Download leads from Nexok and grow your business. Find out more

European International (Fairs) Limited

Documents

Total Documents122
Total Pages543

Filing History

30 August 2023Total exemption full accounts made up to 31 August 2022
4 July 2023Confirmation statement made on 30 June 2023 with no updates
14 July 2022Confirmation statement made on 30 June 2022 with no updates
13 May 2022Total exemption full accounts made up to 31 August 2021
1 July 2021Confirmation statement made on 30 June 2021 with no updates
27 May 2021Total exemption full accounts made up to 31 August 2020
27 September 2020Termination of appointment of Christian David Andrews as a director on 7 September 2020
27 September 2020Termination of appointment of Daniel Richard Bird as a director on 7 September 2020
15 September 2020Appointment of Mr Christian David Andrews as a director on 7 September 2020
15 September 2020Appointment of Mr Daniel Richard Bird as a director on 7 September 2020
13 July 2020Confirmation statement made on 30 June 2020 with no updates
27 April 2020Total exemption full accounts made up to 31 August 2019
8 July 2019Confirmation statement made on 30 June 2019 with no updates
22 May 2019Total exemption full accounts made up to 31 August 2018
9 July 2018Confirmation statement made on 30 June 2018 with no updates
14 May 2018Total exemption full accounts made up to 31 August 2017
17 July 2017Confirmation statement made on 30 June 2017 with updates
17 July 2017Confirmation statement made on 30 June 2017 with updates
25 January 2017Total exemption small company accounts made up to 31 August 2016
25 January 2017Total exemption small company accounts made up to 31 August 2016
7 July 2016Confirmation statement made on 30 June 2016 with updates
7 July 2016Confirmation statement made on 30 June 2016 with updates
8 February 2016Total exemption small company accounts made up to 31 August 2015
8 February 2016Total exemption small company accounts made up to 31 August 2015
13 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 250
13 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 250
24 March 2015Total exemption small company accounts made up to 31 August 2014
24 March 2015Total exemption small company accounts made up to 31 August 2014
10 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 250
10 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 250
20 February 2014Total exemption small company accounts made up to 31 August 2013
20 February 2014Total exemption small company accounts made up to 31 August 2013
4 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
4 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
15 March 2013Total exemption small company accounts made up to 31 August 2012
15 March 2013Total exemption small company accounts made up to 31 August 2012
3 July 2012Annual return made up to 30 June 2012 with a full list of shareholders
3 July 2012Annual return made up to 30 June 2012 with a full list of shareholders
2 March 2012Total exemption small company accounts made up to 31 August 2011
2 March 2012Total exemption small company accounts made up to 31 August 2011
13 July 2011Annual return made up to 30 June 2011 with a full list of shareholders
13 July 2011Annual return made up to 30 June 2011 with a full list of shareholders
4 May 2011Total exemption small company accounts made up to 31 August 2010
4 May 2011Total exemption small company accounts made up to 31 August 2010
11 August 2010Annual return made up to 30 June 2010 with a full list of shareholders
11 August 2010Annual return made up to 30 June 2010 with a full list of shareholders
22 April 2010Total exemption small company accounts made up to 31 August 2009
22 April 2010Total exemption small company accounts made up to 31 August 2009
3 July 2009Return made up to 30/06/09; full list of members
3 July 2009Return made up to 30/06/09; full list of members
13 March 2009Total exemption small company accounts made up to 31 August 2008
13 March 2009Total exemption small company accounts made up to 31 August 2008
15 July 2008Registered office changed on 15/07/2008 from unit 6-10 skitts manor farm moor lane marsh green edenbridge TN8 5RA
15 July 2008Location of register of members
15 July 2008Location of debenture register
15 July 2008Registered office changed on 15/07/2008 from unit 6-10 skitts manor farm moor lane marsh green edenbridge TN8 5RA
15 July 2008Return made up to 30/06/08; full list of members
15 July 2008Location of debenture register
15 July 2008Location of register of members
15 July 2008Return made up to 30/06/08; full list of members
2 June 2008Total exemption small company accounts made up to 31 August 2007
2 June 2008Total exemption small company accounts made up to 31 August 2007
22 October 2007Accounting reference date shortened from 31/12/07 to 31/08/07
22 October 2007Accounting reference date shortened from 31/12/07 to 31/08/07
29 August 2007£ ic 1000/250 06/08/07 £ sr 750@1=750
29 August 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
29 August 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
29 August 2007£ ic 1000/250 06/08/07 £ sr 750@1=750
17 August 2007Total exemption small company accounts made up to 31 December 2006
17 August 2007Total exemption small company accounts made up to 31 December 2006
16 August 2007Secretary resigned;director resigned
16 August 2007Secretary resigned;director resigned
16 August 2007Director resigned
16 August 2007Director resigned
16 August 2007New secretary appointed
16 August 2007New secretary appointed
5 August 2007Registered office changed on 05/08/07 from: units 5-6 skitts manor farm moor lane marsh green edenbridge kent TN8 5QX
5 August 2007Registered office changed on 05/08/07 from: units 5-6 skitts manor farm moor lane marsh green edenbridge kent TN8 5QX
27 March 2007Return made up to 17/03/07; full list of members
27 March 2007Return made up to 17/03/07; full list of members
17 October 2006Total exemption small company accounts made up to 31 December 2005
17 October 2006Total exemption small company accounts made up to 31 December 2005
27 March 2006Return made up to 17/03/06; full list of members
  • 363(288) ‐ Director's particulars changed
27 March 2006Return made up to 17/03/06; full list of members
  • 363(288) ‐ Director's particulars changed
25 October 2005Total exemption small company accounts made up to 31 December 2004
25 October 2005Total exemption small company accounts made up to 31 December 2004
18 March 2005Return made up to 17/03/05; full list of members
18 March 2005Return made up to 17/03/05; full list of members
4 June 2004Accounts for a small company made up to 31 December 2003
4 June 2004Accounts for a small company made up to 31 December 2003
23 March 2004Return made up to 30/03/04; full list of members
23 March 2004Return made up to 30/03/04; full list of members
12 January 2004New director appointed
12 January 2004New director appointed
8 July 2003Accounts for a small company made up to 31 December 2002
8 July 2003Accounts for a small company made up to 31 December 2002
25 March 2003Return made up to 30/03/03; full list of members
25 March 2003Return made up to 30/03/03; full list of members
12 April 2002Return made up to 30/03/02; full list of members
12 April 2002Return made up to 30/03/02; full list of members
27 February 2002Accounts made up to 31 December 2001
27 February 2002Accounts made up to 31 December 2001
22 January 2002Accounting reference date shortened from 30/04/02 to 31/12/01
22 January 2002Accounting reference date shortened from 30/04/02 to 31/12/01
11 January 2002New director appointed
11 January 2002New director appointed
8 October 2001Ad 24/09/01--------- £ si 998@1=998 £ ic 2/1000
8 October 2001Ad 24/09/01--------- £ si 998@1=998 £ ic 2/1000
3 May 2001Secretary resigned
3 May 2001New director appointed
3 May 2001Registered office changed on 03/05/01 from: bridge house 181 queen victoria street, london EC4V 4DZ
3 May 2001Director resigned
3 May 2001Director resigned
3 May 2001Registered office changed on 03/05/01 from: bridge house 181 queen victoria street, london EC4V 4DZ
3 May 2001New secretary appointed;new director appointed
3 May 2001Secretary resigned
3 May 2001New secretary appointed;new director appointed
3 May 2001New director appointed
26 April 2001Company name changed european international (fares) l imited\certificate issued on 26/04/01
26 April 2001Company name changed european international (fares) l imited\certificate issued on 26/04/01
9 April 2001Incorporation
9 April 2001Incorporation
Sign up now to grow your client base. Plans & Pricing