Sjd Enterprises 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 Aug 31, 2022)
- 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
- related company news
- information about these directors and secretaries in other companies
|
|
Last balance sheet date | 2022-08-31 | |
Employees | £0 | 0% |
Total assets | £42,229 | +2.42% |
EUROPEAN MOTORBIKE TOURS LTD
Company type | Private Limited Company, Active |
Company Number | 06310453 |
Record last updated | Friday, February 23, 2018 9:19:32 AM UTC |
Official Address | 94 Hither Green Lane Redditch Worcestershire England B989bw Abbey There are 32 companies registered at this street |
Postal Code | B989BW |
Sector | Management consultancy activities other than financial management |
Visits
Document Type | Publication date | Download link | |
Registry | Jul 15, 2017 | Confirmation statement made , with updates | |
Financials | May 25, 2017 | Annual accounts | |
Registry | Jul 22, 2016 | Change of registered office address | |
Financials | Jul 22, 2016 | Annual accounts | |
Registry | Jul 22, 2016 | Change of particulars for director | |
Registry | Jul 21, 2016 | Confirmation statement made , with updates | |
Registry | Jul 21, 2016 | Change of registered office address | |
Registry | Apr 6, 2016 | Appointment of a man as Shareholder (Above 75%) | |
Registry | Jul 17, 2015 | Annual return | |
Financials | May 28, 2015 | Annual accounts | |
Registry | Jul 15, 2014 | Annual return | |
Financials | Jun 4, 2014 | Annual accounts | |
Registry | Jul 25, 2013 | Annual return | |
Financials | Jun 5, 2013 | Annual accounts | |
Registry | Jul 24, 2012 | Annual return | |
Financials | May 16, 2012 | Annual accounts | |
Registry | Jul 20, 2011 | Annual return | |
Registry | Jul 20, 2011 | Change of particulars for director | |
Financials | May 18, 2011 | Annual accounts | |
Registry | Aug 20, 2010 | Annual return | |
Financials | Jun 3, 2010 | Annual accounts | |
Registry | Jul 23, 2009 | Annual return | |
Registry | Jul 1, 2009 | Company name change | |
Registry | Jun 30, 2009 | Change of name certificate | |
Financials | Jun 2, 2009 | Annual accounts | |
Registry | May 1, 2009 | Change of accounting reference date | |
Registry | May 1, 2009 | Accounts | |
Registry | Feb 13, 2009 | Company name change | |
Registry | Jan 21, 2009 | Notice of striking-off action discontinued | |
Registry | Jan 20, 2009 | Resignation of a person | |
Registry | Jan 20, 2009 | Annual return | |
Registry | Jan 20, 2009 | Change in situation or address of registered office | |
Registry | Jan 20, 2009 | Resignation of a person | |
Registry | Jan 20, 2009 | Notice of change of directors or secretaries or in their particulars | |
Registry | Jan 20, 2009 | Resignation of a person | |
Registry | Jan 1, 2009 | Resignation of one Fireman and one Director (a man) | |
Registry | Dec 23, 2008 | First notification of strike-off action in london gazette | |
Registry | Jul 12, 2007 | Two appointments: 2 men | |