EU PROPERTY LINK LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

19/03/2519 March 2025 Confirmation statement made on 2025-03-09 with updates

View Document

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

View Document

27/11/2427 November 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

19/03/2419 March 2024 Confirmation statement made on 2024-03-09 with no updates

View Document

07/03/247 March 2024 Director's details changed for Mr Kian Rami Gjura on 2024-03-07

View Document

07/03/247 March 2024 Change of details for Mr Kian Rami Gjura as a person with significant control on 2024-03-07

View Document

29/11/2329 November 2023 Micro company accounts made up to 2023-03-31

View Document

28/11/2328 November 2023 Appointment of Mr Kian Rami Gjura as a director on 2023-11-25

View Document

24/11/2324 November 2023 Notification of Kian Rami Gjura as a person with significant control on 2023-11-24

View Document

24/11/2324 November 2023 Cessation of Andi Gaci as a person with significant control on 2023-11-24

View Document

24/11/2324 November 2023 Termination of appointment of Andi Gaci as a director on 2023-11-24

View Document

18/04/2318 April 2023 Confirmation statement made on 2023-03-09 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

21/11/2221 November 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

27/01/2227 January 2022 Micro company accounts made up to 2021-03-31

View Document

26/01/2226 January 2022 Compulsory strike-off action has been discontinued

View Document

26/01/2226 January 2022 Compulsory strike-off action has been discontinued

View Document

25/01/2225 January 2022 Confirmation statement made on 2021-03-09 with no updates

View Document

14/12/2114 December 2021 First Gazette notice for compulsory strike-off

View Document

14/12/2114 December 2021 First Gazette notice for compulsory strike-off

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

25/03/2025 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAIGE TIGHE

View Document

25/03/2025 March 2020 CESSATION OF LUDMILA KRAKOVA AS A PSC

View Document

18/03/2018 March 2020 APPOINTMENT TERMINATED, DIRECTOR LUDMILA KRAKOVA

View Document

18/03/2018 March 2020 DIRECTOR APPOINTED MISS PAIGE TIGHE

View Document

10/03/2010 March 2020 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