EU CABLING LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
27/08/2527 August 2025 NewConfirmation statement made on 2025-08-27 with no updates

View Document

19/05/2519 May 2025 Total exemption full accounts made up to 2024-12-31

View Document

05/05/255 May 2025 Change of details for Mr Enver Ptskialadze as a person with significant control on 2025-05-05

View Document

05/05/255 May 2025 Change of details for Mr Todor Dimitrov Vachev as a person with significant control on 2025-05-05

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

30/08/2430 August 2024 Confirmation statement made on 2024-08-30 with no updates

View Document

14/05/2414 May 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

21/09/2321 September 2023 Confirmation statement made on 2023-09-14 with no updates

View Document

11/07/2311 July 2023 Change of details for Mr Enver Ptskialadze as a person with significant control on 2023-07-11

View Document

11/07/2311 July 2023 Registered office address changed from Afe Accountants Limited Building 4. North London Business Park Oakleigh Road South London N11 1GN England to Aloe House 1Freesia Road Barnet London EN5 2GD on 2023-07-11

View Document

11/07/2311 July 2023 Change of details for Mr Todor Dimitrov Vachev as a person with significant control on 2023-07-11

View Document

11/07/2311 July 2023 Director's details changed for Mr Enver Ptskialadze on 2023-07-11

View Document

11/07/2311 July 2023 Director's details changed for Mr Todor Dimitrov Vachev on 2023-07-11

View Document

10/07/2310 July 2023 Micro company accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

21/09/2221 September 2022 Confirmation statement made on 2022-09-14 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

24/09/2124 September 2021 Confirmation statement made on 2021-09-14 with updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

19/09/1919 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

16/09/1916 September 2019 PSC'S CHANGE OF PARTICULARS / MR TODOR DIMITROV VACHEV / 08/03/2019

View Document

16/09/1916 September 2019 PSC'S CHANGE OF PARTICULARS / MR ENVER PTSKIALADZE / 01/10/2018

View Document

16/09/1916 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR TODOR DIMITROV VACHEV / 08/03/2019

View Document

16/09/1916 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ENVER PTSKIALADZE / 01/10/2018

View Document

06/03/196 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR TODOR DIMITROV VACHEV / 06/03/2019

View Document

06/03/196 March 2019 PSC'S CHANGE OF PARTICULARS / MR TODOR DIMITROV VACHEV / 06/03/2019

View Document

06/03/196 March 2019 REGISTERED OFFICE CHANGED ON 06/03/2019 FROM LANGLEY HOUSE PARK ROAD LONDON N2 8EY ENGLAND

View Document

06/03/196 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ENVER PTSKIALADZE / 06/03/2019

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

27/09/1827 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

14/09/1814 September 2018 CONFIRMATION STATEMENT MADE ON 14/09/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

03/10/173 October 2017 REGISTERED OFFICE CHANGED ON 03/10/2017 FROM LANGLEY HOUSE PARK ROAD LONDON N2 8EY ENGLAND

View Document

26/09/1726 September 2017 CONFIRMATION STATEMENT MADE ON 14/09/17, WITH UPDATES

View Document

26/09/1726 September 2017 REGISTERED OFFICE CHANGED ON 26/09/2017 FROM C/O REGENT'S PLACE 338 EUSTON ROAD LONDON NW1 3BT

View Document

01/06/171 June 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

29/11/1629 November 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

24/10/1624 October 2016 CONFIRMATION STATEMENT MADE ON 14/09/16, WITH UPDATES

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

27/10/1527 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

15/10/1515 October 2015 Annual return made up to 14 September 2015 with full list of shareholders

View Document

12/06/1512 June 2015 03/02/15 STATEMENT OF CAPITAL GBP 200

View Document

20/05/1520 May 2015 03/02/15 STATEMENT OF CAPITAL GBP 100

View Document

03/02/153 February 2015 DIRECTOR APPOINTED MR TODOR DIMITROV VACHEV

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

16/12/1416 December 2014 Annual return made up to 14 September 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

28/05/1428 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ENVER PTSKIALADZE / 14/08/2013

View Document

10/01/1410 January 2014 APPOINTMENT TERMINATED, DIRECTOR IVAN IVANOV

View Document

10/01/1410 January 2014 Annual return made up to 14 September 2013 with full list of shareholders

View Document

10/01/1410 January 2014 DIRECTOR APPOINTED MR ENVER PTSKIALADZE

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

15/07/1315 July 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

13/12/1213 December 2012 CURREXT FROM 31/03/2012 TO 31/12/2012

View Document

12/10/1212 October 2012 PREVSHO FROM 30/09/2012 TO 31/03/2012

View Document

03/10/123 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR IVAN KOSTADINOV IVANOV / 30/08/2012

View Document

03/10/123 October 2012 Annual return made up to 14 September 2012 with full list of shareholders

View Document

08/03/128 March 2012 REGISTERED OFFICE CHANGED ON 08/03/2012 FROM C/O MR IVAN IVANOV 16 SETTLE POINT LONDON ROAD LONDON E13 0DX ENGLAND

View Document

28/09/1128 September 2011 DIRECTOR APPOINTED MR IVAN KOSTADINOV IVANOV

View Document

28/09/1128 September 2011 APPOINTMENT TERMINATED, DIRECTOR LAZAR PETKOV

View Document

28/09/1128 September 2011 REGISTERED OFFICE CHANGED ON 28/09/2011 FROM 7 BITTACY ROAD MILL HILL EAST LONDON NW7 1BP ENGLAND

View Document

14/09/1114 September 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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