+a Company 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 May 31, 2019)
- 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 | 2019-05-31 | |
EUROPEAN SERVICE CORPORATION LIMITED
A COMPANY LIMITED
TAMAGOTCHI CONNEXION LIMITED
Company type | Private Limited Company, Active |
Company Number | 03203694 |
Record last updated | Tuesday, April 4, 2017 8:01:43 AM UTC |
Official Address | 4 Premier Suite Churchill Court 58 Station Road North Harrow Middlesex Headstone South There are 137 companies registered at this street |
Postal Code | HA27ST |
Sector | Dormant Company |
Visits
Document Type | Publication date | Download link | |
Registry | Jan 5, 2017 | Appointment of a man as Shareholder (Above 75%) | |
Registry | Oct 10, 2014 | Annual return | |
Registry | Jun 24, 2014 | Notice of striking-off action discontinued | |
Financials | Jun 23, 2014 | Annual accounts | |
Registry | Jun 3, 2014 | First notification of strike-off action in london gazette | |
Registry | Jul 22, 2013 | Annual return | |
Registry | Jun 25, 2012 | Annual return 3203... | |
Financials | Jun 19, 2012 | Annual accounts | |
Registry | May 9, 2011 | Annual return | |
Financials | Feb 16, 2011 | Annual accounts | |
Registry | May 10, 2010 | Annual return | |
Registry | May 10, 2010 | Change of particulars for director | |
Registry | May 10, 2010 | Change of particulars for secretary | |
Financials | Jan 28, 2010 | Annual accounts | |
Registry | Jun 5, 2009 | Annual return | |
Registry | Apr 8, 2009 | Withdrawal of application for striking off | |
Registry | Mar 3, 2009 | First notification of strike - off in london gazette | |
Registry | Feb 18, 2009 | Application for striking off | |
Financials | Oct 7, 2008 | Annual accounts | |
Financials | Sep 17, 2008 | Annual accounts 3203... | |
Registry | Sep 15, 2008 | Annual return | |
Registry | May 11, 2007 | Annual return 3203... | |
Registry | Sep 23, 2005 | Annual return | |
Registry | Sep 23, 2005 | Change in situation or address of registered office | |
Financials | Aug 9, 2005 | Annual accounts | |
Registry | May 18, 2005 | Company name change | |
Registry | May 18, 2005 | Change of name certificate | |
Registry | Apr 29, 2005 | Company name change | |
Registry | Apr 29, 2005 | Change of name certificate | |
Registry | May 14, 2004 | Annual return | |
Financials | Aug 8, 2003 | Annual accounts | |
Registry | May 9, 2003 | Annual return | |
Registry | May 5, 2002 | Annual return 3203... | |
Financials | May 5, 2002 | Annual accounts | |
Registry | May 18, 2001 | Annual return | |
Financials | Jul 3, 2000 | Annual accounts | |
Registry | May 17, 2000 | Annual return | |
Registry | Aug 23, 1999 | Annual return 3203... | |
Registry | Aug 23, 1999 | Resignation of a director | |
Registry | Aug 23, 1999 | Appointment of a secretary | |
Registry | Aug 23, 1999 | Appointment of a director | |
Registry | Jan 25, 1999 | Exemption from appointing auditors | |
Financials | Jan 25, 1999 | Annual accounts | |
Registry | May 12, 1998 | Company name change | |
Registry | May 11, 1998 | Change of name certificate | |
Registry | Apr 25, 1998 | Two appointments: a woman and a man,: a woman and a man | |
Financials | Aug 26, 1997 | Annual accounts | |
Registry | Aug 26, 1997 | Exemption from appointing auditors | |
Registry | Jul 23, 1997 | Appointment of a director | |
Registry | Oct 6, 1996 | Resignation of a director | |
Registry | Oct 6, 1996 | Resignation of a secretary | |
Registry | May 24, 1996 | Three appointments: 3 companies | |