EUROPE ASIA BUSINESS SOLUTIONS LTD.
Status | ACTIVE |
Company No. | 08431733 |
Category | Private Limited Company |
Incorporated | 06 Mar 2013 |
Age | 11 years, 2 months, 24 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Gazette filings brought up to date
Date: 27 May 2017
Category: Gazette
Type: DISS40
Documents
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
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
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
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
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
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
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
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
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
Some Companies
CANDLEWICK OF GUISBOROUGH LIMITED
1A CHALONER STREET,GUISBOROUGH,TS14 6QD
Number: | 08818793 |
Status: | ACTIVE |
Category: | Private Limited Company |
HAMILTON HOUSE, HAMILTON TERRACE,PEMBROKESHIRE,SA73 3JP
Number: | 06211287 |
Status: | ACTIVE |
Category: | Private Limited Company |
36 WITHYCOMBE ROAD,EXMOUTH,EX8 1TG
Number: | 00532753 |
Status: | ACTIVE |
Category: | Private Limited Company |
CREAGH BUSINESS PARK,TOOMEBRIDGE,BT41 3QF
Number: | NI069287 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 WILLOW COURT,NEWARK,NG23 5FT
Number: | 07866769 |
Status: | ACTIVE |
Category: | Private Limited Company |
23 SHELLEY CRESCENT,SOUTHALL,UB1 2LG
Number: | 10684992 |
Status: | ACTIVE |
Category: | Private Limited Company |