EUROPEAN INFORMATION TECHNOLOGY LIMITED

04713998
UNIT 5 CHURCH TRADING ESTATE SLADE GREEN ROAD ERITH KENT DA8 2JA

Documents

Documents
Date Category Description Pages
23 Apr 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
13 Apr 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Mar 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
26 Mar 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
20 Dec 2023 accounts Annual Accounts 8 Buy now
12 Dec 2023 mortgage Registration of a charge 44 Buy now
25 Apr 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Jan 2023 officers Termination of appointment of secretary (Clare Pamela Tanner) 1 Buy now
15 Aug 2022 accounts Annual Accounts 8 Buy now
14 Jul 2022 officers Change of particulars for secretary (Mrs Clare Pamela Tanner) 1 Buy now
13 Jul 2022 officers Change of particulars for director (Mr Christopher David Gibson) 2 Buy now
04 May 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Dec 2021 accounts Annual Accounts 9 Buy now
27 Aug 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
17 Jun 2021 officers Appointment of director (Mrs Sophie Garlick) 2 Buy now
20 May 2021 officers Change of particulars for director (Mr Antony Kensington) 2 Buy now
20 May 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
12 Apr 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Apr 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
06 Apr 2021 officers Change of particulars for director (Mr Nigel Tanner) 2 Buy now
01 Dec 2020 accounts Annual Accounts 9 Buy now
14 Apr 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Dec 2019 accounts Annual Accounts 8 Buy now
04 Nov 2019 officers Change of particulars for director (Mr Christopher David Gibson) 2 Buy now
10 Oct 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
10 Oct 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
10 Oct 2019 officers Termination of appointment of director (Nigel Paul Storer) 1 Buy now
23 Aug 2019 officers Termination of appointment of director (Christian Towner) 1 Buy now
10 Apr 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Dec 2018 accounts Annual Accounts 8 Buy now
06 Jul 2018 officers Appointment of secretary (Mrs Clare Pamela Tanner) 2 Buy now
02 May 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
30 Apr 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
30 Apr 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
30 Apr 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
30 Apr 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
02 Jan 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
03 Nov 2017 officers Appointment of director (Nigel Storer) 3 Buy now
03 Nov 2017 officers Appointment of director (Mr Antony Brian Kensington) 3 Buy now
03 Nov 2017 officers Termination of appointment of secretary (Debra Hilsden) 2 Buy now
03 Nov 2017 officers Termination of appointment of director (Terry Joseph Hilsden) 2 Buy now
01 Nov 2017 resolution Resolution 1 Buy now
30 Oct 2017 resolution Resolution 1 Buy now
23 Oct 2017 capital Return of Allotment of shares 3 Buy now
20 Oct 2017 mortgage Registration of a charge 50 Buy now
16 Oct 2017 accounts Annual Accounts 8 Buy now
04 Oct 2017 mortgage Registration of a charge 15 Buy now
02 Aug 2017 mortgage Statement of satisfaction of a charge 1 Buy now
11 Apr 2017 officers Change of particulars for director (Mr Christopher David Gibson) 2 Buy now
11 Apr 2017 officers Change of particulars for director (Mr Nigel John Tanner) 2 Buy now
11 Apr 2017 officers Change of particulars for director (Mr Terry Joseph Hilsden) 2 Buy now
11 Apr 2017 officers Change of particulars for secretary (Debra Hilsden) 1 Buy now
11 Apr 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
10 Feb 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
08 Dec 2016 accounts Annual Accounts 6 Buy now
22 Apr 2016 annual-return Annual Return 6 Buy now
29 Mar 2016 officers Appointment of director (Christian Towner) 2 Buy now
17 Jul 2015 accounts Annual Accounts 3 Buy now
15 Jul 2015 capital Return of Allotment of shares 3 Buy now
08 May 2015 annual-return Annual Return 5 Buy now
17 Dec 2014 accounts Annual Accounts 3 Buy now
13 May 2014 annual-return Annual Return 5 Buy now
18 Dec 2013 accounts Annual Accounts 3 Buy now
27 Jun 2013 officers Appointment of director (Nigel John Tanner) 2 Buy now
27 Jun 2013 officers Appointment of director (Christopher David Gibson) 2 Buy now
22 May 2013 annual-return Annual Return 4 Buy now
27 Dec 2012 accounts Annual Accounts 4 Buy now
26 Apr 2012 annual-return Annual Return 4 Buy now
16 Nov 2011 accounts Annual Accounts 12 Buy now
18 Apr 2011 annual-return Annual Return 4 Buy now
15 Jun 2010 accounts Annual Accounts 11 Buy now
20 Apr 2010 annual-return Annual Return 4 Buy now
20 Apr 2010 officers Change of particulars for director (Terry Joseph Hilsden) 2 Buy now
06 Oct 2009 accounts Annual Accounts 11 Buy now
07 Apr 2009 annual-return Return made up to 27/03/09; full list of members 3 Buy now
25 Jul 2008 accounts Annual Accounts 11 Buy now
15 May 2008 annual-return Return made up to 27/03/08; full list of members 3 Buy now
29 Apr 2008 capital Capitals not rolled up 2 Buy now
23 Jan 2008 accounts Annual Accounts 12 Buy now
14 May 2007 annual-return Return made up to 27/03/07; full list of members 2 Buy now
19 Jan 2007 accounts Annual Accounts 11 Buy now
18 Apr 2006 accounts Annual Accounts 2 Buy now
10 Apr 2006 annual-return Return made up to 27/03/06; full list of members 3 Buy now
21 Apr 2005 mortgage Particulars of mortgage/charge 3 Buy now
20 Apr 2005 annual-return Return made up to 27/03/05; full list of members 6 Buy now
22 Mar 2005 officers New director appointed 2 Buy now
22 Mar 2005 officers Director resigned 1 Buy now
22 Mar 2005 officers Secretary resigned 1 Buy now
22 Mar 2005 officers New secretary appointed 2 Buy now
22 Mar 2005 address Registered office changed on 22/03/05 from: studio 1 28 park street london SE1 9EQ 1 Buy now
09 Nov 2004 accounts Annual Accounts 1 Buy now
14 Jun 2004 annual-return Return made up to 27/03/04; full list of members 6 Buy now
14 Jun 2004 officers New director appointed 2 Buy now
14 Jun 2004 officers New secretary appointed 2 Buy now
13 Oct 2003 officers Secretary resigned 1 Buy now
13 Oct 2003 officers Director resigned 1 Buy now
27 Mar 2003 incorporation Incorporation Company 13 Buy now