EUROPEAN CENTRE FOR BEST PRACTICE MANAGEMENT



Company Documents

DateDescription
29/02/2429 February 2024 NewMicro company accounts made up to 2022-11-30

View Document

30/11/2330 November 2023 Current accounting period shortened from 2022-11-30 to 2022-11-29

View Document

26/10/2326 October 2023 Registered office address changed from Acclivity Advisors Catalyst House 720 Centennial Avenue Elstree WD6 3SY England to 1 Carriage Fold Cullingworth Bradford BD13 5DW on 2023-10-26

View Document

26/09/2326 September 2023 Appointment of Dr Adel Zairi as a director on 2023-09-14

View Document

05/09/235 September 2023 First Gazette notice for compulsory strike-off

View Document

05/09/235 September 2023 First Gazette notice for compulsory strike-off

View Document

15/07/2315 July 2023 Compulsory strike-off action has been discontinued

View Document

15/07/2315 July 2023 Compulsory strike-off action has been discontinued

View Document

14/07/2314 July 2023 Confirmation statement made on 2023-06-18 with no updates

View Document

11/10/2211 October 2022 Compulsory strike-off action has been suspended

View Document

11/10/2211 October 2022 Compulsory strike-off action has been suspended

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

Analyse these accounts
15/11/2115 November 2021 Registered office address changed from 3 Stable Courtyard Broughton Hall Skipton BD23 3AE England to Acclivity Advisors Catalyst House 720 Centennial Avenue Elstree WD6 3SY on 2021-11-15

View Document

20/07/2120 July 2021 Micro company accounts made up to 2020-11-30

View Document

18/06/2118 June 2021 Confirmation statement made on 2021-06-18 with no updates

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

Analyse these accounts
18/06/2018 June 2020 CONFIRMATION STATEMENT MADE ON 18/06/20, NO UPDATES

View Document

20/02/2020 February 2020 REGISTERED OFFICE CHANGED ON 20/02/2020 FROM 3 STABLE COURTYARD BROUGHTON HALL SKIPTON NORTH YORKSHIRE BD23 3AE ENGLAND

View Document

20/02/2020 February 2020 REGISTERED OFFICE CHANGED ON 20/02/2020 FROM HOLLY HOUSE SPRING GARDENS LANE KEIGHLEY WEST YORKSHIRE BD20 6LE

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

Analyse these accounts
19/06/1919 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / PROF. MOHAMED ZAIRI / 10/06/2019

View Document

18/06/1918 June 2019 SECRETARY'S CHANGE OF PARTICULARS / DR ALWEENA AWAN / 10/06/2019

View Document

18/06/1918 June 2019 CONFIRMATION STATEMENT MADE ON 18/06/19, NO UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

Analyse these accounts


16/07/1816 July 2018 CONFIRMATION STATEMENT MADE ON 15/07/18, NO UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

Analyse these accounts
15/07/1715 July 2017 CONFIRMATION STATEMENT MADE ON 15/07/17, NO UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

Analyse these accounts
03/08/163 August 2016 CONFIRMATION STATEMENT MADE ON 22/07/16, WITH UPDATES

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

Analyse these accounts
18/08/1518 August 2015 22/07/15 NO MEMBER LIST

View Document

30/11/1430 November 2014 Annual accounts small company total exemption made up to 30 November 2014

View Document

04/08/144 August 2014 22/07/14 NO MEMBER LIST

View Document

04/08/144 August 2014 SECRETARY'S CHANGE OF PARTICULARS / DR ALWEENA ZAIRI / 04/10/2012

View Document

30/11/1330 November 2013 Annual accounts small company total exemption made up to 30 November 2013

View Document

23/07/1323 July 2013 22/07/13 NO MEMBER LIST

View Document

30/11/1230 November 2012 Annual accounts small company total exemption made up to 30 November 2012

View Document

27/07/1227 July 2012 22/07/12 NO MEMBER LIST

View Document

30/11/1130 November 2011 Annual accounts small company total exemption made up to 30 November 2011

View Document

27/07/1127 July 2011 22/07/11 NO MEMBER LIST

View Document

30/11/1030 November 2010 Annual accounts small company total exemption made up to 30 November 2010

View Document

04/11/104 November 2010 CURREXT FROM 31/07/2010 TO 30/11/2010

View Document

28/07/1028 July 2010 22/07/10 NO MEMBER LIST

View Document

18/03/1018 March 2010 REGISTERED OFFICE CHANGED ON 18/03/2010 FROM 1 CARRIAGE FOLD CULLINGWORTH BRADFORD WEST YORKSHIRE BD13 5DW

View Document

31/07/0931 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/09

View Document

24/07/0924 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / MUHAMMED ZAIRI / 22/07/2008

View Document

24/07/0924 July 2009 ANNUAL RETURN MADE UP TO 22/07/09

View Document

28/07/0828 July 2008 APPOINTMENT TERMINATED SECRETARY SWIFT INCORPOARTIONS LIMITED

View Document

22/07/0822 July 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company