1ST LINK LIMITED
Company Documents
Date | Description |
---|---|
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
28/06/2428 June 2024 | Micro company accounts made up to 2023-06-30 |
25/06/2425 June 2024 | Confirmation statement made on 2024-06-01 with no updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
01/06/231 June 2023 | Confirmation statement made on 2023-06-01 with no updates |
17/11/2217 November 2022 | Confirmation statement made on 2022-06-04 with no updates |
17/11/2217 November 2022 | Registered office address changed from Flat 2, Regent Court 1 Swan & Pike Road Enfield EN3 6DF England to 26 Stainton Road Enfield EN3 5JS on 2022-11-17 |
26/10/2226 October 2022 | Compulsory strike-off action has been discontinued |
26/10/2226 October 2022 | Compulsory strike-off action has been discontinued |
25/10/2225 October 2022 | Total exemption full accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
09/07/219 July 2021 | Confirmation statement made on 2021-06-04 with no updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
09/07/209 July 2020 | CONFIRMATION STATEMENT MADE ON 04/06/20, NO UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
31/03/2031 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
29/08/1929 August 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR ABIRAM RASANAYAGAM / 19/08/2019 |
29/08/1929 August 2019 | PSC'S CHANGE OF PARTICULARS / MR ABIRAM RASANAYAGAM / 19/08/2019 |
19/08/1919 August 2019 | REGISTERED OFFICE CHANGED ON 19/08/2019 FROM 81 GREENFORD AVENUE SOUTHALL UB1 2AE ENGLAND |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
04/06/194 June 2019 | APPOINTMENT TERMINATED, DIRECTOR DARREN SYMES |
04/06/194 June 2019 | REGISTERED OFFICE CHANGED ON 04/06/2019 FROM 35 FIRS AVENUE LONDON N11 3NE UNITED KINGDOM |
04/06/194 June 2019 | DIRECTOR APPOINTED MR ABIRAM RASANAYAGAM |
04/06/194 June 2019 | CONFIRMATION STATEMENT MADE ON 04/06/19, WITH UPDATES |
04/06/194 June 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ABIRAM RASANAYAGAM |
04/06/194 June 2019 | CESSATION OF DARREN SYMES AS A PSC |
19/03/1919 March 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18 |
03/09/183 September 2018 | CONFIRMATION STATEMENT MADE ON 21/06/18, NO UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
22/06/1722 June 2017 | 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