EUROPE ASIA BUSINESS SOLUTIONS LTD.

First Floor 1 Des Roches Square First Floor 1 Des Roches Square, Witney, OX28 4BE, Oxfordshire, United Kingdom
StatusACTIVE
Company No.08431733
CategoryPrivate Limited Company
Incorporated06 Mar 2013
Age11 years, 2 months, 24 days
JurisdictionEngland Wales

SUMMARY

EUROPE ASIA BUSINESS SOLUTIONS LTD. is an active private limited company with number 08431733. It was incorporated 11 years, 2 months, 24 days ago, on 06 March 2013. The company address is First Floor 1 Des Roches Square First Floor 1 Des Roches Square, Witney, OX28 4BE, Oxfordshire, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 11 Mar 2024

Action Date: 06 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Change person director company with change date

Date: 19 Oct 2023

Action Date: 16 Oct 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms. Yi Qi

Change date: 2023-10-16

Documents

View document PDF

Change to a person with significant control

Date: 19 Oct 2023

Action Date: 16 Oct 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-10-16

Psc name: Ms. Yi Qi

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Oct 2023

Action Date: 19 Oct 2023

Category: Address

Type: AD01

New address: First Floor 1 Des Roches Square Witan Way Witney Oxfordshire OX28 4BE

Change date: 2023-10-19

Old address: The Old Chapel Union Way Witney OX28 6HD England

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Mar 2023

Action Date: 06 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Nov 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Apr 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: 13 Mar 2022

Action Date: 06 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Mar 2022

Action Date: 08 Mar 2022

Category: Address

Type: AD01

Old address: 16 Bears Hedge Iffley Oxford OX4 4JJ United Kingdom

New address: The Old Chapel Union Way Witney OX28 6HD

Change date: 2022-03-08

Documents

View document PDF

Confirmation statement with updates

Date: 12 Apr 2021

Action Date: 06 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 20 Oct 2020

Action Date: 20 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-10-20

Officer name: Mr Luca Petrarulo

Documents

View document PDF

Confirmation statement with updates

Date: 13 Mar 2020

Action Date: 06 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Jan 2020

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Mar 2019

Action Date: 06 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-06

Documents

View document PDF

Notification of a person with significant control

Date: 06 Mar 2019

Action Date: 06 Mar 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Yi Qi

Notification date: 2019-03-06

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 06 Mar 2019

Action Date: 06 Mar 2019

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2019-03-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Jun 2018

Action Date: 13 Jun 2018

Category: Address

Type: AD01

New address: 16 Bears Hedge Iffley Oxford OX4 4JJ

Change date: 2018-06-13

Old address: 8 King Edward Street Oxford OX1 4HL

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Mar 2018

Action Date: 06 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Change person director company with change date

Date: 28 Jun 2017

Action Date: 28 Jun 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms. Yi Qi

Change date: 2017-06-28

Documents

View document PDF

Gazette filings brought up to date

Date: 27 May 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 24 May 2017

Action Date: 06 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-06

Documents

View document PDF

Gazette notice compulsory

Date: 23 May 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Mar 2016

Action Date: 06 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Apr 2015

Action Date: 06 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Dec 2014

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: 02 May 2014

Action Date: 06 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-06

Documents

View document PDF

Change person director company with change date

Date: 02 May 2014

Action Date: 14 May 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms. Yi Qi

Change date: 2013-05-14

Documents

View document PDF

Change registered office address company with date old address

Date: 14 Oct 2013

Action Date: 14 Oct 2013

Category: Address

Type: AD01

Change date: 2013-10-14

Old address: 14 Anne Greenwood Close Iffley Oxford OX4 4DN United Kingdom

Documents

View document PDF

Incorporation company

Date: 06 Mar 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CANDLEWICK OF GUISBOROUGH LIMITED

1A CHALONER STREET,GUISBOROUGH,TS14 6QD

Number:08818793
Status:ACTIVE
Category:Private Limited Company

EMLYN LIMITED

HAMILTON HOUSE, HAMILTON TERRACE,PEMBROKESHIRE,SA73 3JP

Number:06211287
Status:ACTIVE
Category:Private Limited Company

H & W ASSOCIATES LTD.

36 WITHYCOMBE ROAD,EXMOUTH,EX8 1TG

Number:00532753
Status:ACTIVE
Category:Private Limited Company

KITCHEN STORI LTD

CREAGH BUSINESS PARK,TOOMEBRIDGE,BT41 3QF

Number:NI069287
Status:ACTIVE
Category:Private Limited Company

LE FEET CONSULTING LIMITED

3 WILLOW COURT,NEWARK,NG23 5FT

Number:07866769
Status:ACTIVE
Category:Private Limited Company

SANDHU CAPITAL LIMITED

23 SHELLEY CRESCENT,SOUTHALL,UB1 2LG

Number:10684992
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