EU FINANCIAL SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/02/2525 February 2025 Confirmation statement made on 2025-02-25 with no updates

View Document

31/01/2531 January 2025 Change of details for Mr Jaroslaw Jacek Tarwacki as a person with significant control on 2019-02-28

View Document

04/04/244 April 2024 Registered office address changed from Finsgate 5-7 Cranwood Street London EC1V 9EE England to 2 Leman Street London E1W 9US on 2024-04-04

View Document

27/02/2427 February 2024 Confirmation statement made on 2024-02-25 with updates

View Document

28/02/2328 February 2023 Confirmation statement made on 2023-02-25 with no updates

View Document

03/03/223 March 2022 Confirmation statement made on 2022-02-25 with no updates

View Document

01/02/221 February 2022 Compulsory strike-off action has been discontinued

View Document

01/02/221 February 2022 Compulsory strike-off action has been discontinued

View Document

11/12/2111 December 2021 Compulsory strike-off action has been suspended

View Document

11/12/2111 December 2021 Compulsory strike-off action has been suspended

View Document

23/11/2123 November 2021 First Gazette notice for compulsory strike-off

View Document

23/11/2123 November 2021 First Gazette notice for compulsory strike-off

View Document

24/04/2024 April 2020 PREVSHO FROM 26/07/2019 TO 25/07/2019

View Document

02/03/202 March 2020 CONFIRMATION STATEMENT MADE ON 25/02/20, WITH UPDATES

View Document

02/03/202 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JAROSLAW JACEK TARWACKI / 02/03/2020

View Document

14/01/2014 January 2020 DISS40 (DISS40(SOAD))

View Document

24/12/1924 December 2019 FIRST GAZETTE

View Document

23/07/1923 July 2019 PREVSHO FROM 27/07/2018 TO 26/07/2018

View Document

24/04/1924 April 2019 PREVSHO FROM 28/07/2018 TO 27/07/2018

View Document

14/03/1914 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MIE UEYAMA-GORECKA

View Document

14/03/1914 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAROSLAW JACEK TARWACKI

View Document

14/03/1914 March 2019 CESSATION OF MIE UEYAMA-GORECKA AS A PSC

View Document

25/02/1925 February 2019 CESSATION OF JAROSLAW JACEK TARWACKI AS A PSC

View Document

25/02/1925 February 2019 CONFIRMATION STATEMENT MADE ON 25/02/19, WITH UPDATES

View Document

25/02/1925 February 2019 CESSATION OF RADOSLAW SURMAK AS A PSC

View Document

26/01/1926 January 2019 DISS40 (DISS40(SOAD))

View Document

24/01/1924 January 2019 31/07/17 TOTAL EXEMPTION FULL

View Document

22/01/1922 January 2019 FIRST GAZETTE

View Document

02/10/182 October 2018 CONFIRMATION STATEMENT MADE ON 02/10/18, WITH UPDATES

View Document

25/07/1825 July 2018 PREVSHO FROM 29/07/2017 TO 28/07/2017

View Document

27/04/1827 April 2018 PREVSHO FROM 30/07/2017 TO 29/07/2017

View Document

23/04/1823 April 2018 PREVSHO FROM 31/07/2017 TO 30/07/2017

View Document

26/02/1826 February 2018 CONFIRMATION STATEMENT MADE ON 26/02/18, WITH UPDATES

View Document

22/12/1722 December 2017 CONFIRMATION STATEMENT MADE ON 10/12/17, WITH UPDATES

View Document

22/12/1722 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RADOSLAW SURMAK

View Document

24/10/1724 October 2017 REGISTERED OFFICE CHANGED ON 24/10/2017 FROM FINSGATE CRANWOOD STREET LONDON EC1V 9EE ENGLAND

View Document

17/10/1717 October 2017 REGISTERED OFFICE CHANGED ON 17/10/2017 FROM 40 TOOTING HIGH STREET LONDON SW17 0RG UNITED KINGDOM

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

29/04/1729 April 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/16

View Document

19/12/1619 December 2016 CONFIRMATION STATEMENT MADE ON 10/12/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

20/04/1620 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

07/01/167 January 2016 REGISTERED OFFICE CHANGED ON 07/01/2016 FROM 23A CONDUIT HOUSE 309-317 CHISWICK HIGH ROAD LONDON W4 4HH

View Document

14/12/1514 December 2015 Annual return made up to 10 December 2015 with full list of shareholders

View Document

13/10/1513 October 2015 Annual return made up to 23 July 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

27/11/1427 November 2014 REGISTERED OFFICE CHANGED ON 27/11/2014 FROM CONDUIT HOUSE 309-317CHISWICK HIGH ROAD LONDON W4 4HH UNITED KINGDOM

View Document

23/07/1423 July 2014 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