FRANCISCO'S EUROPE LIMITED

23 Heol Y Glyn Heol Y Glyn 23 Heol Y Glyn Heol Y Glyn, Porth, CF39 8LL, Wales
StatusACTIVE
Company No.09135482
CategoryPrivate Limited Company
Incorporated17 Jul 2014
Age9 years, 10 months, 19 days
JurisdictionEngland Wales

SUMMARY

FRANCISCO'S EUROPE LIMITED is an active private limited company with number 09135482. It was incorporated 9 years, 10 months, 19 days ago, on 17 July 2014. The company address is 23 Heol Y Glyn Heol Y Glyn 23 Heol Y Glyn Heol Y Glyn, Porth, CF39 8LL, Wales.



Company Fillings

Accounts with accounts type total exemption full

Date: 30 Mar 2024

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Mar 2024

Action Date: 18 Mar 2024

Category: Address

Type: AD01

Old address: Flat 12 Woodcote House 188 Brookwood Farm Drive Knaphill Woking GU21 2FZ United Kingdom

New address: 23 Heol Y Glyn Heol Y Glyn Tonyrefail Porth CF39 8LL

Change date: 2024-03-18

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Sep 2023

Action Date: 17 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Mar 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Aug 2022

Action Date: 17 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Mar 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: 17 Aug 2021

Action Date: 17 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-17

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

Confirmation statement with no updates

Date: 17 Nov 2020

Action Date: 17 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Aug 2019

Action Date: 17 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Jan 2019

Action Date: 02 Jan 2019

Category: Address

Type: AD01

New address: Flat 12 Woodcote House 188 Brookwood Farm Drive Knaphill Woking GU21 2FZ

Old address: 24 Robin Hood Cresecent Knaphill Woking GU12 2nd England

Change date: 2019-01-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 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: 31 Dec 2018

Action Date: 31 Dec 2018

Category: Address

Type: AD01

Old address: 14 Victor Road Bradford West Yorkshire BD9 4QL England

Change date: 2018-12-31

New address: 24 Robin Hood Cresecent Knaphill Woking GU12 2nd

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jul 2018

Action Date: 17 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Nov 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Change account reference date company current shortened

Date: 15 Nov 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA01

New date: 2016-03-31

Made up date: 2016-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 15 Nov 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA01

New date: 2016-12-31

Made up date: 2017-02-15

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Aug 2017

Action Date: 17 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-17

Documents

View document PDF

Notification of a person with significant control

Date: 02 Aug 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Edson Martins Francisco

Notification date: 2016-04-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Dec 2016

Action Date: 15 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-15

Documents

View document PDF

Change account reference date company previous shortened

Date: 23 Dec 2016

Action Date: 15 Feb 2016

Category: Accounts

Type: AA01

Made up date: 2016-03-31

New date: 2016-02-15

Documents

View document PDF

Confirmation statement with updates

Date: 05 Sep 2016

Action Date: 17 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-17

Documents

View document PDF

Gazette filings brought up to date

Date: 02 Feb 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Feb 2016

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 01 Feb 2016

Action Date: 31 Mar 2015

Category: Accounts

Type: AA01

Made up date: 2015-07-31

New date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Feb 2016

Action Date: 17 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Feb 2016

Action Date: 01 Feb 2016

Category: Address

Type: AD01

Old address: 124 Outgang Lane Leeds LS13 2QY United Kingdom

Change date: 2016-02-01

New address: 14 Victor Road Bradford West Yorkshire BD9 4QL

Documents

View document PDF

Gazette notice compulsory

Date: 17 Nov 2015

Category: Gazette

Type: GAZ1

Documents

View document PDF

Incorporation company

Date: 17 Jul 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

109 BENHILL ROAD MANAGEMENT COMPANY LIMITED

FLAT C, 109 BENHILL ROAD,LONDON,SE5 7LZ

Number:06467648
Status:ACTIVE
Category:Private Limited Company

BLUE CATALYST LIMITED

C/O CLEVER ACCOUNTS LTD BROOKFIELD COURT SELBY ROAD,LEEDS,LS25 1NB

Number:10568979
Status:ACTIVE
Category:Private Limited Company

CARONARD SERVICES LIMITED

DOWNHAM MAYER CLARKE & CO,41 GREEK STREET, STOCKPORT,SK3 8AX

Number:05547729
Status:ACTIVE
Category:Private Limited Company

FUTURE FARM PRODUCTIONS LIMITED

1ST FLOOR REDINGTON CT,HOVE,BN3 2BB

Number:06305460
Status:ACTIVE
Category:Private Limited Company

MILLERS DENE DAY CARE CIC

WALKERGATE EARLY YEARS CENTRE,NEWCASTLE UPON TYNE,NE6 4XW

Number:07233877
Status:ACTIVE
Category:Community Interest Company

TNR LTD

7 CROWN STREET,ABERDEEN,AB11 6HA

Number:SC580503
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