EUROPEAN ALTERNATIVES LIMITED

06101658
SUITE 501 THE NEXUS BUILDING BROADWAY LETCHWORTH GARDEN CITY SG6 9BL

Documents

Documents
Date Category Description Pages
24 Feb 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Nov 2023 accounts Annual Accounts 9 Buy now
13 Feb 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Nov 2022 accounts Annual Accounts 10 Buy now
14 Feb 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Nov 2021 accounts Annual Accounts 11 Buy now
01 Nov 2021 officers Termination of appointment of director (Noel Hatch) 1 Buy now
15 Feb 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Feb 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
15 Feb 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
15 Feb 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
15 Feb 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
15 Feb 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
15 Feb 2021 officers Termination of appointment of director (Igor Stokfiszewski) 1 Buy now
15 Feb 2021 officers Termination of appointment of director (Giuseppe Caccia) 1 Buy now
15 Feb 2021 officers Termination of appointment of secretary (Federica Baiocchi) 1 Buy now
15 Feb 2021 officers Termination of appointment of director (Rui Tavares) 1 Buy now
26 Jan 2021 accounts Annual Accounts 10 Buy now
13 Jan 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
24 Feb 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Feb 2020 officers Termination of appointment of director (Daphne Pia Hannelore Bullesbach) 1 Buy now
27 Sep 2019 accounts Annual Accounts 9 Buy now
18 Feb 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Nov 2018 accounts Annual Accounts 9 Buy now
14 Feb 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Feb 2018 officers Change of particulars for director (Mr Nicholas Milanese) 2 Buy now
14 Nov 2017 accounts Annual Accounts 9 Buy now
08 Nov 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
08 Nov 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
08 Nov 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
08 Nov 2017 officers Termination of appointment of director (Catherine Nicole Fieschi) 1 Buy now
08 Nov 2017 officers Termination of appointment of director (Srecko Horvat) 1 Buy now
08 Nov 2017 officers Termination of appointment of director (Anthony David Venables) 1 Buy now
27 Feb 2017 officers Appointment of director (Mr Rui Tavares) 2 Buy now
13 Feb 2017 confirmation-statement Confirmation Statement With Updates 14 Buy now
15 Dec 2016 officers Appointment of director (Miss Rasha Ahmed Anwar Shaaban) 2 Buy now
01 Nov 2016 accounts Annual Accounts 5 Buy now
19 Sep 2016 officers Appointment of director (Mr Igor Stokfiszewski) 2 Buy now
15 Feb 2016 annual-return Annual Return 9 Buy now
23 Sep 2015 accounts Annual Accounts 5 Buy now
02 Apr 2015 officers Appointment of director (Mr Srecko Horvat) 2 Buy now
09 Mar 2015 annual-return Annual Return 6 Buy now
09 Mar 2015 officers Appointment of director (Mrs Catherine Nicole Fieschi) 2 Buy now
01 Dec 2014 accounts Annual Accounts 5 Buy now
26 Nov 2014 officers Appointment of director (Ms Segolene Pruvot) 2 Buy now
25 Nov 2014 officers Appointment of director (Mr Noel Hatch) 2 Buy now
25 Nov 2014 officers Appointment of director (Ms Daphne Pia Hannelore Bullesbach) 2 Buy now
24 Nov 2014 officers Appointment of director (Mr Anthony David Venables) 2 Buy now
24 Nov 2014 officers Appointment of director (Dr Giuseppe Caccia) 2 Buy now
06 Oct 2014 officers Termination of appointment of secretary (Nicholas Milanese) 1 Buy now
06 Oct 2014 officers Change of particulars for secretary (Ms Federica Baiochhi) 1 Buy now
06 Oct 2014 officers Appointment of secretary (Ms Federica Baiochhi) 2 Buy now
18 Aug 2014 officers Termination of appointment of director (Alessandro Valera) 1 Buy now
12 Mar 2014 annual-return Annual Return 4 Buy now
03 Jun 2013 accounts Annual Accounts 5 Buy now
12 Mar 2013 annual-return Annual Return 4 Buy now
17 Jan 2013 officers Appointment of director (Mr Alessandro Valera) 2 Buy now
19 Dec 2012 officers Change of particulars for secretary (Mr Nicholas Milanese) 1 Buy now
18 Dec 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
22 Jun 2012 accounts Annual Accounts 12 Buy now
20 Feb 2012 annual-return Annual Return 4 Buy now
31 May 2011 accounts Annual Accounts 11 Buy now
22 Mar 2011 annual-return Annual Return 4 Buy now
29 Nov 2010 accounts Annual Accounts 5 Buy now
10 Mar 2010 annual-return Annual Return 3 Buy now
10 Mar 2010 officers Change of particulars for director (Lorenzo Marsili) 2 Buy now
10 Mar 2010 officers Change of particulars for director (Mr Nicholas Milanese) 2 Buy now
17 Dec 2009 incorporation Memorandum Articles 12 Buy now
17 Dec 2009 resolution Resolution 19 Buy now
23 Oct 2009 accounts Annual Accounts 3 Buy now
27 Feb 2009 annual-return Annual return made up to 13/02/09 2 Buy now
01 Dec 2008 accounts Annual Accounts 3 Buy now
27 Feb 2008 annual-return Annual return made up to 13/02/08 2 Buy now
27 Feb 2008 officers Director's change of particulars / lorenzo marsili / 01/09/2007 1 Buy now
27 Feb 2008 officers Director and secretary's change of particulars / nicholas milanese / 01/09/2007 2 Buy now
25 Sep 2007 address Registered office changed on 25/09/07 from: brook house 33 west street, godmanchester, cambridgeshire, PE29 2HG 1 Buy now
13 Jun 2007 incorporation Memorandum Articles 11 Buy now
06 Jun 2007 change-of-name Certificate Change Of Name Company 2 Buy now
13 Feb 2007 incorporation Incorporation Company 18 Buy now