E p Cambridge Uk LTD
Extended Company Report with Annual Accounts |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (original documents+Excel and CSV formats) (year ending Jun 30, 2023)
- shareholder details and share percentages
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
|
|
Last balance sheet date | 2023-06-30 | |
Trade Debtors | £3,707 | +37.36% |
Employees | £0 | 0% |
Total assets | £249,661 | +9.55% |
ALPACAS OF EUROPE LIMITED
Company type | Private Limited Company, Active |
Company Number | 05273587 |
Record last updated | Friday, January 6, 2017 8:48:44 AM UTC |
Official Address | Baydon House Aldbourne Road Marlborough Wiltshire Sn82jb And Ramsbury, Aldbourne And Ramsbury There are 4 companies registered at this street |
Postal Code | SN82JB |
Visits
Searches
Document Type | Publication date | Download link | |
Registry | Apr 6, 2016 | Appointment of a person as Individual Or Entity With More Than 75% Of Voting Rights, Shareholder (Above 75%) and Individual Or Entity With Right To Appoint And Remove Directors | |
Registry | Nov 10, 2014 | Annual return | |
Financials | Mar 31, 2014 | Annual accounts | |
Registry | Dec 11, 2013 | Annual return | |
Financials | Mar 28, 2013 | Annual accounts | |
Registry | Jan 16, 2013 | Company name change | |
Registry | Jan 16, 2013 | Change of name certificate | |
Registry | Jan 8, 2013 | Change of name 10 | |
Registry | Jan 8, 2013 | Notice of change of name nm01 - resolution | |
Registry | Nov 26, 2012 | Annual return | |
Financials | Mar 29, 2012 | Annual accounts | |
Registry | Dec 15, 2011 | Change of registered office address | |
Registry | Dec 14, 2011 | Annual return | |
Registry | Aug 20, 2011 | Notice of striking-off action discontinued | |
Financials | Aug 18, 2011 | Annual accounts | |
Registry | Jul 5, 2011 | First notification of strike-off action in london gazette | |
Registry | Dec 8, 2010 | Annual return | |
Financials | Apr 28, 2010 | Annual accounts | |
Registry | Nov 10, 2009 | Annual return | |
Financials | May 29, 2009 | Annual accounts | |
Financials | Jan 31, 2009 | Annual accounts 5273... | |
Registry | Dec 8, 2008 | Annual return | |
Registry | Nov 15, 2007 | Annual return 5273... | |
Registry | Nov 14, 2007 | Change in situation or address of registered office | |
Financials | Jul 4, 2007 | Annual accounts | |
Financials | Apr 3, 2007 | Annual accounts 5273... | |
Registry | Apr 3, 2007 | Elective resolution | |
Registry | Apr 3, 2007 | Change of accounting reference date | |
Registry | Dec 15, 2006 | Annual return | |
Registry | Dec 4, 2006 | Annual return 5273... | |
Registry | Nov 16, 2006 | Resignation of a director | |
Registry | Aug 18, 2006 | Return of allotment of shares issued for cash or by way of capitalisation of reserves | |
Registry | Jun 27, 2006 | Resignation of one Managing Director and one Director (a man) | |
Registry | Dec 19, 2005 | Annual return | |
Registry | Jan 13, 2005 | Resignation of a secretary | |
Registry | Jan 13, 2005 | Appointment of a director | |
Registry | Jan 13, 2005 | Appointment of a director 5273... | |
Registry | Jan 13, 2005 | Resignation of a director | |
Registry | Jan 13, 2005 | Appointment of a director | |
Registry | Oct 29, 2004 | Five appointments: 2 companies and 3 men | |