EUROPA TRADING GROUP LTD
Status | ACTIVE |
Company No. | 08949331 |
Category | Private Limited Company |
Incorporated | 20 Mar 2014 |
Age | 10 years, 1 month, 9 days |
Jurisdiction | England Wales |
SUMMARY
EUROPA TRADING GROUP LTD is an active private limited company with number 08949331. It was incorporated 10 years, 1 month, 9 days ago, on 20 March 2014. The company address is Suite 12 Ground Floor Beechfield House Suite 12 Ground Floor Beechfield House, Macclesfield, SK11 0LP, England.
Company Fillings
Change person director company with change date
Date: 28 Apr 2024
Action Date: 24 Apr 2024
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2024-04-24
Officer name: Mr Rashid Mehmood
Documents
Change to a person with significant control
Date: 28 Apr 2024
Action Date: 24 Apr 2024
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Rashid Mehmood
Change date: 2024-04-24
Documents
Change registered office address company with date old address new address
Date: 28 Apr 2024
Action Date: 28 Apr 2024
Category: Address
Type: AD01
New address: Suite 12 Ground Floor Beechfield House Winterton Way Macclesfield SK11 0LP
Change date: 2024-04-28
Old address: Building 2 Fern Street Bury Lancashire BL9 5BP
Documents
Confirmation statement with no updates
Date: 12 Feb 2024
Action Date: 10 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-10
Documents
Change account reference date company previous extended
Date: 28 Dec 2023
Action Date: 31 May 2023
Category: Accounts
Type: AA01
New date: 2023-05-31
Made up date: 2023-03-31
Documents
Confirmation statement with updates
Date: 10 Jan 2023
Action Date: 10 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-10
Documents
Accounts with accounts type micro entity
Date: 31 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Certificate change of name company
Date: 30 Sep 2022
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed europa car parts LIMITED\certificate issued on 30/09/22
Documents
Confirmation statement with updates
Date: 21 Sep 2022
Action Date: 21 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-21
Documents
Change person director company with change date
Date: 12 Aug 2022
Action Date: 12 Aug 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-08-12
Officer name: Mr Rashid Mahmood
Documents
Change to a person with significant control
Date: 12 Aug 2022
Action Date: 12 Aug 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Rashid Mahmood
Change date: 2022-08-12
Documents
Confirmation statement with no updates
Date: 20 May 2022
Action Date: 04 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-04
Documents
Accounts with accounts type micro entity
Date: 31 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 08 Jun 2021
Action Date: 04 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-04
Documents
Accounts with accounts type micro entity
Date: 29 Dec 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 15 May 2020
Action Date: 04 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-04
Documents
Accounts with accounts type micro entity
Date: 14 Nov 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 04 May 2019
Action Date: 04 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-04
Documents
Accounts with accounts type micro entity
Date: 13 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 04 Jun 2018
Action Date: 23 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-23
Documents
Accounts with accounts type micro entity
Date: 26 Jan 2018
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Notification of a person with significant control
Date: 06 Jul 2017
Action Date: 07 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Rashid Mahmood
Notification date: 2016-04-07
Documents
Confirmation statement with updates
Date: 28 Jun 2017
Action Date: 23 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-23
Documents
Accounts with accounts type total exemption small
Date: 24 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: 24 May 2016
Action Date: 23 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-23
Documents
Appoint person director company with name date
Date: 24 May 2016
Action Date: 06 Apr 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-04-06
Officer name: Mr Rashid Mahmood
Documents
Termination director company with name termination date
Date: 24 May 2016
Action Date: 01 Mar 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Adeel Mahmood
Termination date: 2016-03-01
Documents
Annual return company with made up date full list shareholders
Date: 11 Apr 2016
Action Date: 20 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-20
Documents
Accounts with accounts type total exemption small
Date: 29 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: 17 May 2015
Action Date: 20 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-20
Documents
Change registered office address company with date old address
Date: 04 Apr 2014
Action Date: 04 Apr 2014
Category: Address
Type: AD01
Change date: 2014-04-04
Old address: 35 Firs Avenue London N11 3NE United Kingdom
Documents
Some Companies
16 HAMPDEN ROAD,HIGH WYCOMBE,HP13 6SX
Number: | 07313372 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
3 MARKET STREET,MID GLAMORGAN,CF44 7DY
Number: | 02613186 |
Status: | ACTIVE |
Category: | Private Limited Company |
67 CHURCH ROAD,EAST SUSSEX,BN3 2BD
Number: | 06286881 |
Status: | ACTIVE |
Category: | Private Limited Company |
2ND FLOOR PARKGATES,MANCHESTER,M25 0TL
Number: | 07956074 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
UNIT 4 COY POND BUSINESS PK,POOLE,BH12 1JY
Number: | 09561000 |
Status: | ACTIVE |
Category: | Private Limited Company |
REGUS,SLOUGH,SL2 5AG
Number: | 08897348 |
Status: | ACTIVE |
Category: | Private Limited Company |