Description: Nc inc already adjusted 28/02/05
Documents
Legacy
Date: 13 Apr 2005
Category: Capital
Type: 88(2)R
Description: Ad 28/02/05--------- £ si 1000000@1=1000000 £ ic 10000/1010000
Documents
Legacy
Date: 12 Apr 2005
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Resolution
Date: 08 Apr 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 08 Apr 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 08 Apr 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 04 Feb 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 03 Dec 2004
Category: Annual-return
Type: 363s
Description: Return made up to 28/10/04; full list of members
Documents
Accounts with accounts type full
Date: 30 Sep 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 30 Dec 2003
Category: Annual-return
Type: 363s
Description: Return made up to 28/10/03; full list of members
Documents
Legacy
Date: 27 Nov 2002
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/10/03 to 31/12/03
Documents
Legacy
Date: 27 Nov 2002
Category: Capital
Type: 88(2)R
Description: Ad 28/10/02--------- £ si 9999@1=9999 £ ic 1/10000
Documents
Legacy
Date: 27 Nov 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 27 Nov 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 27 Nov 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 27 Nov 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
OFFICE 106 YEWTREE LANE,LIVERPOOL,L12 9HW
Number: | 07548749 |
Status: | ACTIVE |
Category: | Private Limited Company |
15 HIGH STREET,KIMBOLTON,PE28 0HB
Number: | 06728094 |
Status: | ACTIVE |
Category: | Private Limited Company |
COTSWOLD ESTATE AGENTS LIMITED
41A CHURCH ROAD,CHELTENHAM,GL52 8LP
Number: | 03305184 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 CARDIFF ROAD,BERKSHIRE,RG1 8ER
Number: | 04818216 |
Status: | ACTIVE |
Category: | Private Limited Company |
PLEASANTFIELD CONSULTING LIMITED
PLEASANT FIELD COTTAGE,AYR,KA6 6BU
Number: | SC513011 |
Status: | ACTIVE |
Category: | Private Limited Company |
1ST FLOOR, COTTON HOUSE,LIVERPOOL,L3 9TX
Number: | 06366327 |
Status: | ACTIVE |
Category: | Private Limited Company |