EUROPOINT HOLDINGS LIMITED

03750593
EUROPOINT CENTRE 5-11 LAVINGTON STREET SOUTHWARK LONDON SE1 0NZ

Documents

Documents
Date Category Description Pages
07 Oct 2024 accounts Annual Accounts 23 Buy now
09 Apr 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Oct 2023 accounts Annual Accounts 24 Buy now
17 Apr 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
10 Oct 2022 accounts Annual Accounts 24 Buy now
19 Apr 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
07 Oct 2021 accounts Annual Accounts 24 Buy now
09 Apr 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Nov 2020 accounts Annual Accounts 23 Buy now
25 Jun 2020 mortgage Registration of a charge 31 Buy now
30 Apr 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Oct 2019 accounts Annual Accounts 23 Buy now
17 Sep 2019 resolution Resolution 2 Buy now
20 Aug 2019 mortgage Registration of a charge 26 Buy now
20 Aug 2019 mortgage Registration of a charge 24 Buy now
18 Jul 2019 mortgage Registration of a charge 22 Buy now
18 Jul 2019 mortgage Registration of a charge 25 Buy now
25 Apr 2019 officers Change of particulars for secretary (Richard Matthew Toye Green) 1 Buy now
11 Apr 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Apr 2019 officers Change of particulars for director (Mr Sheetal Kapoor) 2 Buy now
03 Apr 2019 officers Change of particulars for director (Mr Rakesh Kapoor) 2 Buy now
01 Oct 2018 accounts Annual Accounts 23 Buy now
04 Jul 2018 mortgage Registration of a charge 27 Buy now
06 Apr 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Oct 2017 accounts Annual Accounts 23 Buy now
06 Apr 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
05 Oct 2016 accounts Annual Accounts 24 Buy now
20 Apr 2016 annual-return Annual Return 5 Buy now
08 Oct 2015 accounts Annual Accounts 23 Buy now
14 May 2015 auditors Auditors Resignation Company 2 Buy now
01 May 2015 annual-return Annual Return 5 Buy now
07 Oct 2014 accounts Annual Accounts 22 Buy now
17 Apr 2014 annual-return Annual Return 5 Buy now
07 Oct 2013 accounts Annual Accounts 22 Buy now
10 Sep 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
15 Apr 2013 annual-return Annual Return 5 Buy now
03 Oct 2012 accounts Annual Accounts 26 Buy now
20 Apr 2012 annual-return Annual Return 5 Buy now
20 Apr 2012 officers Change of particulars for director (Mr Sheetal Kapoor) 2 Buy now
05 Oct 2011 accounts Annual Accounts 26 Buy now
01 Aug 2011 officers Change of particulars for director (Mr Rakesh Kapoor) 2 Buy now
15 Apr 2011 annual-return Annual Return 5 Buy now
03 Oct 2010 accounts Annual Accounts 24 Buy now
28 Sep 2010 officers Appointment of director (Mr Rakesh Kapoor) 2 Buy now
28 Apr 2010 annual-return Annual Return 4 Buy now
05 Nov 2009 accounts Annual Accounts 16 Buy now
22 Jun 2009 annual-return Return made up to 08/04/09; full list of members 3 Buy now
31 Oct 2008 accounts Annual Accounts 15 Buy now
15 Apr 2008 annual-return Return made up to 08/04/08; full list of members 3 Buy now
26 Sep 2007 accounts Annual Accounts 14 Buy now
10 Apr 2007 annual-return Return made up to 08/04/07; full list of members 2 Buy now
01 Nov 2006 accounts Annual Accounts 13 Buy now
30 May 2006 annual-return Return made up to 08/04/06; full list of members 2 Buy now
09 Feb 2006 officers Director resigned 1 Buy now
09 Nov 2005 accounts Annual Accounts 7 Buy now
31 May 2005 annual-return Return made up to 08/04/05; full list of members 7 Buy now
21 Feb 2005 officers New director appointed 2 Buy now
13 Sep 2004 accounts Annual Accounts 6 Buy now
05 Aug 2004 annual-return Return made up to 08/04/04; full list of members 6 Buy now
21 Jun 2003 accounts Annual Accounts 6 Buy now
18 Apr 2003 annual-return Return made up to 08/04/03; full list of members 6 Buy now
02 Nov 2002 accounts Annual Accounts 6 Buy now
18 Jul 2002 officers Director's particulars changed 1 Buy now
17 Apr 2002 annual-return Return made up to 08/04/02; full list of members 6 Buy now
02 Oct 2001 accounts Annual Accounts 7 Buy now
18 Apr 2001 annual-return Return made up to 08/04/01; full list of members 6 Buy now
01 Nov 2000 accounts Annual Accounts 7 Buy now
27 Apr 2000 annual-return Return made up to 08/04/00; full list of members 6 Buy now
14 Feb 2000 accounts Accounting reference date shortened from 30/04/00 to 31/12/99 1 Buy now
10 Nov 1999 officers Director's particulars changed 1 Buy now
17 Aug 1999 miscellaneous Statement Of Affairs 4 Buy now
17 Aug 1999 capital Ad 26/04/99--------- £ si 99998@1=99998 £ ic 2/100000 2 Buy now
19 Apr 1999 address Registered office changed on 19/04/99 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW 1 Buy now
19 Apr 1999 officers New director appointed 2 Buy now
19 Apr 1999 officers New secretary appointed 2 Buy now
19 Apr 1999 officers Secretary resigned 1 Buy now
19 Apr 1999 officers Director resigned 1 Buy now
08 Apr 1999 incorporation Incorporation Company 16 Buy now