DTZ EUROPE LIMITED

05603965
125 OLD BROAD STREET LONDON EC2N 1AR

Documents

Documents
Date Category Description Pages
13 Feb 2024 confirmation-statement Confirmation Statement With Updates 5 Buy now
30 Jan 2024 officers Appointment of director (Mrs Ravinder Saluja) 2 Buy now
25 Jan 2024 officers Termination of appointment of director (Simone Savi) 1 Buy now
09 Jan 2024 accounts Annual Accounts 24 Buy now
09 Jan 2024 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/22 162 Buy now
09 Jan 2024 other Notice of agreement to exemption from audit of accounts for period ending 31/12/22 4 Buy now
09 Jan 2024 other Audit exemption statement of guarantee by parent company for period ending 31/12/22 3 Buy now
28 Apr 2023 officers Termination of appointment of director (Manuel Uria Fernandez) 1 Buy now
28 Apr 2023 officers Appointment of director (Mr Colin Joseph Tennant Wilson) 2 Buy now
10 Mar 2023 accounts Annual Accounts 25 Buy now
10 Mar 2023 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/21 166 Buy now
10 Mar 2023 other Notice of agreement to exemption from audit of accounts for period ending 31/12/21 2 Buy now
10 Mar 2023 other Audit exemption statement of guarantee by parent company for period ending 31/12/21 3 Buy now
13 Feb 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 May 2022 officers Appointment of director (Simone Savi) 2 Buy now
13 May 2022 officers Termination of appointment of director (Ashley Thompson) 1 Buy now
16 Feb 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
11 Jan 2022 capital Return of Allotment of shares 3 Buy now
06 Sep 2021 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
06 Sep 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
24 Aug 2021 resolution Resolution 1 Buy now
24 Aug 2021 accounts Annual Accounts 26 Buy now
11 Jun 2021 other Notice of agreement to exemption from audit of accounts for period ending 31/12/20 2 Buy now
09 Jun 2021 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/20 177 Buy now
09 Jun 2021 other Audit exemption statement of guarantee by parent company for period ending 31/12/20 3 Buy now
13 May 2021 capital Return of Allotment of shares 3 Buy now
16 Mar 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
25 Jan 2021 capital Return of Allotment of shares 3 Buy now
08 Dec 2020 accounts Annual Accounts 25 Buy now
08 Dec 2020 resolution Resolution 1 Buy now
08 Dec 2020 other Notice of agreement to exemption from audit of accounts for period ending 31/12/19 2 Buy now
19 Nov 2020 capital Return of Allotment of shares 4 Buy now
07 Nov 2020 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/19 168 Buy now
07 Nov 2020 other Notice of agreement to exemption from audit of accounts for period ending 31/12/19 2 Buy now
16 Oct 2020 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/19 168 Buy now
16 Oct 2020 other Audit exemption statement of guarantee by parent company for period ending 31/12/19 3 Buy now
30 Sep 2020 officers Termination of appointment of secretary (Grace Parsons-Hann) 1 Buy now
20 Jul 2020 officers Change of particulars for director (Mr Ashley Thompson) 2 Buy now
02 Jul 2020 officers Appointment of director (Mr Ashley Thompson) 2 Buy now
09 Apr 2020 officers Termination of appointment of director (Parimal Raojibhai Patel) 1 Buy now
11 Feb 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
24 Jan 2020 capital Second Filing Capital Allotment Shares 7 Buy now
17 Dec 2019 capital Return of Allotment of shares 4 Buy now
07 Oct 2019 officers Appointment of secretary (Grace Parsons-Hann) 2 Buy now
06 Oct 2019 accounts Annual Accounts 27 Buy now
07 Aug 2019 officers Termination of appointment of secretary (Sunita Kaushal) 1 Buy now
07 Aug 2019 officers Termination of appointment of director (Sunita Kaushal) 1 Buy now
12 Mar 2019 capital Return of Allotment of shares 3 Buy now
14 Feb 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
07 Jan 2019 capital Return of Allotment of shares 3 Buy now
16 Nov 2018 mortgage Statement of satisfaction of a charge 4 Buy now
16 Nov 2018 mortgage Statement of satisfaction of a charge 4 Buy now
05 Oct 2018 accounts Annual Accounts 25 Buy now
15 Feb 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
15 Feb 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
08 Feb 2018 officers Termination of appointment of director (Tod David Lickerman) 1 Buy now
05 Jan 2018 resolution Resolution 16 Buy now
20 Dec 2017 capital Return of Allotment of shares 3 Buy now
15 Nov 2017 officers Appointment of director (Mr Manuel Uria Fernandez) 2 Buy now
14 Nov 2017 officers Termination of appointment of director (Neil Edward Kay) 1 Buy now
26 Oct 2017 accounts Annual Accounts 25 Buy now
11 Oct 2017 resolution Resolution 23 Buy now
11 Oct 2017 change-of-constitution Statement Of Companys Objects 2 Buy now
28 Sep 2017 officers Appointment of director (Mr Parimal Patel) 2 Buy now
10 May 2017 gazette Gazette Filings Brought Up To Date 1 Buy now
09 May 2017 gazette Gazette Notice Compulsory 1 Buy now
03 May 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
09 Nov 2016 accounts Annual Accounts 21 Buy now
23 Sep 2016 officers Appointment of director (Ms Sunita Kaushal) 2 Buy now
22 Sep 2016 officers Appointment of director (Mr Neil Edward Kay) 2 Buy now
22 Sep 2016 officers Termination of appointment of director (Joseph Friedman) 1 Buy now
25 Feb 2016 annual-return Annual Return 4 Buy now
25 Aug 2015 incorporation Memorandum Articles 19 Buy now
25 Aug 2015 resolution Resolution 4 Buy now
17 Jun 2015 accounts Change Account Reference Date Company Current Extended 1 Buy now
24 Apr 2015 accounts Annual Accounts 14 Buy now
16 Feb 2015 annual-return Annual Return 4 Buy now
21 Nov 2014 change-of-name Certificate Change Of Name Company 2 Buy now
21 Nov 2014 change-of-name Change Of Name Notice 2 Buy now
14 Nov 2014 mortgage Registration of a charge 43 Buy now
14 Nov 2014 mortgage Registration of a charge 45 Buy now
07 Nov 2014 officers Appointment of secretary (Ms Sunita Kaushal) 2 Buy now
07 Nov 2014 officers Appointment of director (Mr Joseph Friedman) 2 Buy now
07 Nov 2014 officers Appointment of director (Mr Tod David Lickerman) 2 Buy now
06 Nov 2014 officers Termination of appointment of director (Richard Anthony Leupen) 1 Buy now
06 Nov 2014 officers Termination of appointment of director (Robert Philip Bonaccorso) 1 Buy now
08 Sep 2014 officers Termination of appointment of secretary (Murray Bede Mcardle) 1 Buy now
14 Jul 2014 accounts Annual Accounts 15 Buy now
31 Mar 2014 officers Appointment of secretary (Mr Murray Bede Mcardle) 2 Buy now
13 Feb 2014 annual-return Annual Return 4 Buy now
10 Feb 2014 officers Termination of appointment of secretary (Dennis Mentzines) 1 Buy now
04 Nov 2013 annual-return Annual Return 4 Buy now
16 Aug 2013 accounts Annual Accounts 13 Buy now
17 May 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
15 Feb 2013 document-replacement Second Filing Of Form With Form Type Made Up Date 16 Buy now
31 Jan 2013 capital Return of Allotment of shares 3 Buy now
06 Nov 2012 annual-return Annual Return 5 Buy now
02 Oct 2012 incorporation Memorandum Articles 30 Buy now
13 Jul 2012 accounts Annual Accounts 6 Buy now
22 Jun 2012 officers Termination of appointment of secretary (David Simpson) 1 Buy now