Company NameEuropa Texx Limited
DirectorsSohail Yousaf and Khalid Puri
Company StatusActive
Company Number09052775
CategoryPrivate Limited Company
Incorporation Date22 May 2014(9 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Sohail Yousaf
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed22 May 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23a Kenilworth Gardens
Hayes
Middlesex
UB4 0AY
Director NameMr Khalid Puri
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2014(3 months, 1 week after company formation)
Appointment Duration9 years, 7 months
RoleConsultant
Country of ResidenceEngland
Correspondence Address23a Kenilworth Gardens
Hayes
Middlesex
UB4 0AY

Location

Registered Address23a Kenilworth Gardens
Hayes
Middlesex
UB4 0AY
RegionLondon
ConstituencyHayes and Harlington
CountyGreater London
WardBarnhill
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Sohail Yousaf
100.00%
Ordinary

Accounts

Latest Accounts31 May 2023 (10 months ago)
Next Accounts Due28 February 2025 (11 months from now)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return8 June 2023 (9 months, 3 weeks ago)
Next Return Due22 June 2024 (2 months, 3 weeks from now)

Filing History

24 July 2020Confirmation statement made on 19 June 2020 with no updates (3 pages)
23 September 2019Micro company accounts made up to 31 May 2019 (2 pages)
13 August 2019Confirmation statement made on 19 June 2019 with no updates (3 pages)
15 October 2018Micro company accounts made up to 31 May 2018 (2 pages)
26 July 2018Confirmation statement made on 19 June 2018 with no updates (3 pages)
15 February 2018Micro company accounts made up to 31 May 2017 (2 pages)
24 July 2017Notification of Sohail Yousaf as a person with significant control on 1 July 2017 (2 pages)
24 July 2017Confirmation statement made on 19 June 2017 with updates (4 pages)
24 July 2017Confirmation statement made on 19 June 2017 with updates (4 pages)
24 July 2017Notification of Sohail Yousaf as a person with significant control on 1 July 2017 (2 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
22 June 2016Registered office address changed from 23a Kenilworth Gardens Hayes Middlesex UB4 0AY England to 23a Kenilworth Gardens Hayes Middlesex UB4 0AY on 22 June 2016 (1 page)
22 June 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 1
(4 pages)
22 June 2016Registered office address changed from 28 Fern Grove Feltham Middlesex TW14 9AY England to 23a Kenilworth Gardens Hayes Middlesex UB4 0AY on 22 June 2016 (1 page)
22 June 2016Registered office address changed from 23a Kenilworth Gardens Hayes Middlesex UB4 0AY England to 23a Kenilworth Gardens Hayes Middlesex UB4 0AY on 22 June 2016 (1 page)
22 June 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 1
(4 pages)
22 June 2016Registered office address changed from 28 Fern Grove Feltham Middlesex TW14 9AY England to 23a Kenilworth Gardens Hayes Middlesex UB4 0AY on 22 June 2016 (1 page)
8 April 2016Registered office address changed from Rowan House Delamare Road Cheshunt EN8 9SP England to 28 Fern Grove Feltham Middlesex TW14 9AY on 8 April 2016 (1 page)
8 April 2016Registered office address changed from Rowan House Delamare Road Cheshunt EN8 9SP England to 28 Fern Grove Feltham Middlesex TW14 9AY on 8 April 2016 (1 page)
19 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
19 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
18 August 2015Registered office address changed from 40 Dereham Road Barking Essex IG11 9HA to Rowan House Delamare Road Cheshunt EN8 9SP on 18 August 2015 (1 page)
18 August 2015Registered office address changed from 40 Dereham Road Barking Essex IG11 9HA to Rowan House Delamare Road Cheshunt EN8 9SP on 18 August 2015 (1 page)
23 June 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 1
(4 pages)
23 June 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 1
(4 pages)
29 September 2014Registered office address changed from C/O Ford Rhodes Accountants 40 Dereham Road Barking Essex IG11 9HA England to 40 Dereham Road Barking Essex IG11 9HA on 29 September 2014 (1 page)
29 September 2014Registered office address changed from C/O Ford Rhodes Accountants 40 Dereham Road Barking Essex IG11 9HA England to 40 Dereham Road Barking Essex IG11 9HA on 29 September 2014 (1 page)
15 September 2014Registered office address changed from Hurley Gate End Northwood Middlesex HA6 3QG England to Rowan House Delamare Road Cheshunt EN8 9SP on 15 September 2014 (1 page)
15 September 2014Appointment of Mr Khalid Puri as a director on 1 September 2014 (2 pages)
15 September 2014Appointment of Mr Khalid Puri as a director on 1 September 2014 (2 pages)
15 September 2014Registered office address changed from Hurley Gate End Northwood Middlesex HA6 3QG England to Rowan House Delamare Road Cheshunt EN8 9SP on 15 September 2014 (1 page)
3 June 2014Registered office address changed from 35 Firs Avenue London N11 3NE United Kingdom on 3 June 2014 (1 page)
3 June 2014Registered office address changed from 35 Firs Avenue London N11 3NE United Kingdom on 3 June 2014 (1 page)
3 June 2014Registered office address changed from 35 Firs Avenue London N11 3NE United Kingdom on 3 June 2014 (1 page)
22 May 2014Incorporation
Statement of capital on 2014-05-22
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
22 May 2014Incorporation
Statement of capital on 2014-05-22
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)