Advanced company searchLink opens in new window

EUROLINK (EUROPE) LIMITED

Company number 03601123

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
26 Nov 2024 AP03 Appointment of Mrs Sophie Louise Kolczak as a secretary on 26 November 2024
26 Nov 2024 TM02 Termination of appointment of Sarah Caroline Green as a secretary on 26 November 2024
30 Oct 2024 AD01 Registered office address changed from C/O Gravita Oxford Llp First Floor, Park Central 40/41 Park End Street Oxford OX1 1JD United Kingdom to Milestone House Longcot Road Shrivenham Oxon SN6 8AL on 30 October 2024
28 Oct 2024 AD01 Registered office address changed from C/O Critchleys Llp; Beaver House 23-38 Hythe Bridge Street Oxford Oxfordshire OX1 2EP England to C/O Gravita Oxford Llp First Floor, Park Central 40/41 Park End Street Oxford OX1 1JD on 28 October 2024
30 Aug 2024 AA01 Current accounting period extended from 30 September 2024 to 31 December 2024
19 Jul 2024 CS01 Confirmation statement made on 19 July 2024 with no updates
07 Jun 2024 AA Micro company accounts made up to 30 September 2023
27 Jul 2023 CS01 Confirmation statement made on 19 July 2023 with no updates
11 Jul 2023 PSC04 Change of details for Mr Donald Richard Martin Green as a person with significant control on 6 April 2016
30 Jun 2023 AA Micro company accounts made up to 30 September 2022
01 Aug 2022 AA Micro company accounts made up to 30 September 2021
19 Jul 2022 CS01 Confirmation statement made on 19 July 2022 with updates
13 Sep 2021 CS01 Confirmation statement made on 19 July 2021 with updates
15 Jun 2021 AA Micro company accounts made up to 30 September 2020
04 Jun 2021 AP01 Appointment of Mr Charles Nicholas Green as a director on 1 December 2020
21 Jul 2020 CS01 Confirmation statement made on 19 July 2020 with updates
24 Jun 2020 AA Micro company accounts made up to 30 September 2019
02 Oct 2019 CS01 Confirmation statement made on 19 July 2019 with no updates
17 May 2019 AA Micro company accounts made up to 30 September 2018
07 Aug 2018 CS01 Confirmation statement made on 19 July 2018 with no updates
07 Aug 2018 PSC04 Change of details for Mr Donald Richard Martin Green as a person with significant control on 17 July 2018
07 Aug 2018 PSC04 Change of details for Mrs Sarah Caroline Green as a person with significant control on 17 July 2018
18 May 2018 AA Micro company accounts made up to 30 September 2017
02 Aug 2017 CS01 Confirmation statement made on 19 July 2017 with updates
01 Aug 2017 AD01 Registered office address changed from Greyfriars Court Paradise Square Oxford Oxfordshire OX1 1BE to C/O Critchleys Llp; Beaver House 23-38 Hythe Bridge Street Oxford Oxfordshire OX1 2EP on 1 August 2017