EUROPEAN PLAYERS TOUR LTD

Register to unlock more data on OkredoRegister

EUROPEAN PLAYERS TOUR LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

14491341

Incorporation date

17/11/2022

Size

Total Exemption Full

Contacts

Registered address

Registered address

4385, 14491341 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LHCopy
copy info iconCopy
See on map
Latest events (Record since 16/11/2022)
dot icon18/03/2026
Registered office address changed to PO Box 4385, 14491341 - Companies House Default Address, Cardiff, CF14 8LH on 2026-03-18
dot icon18/03/2026
Address of officer Mr Elliott David Victor Meachem changed to 14491341 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2026-03-18
dot icon18/03/2026
Address of officer Mr Neil Alexander Mossman changed to 14491341 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2026-03-18
dot icon18/03/2026
Address of officer Miss Lisa Marie Medlicott changed to 14491341 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2026-03-18
dot icon18/03/2026
Address of officer Mr Feisal Nahaboo changed to 14491341 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2026-03-18
dot icon19/11/2025
Compulsory strike-off action has been discontinued
dot icon18/11/2025
First Gazette notice for compulsory strike-off
dot icon27/09/2025
Compulsory strike-off action has been discontinued
dot icon26/09/2025
Confirmation statement made on 2025-05-01 with updates
dot icon19/08/2025
Compulsory strike-off action has been suspended
dot icon22/07/2025
First Gazette notice for compulsory strike-off
dot icon22/11/2024
Termination of appointment of Mnohar Singh Dhami as a director on 2024-10-29
dot icon28/10/2024
Total exemption full accounts made up to 2023-11-30
dot icon23/10/2024
Compulsory strike-off action has been discontinued
dot icon15/10/2024
First Gazette notice for compulsory strike-off
dot icon05/07/2024
Termination of appointment of Scott George Drummond as a director on 2024-07-05
dot icon05/07/2024
Termination of appointment of Roger Michael Chapman as a director on 2024-07-05
dot icon05/07/2024
Termination of appointment of Mark Hugh James as a director on 2024-07-05
dot icon05/07/2024
Termination of appointment of Stephen Christopher Dodd as a director on 2024-07-05
dot icon06/05/2024
Confirmation statement made on 2024-05-01 with updates
dot icon25/04/2024
Notification of Reim Nahaboo as a person with significant control on 2023-07-27
dot icon25/04/2024
Cessation of Lisa Medlicott as a person with significant control on 2023-07-27
dot icon21/02/2024
Appointment of Mr Roger Michael Chapman as a director on 2024-02-20
dot icon20/02/2024
Appointment of Mr Mark Hugh James as a director on 2024-02-20
dot icon20/02/2024
Appointment of Mr Stephen Christopher Dodd as a director on 2024-02-20
dot icon20/02/2024
Director's details changed for Mr Stephen Christopher Dodd on 2024-02-20
dot icon20/02/2024
Director's details changed for Mr Mark Hugh James on 2024-02-20
dot icon19/12/2023
Confirmation statement made on 2023-11-16 with updates
dot icon08/12/2023
Appointment of Mr Mnohar Singh Dhami as a director on 2023-12-08
dot icon08/12/2023
Appointment of Mr Elliott David Victor Meachem as a director on 2023-12-08
dot icon08/12/2023
Appointment of Mr Neil Alexander Mossman as a director on 2023-12-08
dot icon08/12/2023
Appointment of Mr Scott George Drummond as a director on 2023-12-08
dot icon08/12/2023
Appointment of Miss Lisa Marie Medlicott as a director on 2023-12-08
dot icon06/12/2023
Registered office address changed from , 3 Wey Court, Mary Road, Guildford, GU1 4QU, England to Suite 3, Haland House 66 York Road Weybridge KT13 9DY on 2023-12-06
dot icon09/08/2023
Statement of capital following an allotment of shares on 2023-07-27
dot icon16/11/2022
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/11/2023
dot iconNext confirmation date
01/05/2026
dot iconLast change occurred
30/11/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2023
dot iconNext account date
30/11/2024
dot iconNext due on
31/08/2025
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Medlicott, Lisa Marie
Director
08/12/2023 - Present
25
Nahaboo, Feisal
Director
17/11/2022 - Present
27
Dodd, Stephen Christopher
Director
20/02/2024 - 05/07/2024
-
Drummond, Scott George
Director
08/12/2023 - 05/07/2024
3
Mossman, Neil Alexander
Director
08/12/2023 - Present
14

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About EUROPEAN PLAYERS TOUR LTD

EUROPEAN PLAYERS TOUR LTD is an(a) Active company incorporated on 17/11/2022 with the registered office located at 4385, 14491341 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of EUROPEAN PLAYERS TOUR LTD?

toggle

EUROPEAN PLAYERS TOUR LTD is currently Active. It was registered on 17/11/2022 .

Where is EUROPEAN PLAYERS TOUR LTD located?

toggle

EUROPEAN PLAYERS TOUR LTD is registered at 4385, 14491341 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH.

What does EUROPEAN PLAYERS TOUR LTD do?

toggle

EUROPEAN PLAYERS TOUR LTD operates in the Activities of other membership organisations n.e.c. (94.99 - SIC 2007) sector.

What is the latest filing for EUROPEAN PLAYERS TOUR LTD?

toggle

The latest filing was on 18/03/2026: Registered office address changed to PO Box 4385, 14491341 - Companies House Default Address, Cardiff, CF14 8LH on 2026-03-18.