About

Registered Number: 05855782
Date of Incorporation: 23/06/2006 (17 years and 10 months ago)
Company Status: Active
Registered Address: Third Floor Argyle House, Joel Street, Northwood Hills, London, Middlesex, HA6 1NS,

 

Europa Brands Ltd was registered on 23 June 2006, it's status in the Companies House registry is set to "Active". This organisation has 3 directors listed as Kotadia, Hament, Kotadia, Saloni, Chatwani, Rashmi at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KOTADIA, Hament 23 June 2006 - 1
CHATWANI, Rashmi 23 June 2006 30 September 2007 1
Secretary Name Appointed Resigned Total Appointments
KOTADIA, Saloni 30 September 2007 31 January 2013 1

Filing History

Document Type Date
CS01 - N/A 17 December 2019
AA - Annual Accounts 05 December 2019
AA01 - Change of accounting reference date 21 March 2019
CS01 - N/A 14 December 2018
AA - Annual Accounts 19 June 2018
CS01 - N/A 13 December 2017
AD01 - Change of registered office address 13 December 2017
AA - Annual Accounts 20 June 2017
CS01 - N/A 20 December 2016
AA - Annual Accounts 20 June 2016
AR01 - Annual Return 18 December 2015
AA - Annual Accounts 19 June 2015
AR01 - Annual Return 18 December 2014
AA - Annual Accounts 19 June 2014
SH01 - Return of Allotment of shares 20 May 2014
AR01 - Annual Return 07 January 2014
RESOLUTIONS - N/A 27 September 2013
SH19 - Statement of capital 27 September 2013
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 27 September 2013
CAP-SS - N/A 27 September 2013
AA - Annual Accounts 05 June 2013
SH01 - Return of Allotment of shares 28 May 2013
TM02 - Termination of appointment of secretary 16 April 2013
AR01 - Annual Return 01 January 2013
AA - Annual Accounts 14 June 2012
AR01 - Annual Return 22 December 2011
AA - Annual Accounts 17 June 2011
AR01 - Annual Return 13 December 2010
SH01 - Return of Allotment of shares 18 August 2010
AD01 - Change of registered office address 23 June 2010
AD01 - Change of registered office address 18 June 2010
AA - Annual Accounts 17 June 2010
RESOLUTIONS - N/A 21 April 2010
RESOLUTIONS - N/A 21 April 2010
AR01 - Annual Return 20 December 2009
CH01 - Change of particulars for director 20 December 2009
AA - Annual Accounts 06 July 2009
363a - Annual Return 15 December 2008
AA - Annual Accounts 09 April 2008
363s - Annual Return 08 January 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 October 2007
288a - Notice of appointment of directors or secretaries 11 October 2007
287 - Change in situation or address of Registered Office 11 October 2007
288b - Notice of resignation of directors or secretaries 11 October 2007
288b - Notice of resignation of directors or secretaries 11 October 2007
363a - Annual Return 16 July 2007
288b - Notice of resignation of directors or secretaries 11 March 2007
288b - Notice of resignation of directors or secretaries 11 March 2007
225 - Change of Accounting Reference Date 16 November 2006
RESOLUTIONS - N/A 31 August 2006
RESOLUTIONS - N/A 31 August 2006
RESOLUTIONS - N/A 31 August 2006
123 - Notice of increase in nominal capital 31 August 2006
288a - Notice of appointment of directors or secretaries 31 August 2006
288a - Notice of appointment of directors or secretaries 31 August 2006
288b - Notice of resignation of directors or secretaries 31 August 2006
288b - Notice of resignation of directors or secretaries 31 August 2006
288a - Notice of appointment of directors or secretaries 31 August 2006
288a - Notice of appointment of directors or secretaries 31 August 2006
288a - Notice of appointment of directors or secretaries 31 August 2006
NEWINC - New incorporation documents 23 June 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.