EUROBABY UK LIMITED
Status | ACTIVE |
Company No. | 08844983 |
Category | Private Limited Company |
Incorporated | 14 Jan 2014 |
Age | 10 years, 4 months, 19 days |
Jurisdiction | England Wales |
SUMMARY
EUROBABY UK LIMITED is an active private limited company with number 08844983. It was incorporated 10 years, 4 months, 19 days ago, on 14 January 2014. The company address is 19 Camellia Way, Whiteley, PO15 7NS, Hampshire, England.
Company Fillings
Confirmation statement with no updates
Date: 22 Jan 2024
Action Date: 14 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-14
Documents
Accounts with accounts type micro entity
Date: 01 Jun 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 17 Jan 2023
Action Date: 14 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-14
Documents
Change to a person with significant control
Date: 27 Jul 2022
Action Date: 22 Jun 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-06-22
Psc name: Mr Filip Robert a Wauters
Documents
Accounts with accounts type micro entity
Date: 10 Jun 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 20 Jan 2022
Action Date: 14 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-14
Documents
Change registered office address company with date old address new address
Date: 03 Aug 2021
Action Date: 03 Aug 2021
Category: Address
Type: AD01
Change date: 2021-08-03
Old address: C/O the Fry Group the Senate Southernhay Gardens Exeter EX1 1UG England
New address: 19 Camellia Way Whiteley Hampshire PO15 7NS
Documents
Accounts with accounts type total exemption full
Date: 17 May 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 15 Jan 2021
Action Date: 14 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-14
Documents
Accounts with accounts type total exemption full
Date: 29 Apr 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 14 Jan 2020
Action Date: 14 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-14
Documents
Accounts with accounts type total exemption full
Date: 25 Apr 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 14 Jan 2019
Action Date: 14 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-14
Documents
Accounts with accounts type total exemption full
Date: 22 May 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 15 Jan 2018
Action Date: 14 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-14
Documents
Accounts with accounts type total exemption full
Date: 24 May 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 18 Jan 2017
Action Date: 14 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-14
Documents
Change registered office address company with date old address new address
Date: 01 Aug 2016
Action Date: 01 Aug 2016
Category: Address
Type: AD01
New address: C/O the Fry Group the Senate Southernhay Gardens Exeter EX1 1UG
Old address: Ground Floor Broadwalk House Southernhay West Exeter Devon EX1 1WF
Change date: 2016-08-01
Documents
Accounts with accounts type total exemption small
Date: 23 Jun 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: 14 Jan 2016
Action Date: 14 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-14
Documents
Accounts with accounts type total exemption small
Date: 09 Oct 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Change account reference date company current extended
Date: 20 Mar 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA01
Made up date: 2015-01-31
New date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Jan 2015
Action Date: 14 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-14
Documents
Change person director company with change date
Date: 15 Jan 2015
Action Date: 14 Jan 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Filip Robert Alice Frans Wauters
Change date: 2015-01-14
Documents
Incorporation company
Date: 14 Jan 2014
Category: Incorporation
Type: NEWINC
Documents
Some Companies
FENLAND ECO BUILDERS (SOHAM) LIMITED
THE OLD SCHOOL HOUSE,MARCH,PE15 8AE
Number: | 07452008 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE OFFICERS MESS,DUXFORD,CB22 4QH
Number: | 11763607 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O MODHAS 1ST FLOOR BATTLE HOUSE,NEW BARNET,EN4 8RR
Number: | 10985095 |
Status: | ACTIVE |
Category: | Private Limited Company |
23 WANDLE WAY,LONDON,SW18 4UJ
Number: | 04137125 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE PALLISADE (BROMLEY) LIMITED
BROUGHTON & CO, ROXBY HOUSE,SIDCUP,DA15 7EJ
Number: | 04711941 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE RUDGES,CHELTENHAM,GL54 3JU
Number: | 09197419 |
Status: | ACTIVE |
Category: | Private Limited Company |