EU PROPERTY LINK LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
19/03/2519 March 2025 | Confirmation statement made on 2025-03-09 with updates |
29/01/2529 January 2025 | Registered office address changed from 56 Dudley Road East Tividale Oldbury B69 3HJ England to 58 Dudley Road East Dudley Road East Tividale Oldbury B69 3HJ on 2025-01-29 |
27/11/2427 November 2024 | Micro company accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
19/03/2419 March 2024 | Confirmation statement made on 2024-03-09 with no updates |
07/03/247 March 2024 | Director's details changed for Mr Kian Rami Gjura on 2024-03-07 |
07/03/247 March 2024 | Change of details for Mr Kian Rami Gjura as a person with significant control on 2024-03-07 |
29/11/2329 November 2023 | Micro company accounts made up to 2023-03-31 |
28/11/2328 November 2023 | Appointment of Mr Kian Rami Gjura as a director on 2023-11-25 |
24/11/2324 November 2023 | Notification of Kian Rami Gjura as a person with significant control on 2023-11-24 |
24/11/2324 November 2023 | Cessation of Andi Gaci as a person with significant control on 2023-11-24 |
24/11/2324 November 2023 | Termination of appointment of Andi Gaci as a director on 2023-11-24 |
18/04/2318 April 2023 | Confirmation statement made on 2023-03-09 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
21/11/2221 November 2022 | Micro company accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
27/01/2227 January 2022 | Micro company accounts made up to 2021-03-31 |
26/01/2226 January 2022 | Compulsory strike-off action has been discontinued |
26/01/2226 January 2022 | Compulsory strike-off action has been discontinued |
25/01/2225 January 2022 | Confirmation statement made on 2021-03-09 with no updates |
14/12/2114 December 2021 | First Gazette notice for compulsory strike-off |
14/12/2114 December 2021 | First Gazette notice for compulsory strike-off |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
25/03/2025 March 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAIGE TIGHE |
25/03/2025 March 2020 | CESSATION OF LUDMILA KRAKOVA AS A PSC |
18/03/2018 March 2020 | APPOINTMENT TERMINATED, DIRECTOR LUDMILA KRAKOVA |
18/03/2018 March 2020 | DIRECTOR APPOINTED MISS PAIGE TIGHE |
10/03/2010 March 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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