EUROPEAN CENTRE FOR RESEARCH & CONSULTANCY LTD
Status | ACTIVE |
Company No. | 09515170 |
Category | Private Limited Company |
Incorporated | 27 Mar 2015 |
Age | 9 years, 2 months, 7 days |
Jurisdiction | England Wales |
SUMMARY
EUROPEAN CENTRE FOR RESEARCH & CONSULTANCY LTD is an active private limited company with number 09515170. It was incorporated 9 years, 2 months, 7 days ago, on 27 March 2015. The company address is Flat 20 Provincial House Bolton, Nelson Square Flat 20 Provincial House Bolton, Nelson Square, Bolton, BL1 1AT, England.
Company Fillings
Confirmation statement with no updates
Date: 29 Apr 2024
Action Date: 27 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-27
Documents
Accounts with accounts type dormant
Date: 30 Jan 2024
Action Date: 30 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-30
Documents
Confirmation statement with no updates
Date: 27 Mar 2023
Action Date: 27 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-27
Documents
Accounts with accounts type micro entity
Date: 30 Jan 2023
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Confirmation statement with no updates
Date: 03 May 2022
Action Date: 27 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-27
Documents
Accounts with accounts type micro entity
Date: 30 Jan 2022
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Confirmation statement with no updates
Date: 02 May 2021
Action Date: 27 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-27
Documents
Accounts with accounts type micro entity
Date: 23 Apr 2021
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Confirmation statement with no updates
Date: 07 Apr 2020
Action Date: 27 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-27
Documents
Change registered office address company with date old address new address
Date: 17 Feb 2020
Action Date: 17 Feb 2020
Category: Address
Type: AD01
Change date: 2020-02-17
Old address: Flat 20 Provincial House Bolton Nelson Square Bolton BL1 1JT England
New address: Flat 20 Provincial House Bolton, Nelson Square Nelson Square Bolton BL1 1AT
Documents
Change registered office address company with date old address new address
Date: 11 Feb 2020
Action Date: 11 Feb 2020
Category: Address
Type: AD01
New address: Flat 20 Provincial House Bolton Nelson Square Bolton BL1 1JT
Old address: 20-22 S Wenlock Road London N1 7GU England
Change date: 2020-02-11
Documents
Accounts with accounts type micro entity
Date: 23 Jan 2020
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Notification of a person with significant control
Date: 12 Aug 2019
Action Date: 12 Aug 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Jarrah Nayef Shuaib Skakian Alfadhli
Notification date: 2019-08-12
Documents
Notification of a person with significant control
Date: 26 Jul 2019
Action Date: 18 Jun 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2019-06-18
Psc name: Abdulmuhsen Ayedh Alqahtani
Documents
Gazette filings brought up to date
Date: 19 Jun 2019
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 18 Jun 2019
Action Date: 27 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-27
Documents
Accounts with accounts type micro entity
Date: 16 Jan 2019
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Termination director company with name termination date
Date: 23 May 2018
Action Date: 20 May 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Salman Alfadli
Termination date: 2018-05-20
Documents
Cessation of a person with significant control
Date: 23 May 2018
Action Date: 10 Apr 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Abdulmuhsen Ayedh Alqahtani
Cessation date: 2018-04-10
Documents
Confirmation statement with no updates
Date: 21 May 2018
Action Date: 27 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-27
Documents
Change person director company with change date
Date: 25 Apr 2018
Action Date: 25 Apr 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Abdulmuhsen Ayedh Alqahtani
Change date: 2018-04-25
Documents
Change registered office address company with date old address new address
Date: 25 Apr 2018
Action Date: 25 Apr 2018
Category: Address
Type: AD01
Old address: 24 Holborn Viaduct London EC1A 2BN England
Change date: 2018-04-25
New address: 20-22 S Wenlock Road London N1 7GU
Documents
Accounts with accounts type total exemption full
Date: 31 Jan 2018
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Confirmation statement with updates
Date: 22 May 2017
Action Date: 27 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-27
Documents
Appoint person director company with name date
Date: 09 May 2017
Action Date: 01 May 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Abdulmuhsen Ayedh Alqahtani
Appointment date: 2017-05-01
Documents
Elect to keep the directors register information on the public register
Date: 08 May 2017
Category: Officers
Sub Category: Register
Type: EH01
Documents
Accounts with accounts type total exemption small
Date: 26 Dec 2016
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Change account reference date company previous extended
Date: 13 Dec 2016
Action Date: 30 Apr 2016
Category: Accounts
Type: AA01
New date: 2016-04-30
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Apr 2016
Action Date: 27 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-27
Documents
Termination director company with name termination date
Date: 25 Apr 2015
Action Date: 25 Apr 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Abdulmuhsen Ayedh Mohsen Ayedh Alqahtani
Termination date: 2015-04-25
Documents
Change registered office address company with date old address new address
Date: 24 Apr 2015
Action Date: 24 Apr 2015
Category: Address
Type: AD01
Old address: Suite 312a Cotton Exchange Bixteth Street Liverpool L3 9LQ United Kingdom
Change date: 2015-04-24
New address: 24 Holborn Viaduct London EC1A 2BN
Documents
Some Companies
30 CITY ROAD,LONDON,EC1Y 2AB
Number: | 06705318 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
GRIFFITHS & PEGG CHARTERED ACCOUNTANTS 3 HAGLEY COURT SOUTH,,BRIERLEY HILL,DY5 1XE
Number: | 00187848 |
Status: | ACTIVE |
Category: | Private Limited Company |
J SIMPSON BUILDING SERVICES LTD
49 GALSWORTHY ROAD,CHERTSEY,KT16 8EP
Number: | 09872843 |
Status: | ACTIVE |
Category: | Private Limited Company |
KIMBERLY-CLARK EUROPEAN SERVICES LIMITED
DOUGLAS HOUSE,REIGATE,RH2 9QP
Number: | 04071548 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 RADSTOCK CLOSE,LONDON,N11 3GQ
Number: | 09679208 |
Status: | ACTIVE |
Category: | Private Limited Company |
19 LEISTON GARDENS,NOTTINGHAM,NG5 9DZ
Number: | 11940585 |
Status: | ACTIVE |
Category: | Private Limited Company |