EUROPEAN INTERNET EXCHANGE ASSOCIATION

Triune Court Monks Cross Drive Triune Court Monks Cross Drive, York, YO32 9GZ, England
StatusACTIVE
Company No.09894526
Category
Incorporated30 Nov 2015
Age8 years, 7 months, 5 days
JurisdictionEngland Wales

SUMMARY

EUROPEAN INTERNET EXCHANGE ASSOCIATION is an active with number 09894526. It was incorporated 8 years, 7 months, 5 days ago, on 30 November 2015. The company address is Triune Court Monks Cross Drive Triune Court Monks Cross Drive, York, YO32 9GZ, England.



Company Fillings

Confirmation statement with no updates

Date: 12 Dec 2023

Action Date: 29 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Aug 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Jan 2023

Action Date: 29 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-29

Documents

View document PDF

Cessation of a person with significant control

Date: 20 Jul 2022

Action Date: 20 Jul 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Andrew John Barry Davidson

Cessation date: 2022-07-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 May 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jan 2022

Action Date: 29 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-29

Documents

View document PDF

Termination director company with name termination date

Date: 06 Jan 2022

Action Date: 02 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew John Barry Davidson

Termination date: 2021-12-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 May 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Feb 2021

Action Date: 29 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-29

Documents

View document PDF

Cessation of a person with significant control

Date: 02 Feb 2021

Action Date: 04 Nov 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Kurt Erik Johannes Lindqvist

Cessation date: 2020-11-04

Documents

View document PDF

Termination director company with name termination date

Date: 02 Feb 2021

Action Date: 04 Nov 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kurt Erik Johannes Lindqvist

Termination date: 2020-11-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Aug 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Aug 2020

Action Date: 06 Aug 2020

Category: Address

Type: AD01

Change date: 2020-08-06

Old address: Ye Olde Hundred 69 Church Way North Shields NE29 0AE England

New address: Triune Court Monks Cross Drive Huntington York YO32 9GZ

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Dec 2019

Action Date: 29 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-29

Documents

View document PDF

Notification of a person with significant control

Date: 12 Dec 2019

Action Date: 11 Dec 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Andrew John Barry Davidson

Notification date: 2018-12-11

Documents

View document PDF

Notification of a person with significant control

Date: 12 Dec 2019

Action Date: 11 Dec 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Kurt Erik Johannes Lindqvist

Notification date: 2018-12-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Jun 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Jan 2019

Action Date: 11 Jan 2019

Category: Address

Type: AD01

Change date: 2019-01-11

Old address: Flat 23 1 Twig Folly Close London England

New address: Ye Olde Hundred 69 Church Way North Shields NE29 0AE

Documents

View document PDF

Appoint person director company with name date

Date: 07 Jan 2019

Action Date: 11 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andy Davidson

Appointment date: 2018-12-11

Documents

View document PDF

Appoint person director company with name date

Date: 07 Jan 2019

Action Date: 11 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Kurt Erik Johannes Lindqvist

Appointment date: 2018-12-11

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Dec 2018

Action Date: 29 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-29

Documents

View document PDF

Notification of a person with significant control

Date: 12 Dec 2018

Action Date: 01 Nov 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Bijal Sanghani

Notification date: 2018-11-01

Documents

View document PDF

Appoint person director company with name date

Date: 15 Nov 2018

Action Date: 01 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Bijal Sanghani

Appointment date: 2018-11-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Oct 2018

Action Date: 24 Oct 2018

Category: Address

Type: AD01

Change date: 2018-10-24

Old address: 57 Shakespeare Avenue New England Peterborough Cambridgeshire PE1 3JT England

New address: Flat 23 1 Twig Folly Close London

Documents

View document PDF

Termination director company with name termination date

Date: 24 Oct 2018

Action Date: 31 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Edward Lewis

Termination date: 2018-08-31

Documents

View document PDF

Cessation of a person with significant control

Date: 24 Oct 2018

Action Date: 31 Aug 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Michael Lewis

Cessation date: 2018-08-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Aug 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Dec 2017

Action Date: 29 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Dec 2016

Action Date: 29 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-29

Documents

View document PDF

Change account reference date company current extended

Date: 18 Dec 2015

Action Date: 31 Dec 2016

Category: Accounts

Type: AA01

Made up date: 2016-11-30

New date: 2016-12-31

Documents

View document PDF

Incorporation company

Date: 30 Nov 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AMSATECH LTD

75 LOMBARDY DRIVE,MAIDSTONE,ME14 5TB

Number:10954333
Status:ACTIVE
Category:Private Limited Company

CASTLE OF GLASS LIMITED

23 DARTFORD ROAD,MARCH,PE15 8AN

Number:11105649
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

DARLINGTON ROSS & CO

64A CUMBERLAND STREET,EDINBURGH,EH3 6RE

Number:SL001837
Status:ACTIVE
Category:Limited Partnership

FITZ&CO LTD

16 16 THE WILLOWS,STRATFORD-UPON-AVON,CV37 9QJ

Number:11611344
Status:ACTIVE
Category:Private Limited Company

J ESCANO LTD

FLAT 28 EBBETT COURT,LONDON,W3 6BW

Number:09531998
Status:ACTIVE
Category:Private Limited Company

PROMONTORY LIMITED

8A WINGBURY COURTYARD,WINGRAVE,HP22 4LW

Number:06779913
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source