EUROPIC DATA LTD

382 Dns House Kenton Road, Harrow, HA3 8DP, Greater London, England
StatusACTIVE
Company No.07933892
CategoryPrivate Limited Company
Incorporated02 Feb 2012
Age12 years, 4 months, 12 days
JurisdictionEngland Wales

SUMMARY

EUROPIC DATA LTD is an active private limited company with number 07933892. It was incorporated 12 years, 4 months, 12 days ago, on 02 February 2012. The company address is 382 Dns House Kenton Road, Harrow, HA3 8DP, Greater London, England.



Company Fillings

Confirmation statement with updates

Date: 20 Feb 2024

Action Date: 02 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-02

Documents

View document PDF

Change to a person with significant control

Date: 20 Feb 2024

Action Date: 10 Jan 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr William Scott Sunaway

Change date: 2024-01-10

Documents

View document PDF

Change person director company with change date

Date: 20 Feb 2024

Action Date: 10 Jan 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-01-10

Officer name: Mr William Scott Sunaway

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Feb 2024

Action Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Oct 2023

Action Date: 24 Oct 2023

Category: Address

Type: AD01

New address: 382 Dns House Kenton Road Harrow Greater London HA3 8DP

Old address: 34a Watling Street Radlett Hertfordshire WD7 7NN England

Change date: 2023-10-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Feb 2023

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Feb 2023

Action Date: 02 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-02

Documents

View document PDF

Change person director company with change date

Date: 19 Jul 2022

Action Date: 03 Mar 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Timothy Edwards Burrows

Change date: 2020-03-03

Documents

View document PDF

Confirmation statement with updates

Date: 01 Mar 2022

Action Date: 02 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Feb 2022

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Mar 2021

Action Date: 02 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Jan 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Termination director company with name termination date

Date: 19 Nov 2020

Action Date: 01 Nov 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: William Scott Sunaway

Termination date: 2020-11-01

Documents

View document PDF

Confirmation statement with updates

Date: 18 Mar 2020

Action Date: 02 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Feb 2020

Action Date: 29 Feb 2020

Category: Address

Type: AD01

New address: 34a Watling Street Radlett Hertfordshire WD7 7NN

Change date: 2020-02-29

Old address: 10 Bradden Lane Gaddersden Row Hemel Hempstead HP2 6JB

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Feb 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Mar 2019

Action Date: 02 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Oct 2018

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Feb 2018

Action Date: 02 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Sep 2017

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Feb 2017

Action Date: 02 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Oct 2016

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Feb 2016

Action Date: 02 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Sep 2015

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Mar 2015

Action Date: 02 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Jan 2015

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Feb 2014

Action Date: 02 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Sep 2013

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Feb 2013

Action Date: 02 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-02

Documents

View document PDF

Appoint person director company with name

Date: 13 Aug 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: William Scott Sunaway

Documents

View document PDF

Change person director company with change date

Date: 16 Jul 2012

Action Date: 26 Mar 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: William Scott Sunaway

Change date: 2012-03-26

Documents

View document PDF

Change person director company with change date

Date: 10 Jul 2012

Action Date: 03 Jul 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-07-03

Officer name: Dr Timothy Edward James Burrows

Documents

View document PDF

Change person director company with change date

Date: 10 Jul 2012

Action Date: 03 Jul 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dr Wlliam Scott Sunaway

Change date: 2012-07-03

Documents

View document PDF

Appoint person secretary company with name

Date: 30 Apr 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Stephen Goble

Documents

View document PDF

Change account reference date company current extended

Date: 24 Apr 2012

Action Date: 31 May 2013

Category: Accounts

Type: AA01

New date: 2013-05-31

Made up date: 2013-02-28

Documents

View document PDF

Appoint person director company with name

Date: 16 Apr 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Timothy Edward James Burrows

Documents

View document PDF

Appoint person director company with name

Date: 16 Apr 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Wlliam Scott Sunaway

Documents

View document PDF

Capital allotment shares

Date: 16 Apr 2012

Action Date: 26 Mar 2012

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2012-03-26

Documents

View document PDF

Termination director company with name

Date: 23 Mar 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Yomtov Jacobs

Documents

View document PDF

Change registered office address company with date old address

Date: 23 Mar 2012

Action Date: 23 Mar 2012

Category: Address

Type: AD01

Change date: 2012-03-23

Old address: C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom

Documents

View document PDF

Incorporation company

Date: 02 Feb 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

358 FINCHLEY ROAD LIMITED

1ST FLOOR 5 CENTURY COURT,WATFORD,WD18 9PX

Number:04832313
Status:ACTIVE
Category:Private Limited Company

CORE PROJECTS (SCOTLAND) LTD.

C/O ACCY BUSN CNSLT LTD,AIRDRIE,ML6 6AP

Number:SC274691
Status:ACTIVE
Category:Private Limited Company

MICHAEL LAURENCE LIMITED

24 MOUNT PLEASANT,BARNET,EN4 9HH

Number:09056093
Status:ACTIVE
Category:Private Limited Company

MILDA LIMITED

SUITE 7 KD TOWER,HEMEL HEMPSTEAD,HP1 1FW

Number:07808564
Status:ACTIVE
Category:Private Limited Company

NAIL PERFECTION AND BEAUTY LT LTD

8B ELLINGFORT ROAD,LONDON,E8 3PA

Number:11930224
Status:ACTIVE
Category:Private Limited Company

PROP SOLVE-IT LIMITED

61 ROKEBY STREET,STRATFORD,E15 3NJ

Number:09881846
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