A1M1 LINK MANAGEMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/12/2417 December 2024 Total exemption full accounts made up to 2023-12-31

View Document

13/11/2413 November 2024 Confirmation statement made on 2024-10-25 with no updates

View Document

16/05/2416 May 2024 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

08/11/238 November 2023 Confirmation statement made on 2023-10-25 with no updates

View Document

08/11/238 November 2023 Notification of Graham James Brown as a person with significant control on 2022-02-11

View Document

08/11/238 November 2023 Cessation of Mark Andrew Stirling as a person with significant control on 2022-02-11

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

23/12/2223 December 2022 Total exemption full accounts made up to 2021-12-31

View Document

05/12/225 December 2022 Confirmation statement made on 2022-10-25 with updates

View Document

05/12/225 December 2022 Cessation of Londonmetric Property Plc as a person with significant control on 2022-02-11

View Document

16/11/2216 November 2022 Registered office address changed from Richard House 9 Winckley Square Preston Lancashire PR1 3HP to Lynton House 7-12 Tavistock Square London WC1H 9BQ on 2022-11-16

View Document

22/02/2222 February 2022 Appointment of Mr Graham James Brown as a director on 2022-02-11

View Document

22/02/2222 February 2022 Termination of appointment of Mark Andrew Stirling as a director on 2022-02-11

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

09/11/219 November 2021 Confirmation statement made on 2021-10-25 with updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

14/08/1914 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

29/10/1829 October 2018 CONFIRMATION STATEMENT MADE ON 25/10/18, NO UPDATES

View Document

20/09/1820 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

06/11/176 November 2017 CONFIRMATION STATEMENT MADE ON 25/10/17, NO UPDATES

View Document

19/09/1719 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

31/10/1631 October 2016 CONFIRMATION STATEMENT MADE ON 25/10/16, WITH UPDATES

View Document

20/07/1620 July 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

30/10/1530 October 2015 Annual return made up to 25 October 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

06/11/146 November 2014 Annual return made up to 25 October 2014 with full list of shareholders

View Document

24/09/1424 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

22/11/1322 November 2013 Annual return made up to 25 October 2013 with full list of shareholders

View Document

11/07/1311 July 2013 REMOVAL OF DOCUMENT

View Document

11/04/1311 April 2013 DIRECTOR APPOINTED MARK STIRLING

View Document

09/04/139 April 2013 APPOINTMENT TERMINATED, DIRECTOR GRAHAM SIDWELL

View Document

18/03/1318 March 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

20/11/1220 November 2012 Annual return made up to 25 October 2012 with full list of shareholders

View Document

02/10/122 October 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

24/09/1224 September 2012 APPOINTMENT TERMINATED, DIRECTOR ISABELLE BEGLEY

View Document

24/09/1224 September 2012 APPOINTMENT TERMINATED, DIRECTOR DEREK GIBSON

View Document

19/01/1219 January 2012 SECOND FILING FOR FORM AP01

View Document

20/12/1120 December 2011 Annual return made up to 25 October 2011 with full list of shareholders

View Document

01/11/111 November 2011 APPOINTMENT TERMINATED, DIRECTOR PAUL JACOBS

View Document

07/10/117 October 2011 DIRECTOR APPOINTED MR GRAHAM ROBERT SIDWELL

View Document

07/10/117 October 2011 DIRECTOR APPOINTED MR GRAHAM ROBERT SIDWELL

View Document

07/10/117 October 2011 DIRECTOR APPOINTED MR GRAHAM ROBERT SIDWELL

View Document

05/10/115 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

28/09/1128 September 2011 APPOINTMENT TERMINATED, SECRETARY DAVID BLYTH

View Document

06/01/116 January 2011 Annual return made up to 25 October 2010 with full list of shareholders

View Document

28/10/1028 October 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

16/11/0916 November 2009 APPOINTMENT TERMINATED, SECRETARY DAWN GLEESON

View Document

16/11/0916 November 2009 Annual return made up to 25 October 2009 with full list of shareholders

View Document

15/05/0915 May 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

10/11/0810 November 2008 RETURN MADE UP TO 25/10/08; FULL LIST OF MEMBERS

View Document

02/10/082 October 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

25/04/0825 April 2008 COMPANY NAME CHANGED AIMI LINK MANAGEMENT LIMITED CERTIFICATE ISSUED ON 30/04/08

View Document

10/04/0810 April 2008 31/12/06 TOTAL EXEMPTION FULL

View Document

08/04/088 April 2008 SECRETARY APPOINTED DAWN GLEESON

View Document

08/04/088 April 2008 APPOINTMENT TERMINATED SECRETARY DAVID BLYTH

View Document

08/04/088 April 2008 REGISTERED OFFICE CHANGED ON 08/04/2008 FROM C/O GREENERY UK LTD 2A VANTAGE PARK WASHINGLEY ROAD HUNTINGDON CAMBRIDGESHIRE PE29 6SR

View Document

21/01/0821 January 2008 RETURN MADE UP TO 25/10/07; FULL LIST OF MEMBERS

View Document

14/11/0614 November 2006 DIRECTOR RESIGNED

View Document

11/11/0611 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

03/11/063 November 2006 RETURN MADE UP TO 25/10/06; FULL LIST OF MEMBERS

View Document

09/02/069 February 2006 REGISTERED OFFICE CHANGED ON 09/02/06 FROM: GRANT THORNTON HOUSE, KETTERING PARKWAY,, KETTERING VENTURE, KETTERING, NORTHAMPTONSHIRE NN15 6XR

View Document

07/11/057 November 2005 RETURN MADE UP TO 25/10/05; FULL LIST OF MEMBERS

View Document

14/09/0514 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

18/11/0418 November 2004 RETURN MADE UP TO 25/10/04; FULL LIST OF MEMBERS

View Document

12/11/0412 November 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

15/04/0415 April 2004 SECRETARY RESIGNED

View Document

15/04/0415 April 2004 NEW SECRETARY APPOINTED

View Document

03/11/033 November 2003 RETURN MADE UP TO 25/10/03; FULL LIST OF MEMBERS

View Document

03/11/033 November 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

25/11/0225 November 2002 RETURN MADE UP TO 25/10/02; FULL LIST OF MEMBERS

View Document

02/11/022 November 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

30/10/0230 October 2002 DIRECTOR RESIGNED

View Document

14/06/0214 June 2002 DIRECTOR RESIGNED

View Document

18/03/0218 March 2002 NEW DIRECTOR APPOINTED

View Document

07/01/027 January 2002 NEW DIRECTOR APPOINTED

View Document

21/11/0121 November 2001 RETURN MADE UP TO 25/10/01; FULL LIST OF MEMBERS

View Document

28/09/0128 September 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00

View Document

21/11/0021 November 2000 NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES

View Document

21/11/0021 November 2000 RETURN MADE UP TO 25/10/00; FULL LIST OF MEMBERS

View Document

02/11/002 November 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

05/01/005 January 2000 NEW DIRECTOR APPOINTED

View Document

05/01/005 January 2000 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

05/01/005 January 2000 DIRECTOR RESIGNED

View Document

05/01/005 January 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

05/01/005 January 2000 NEW DIRECTOR APPOINTED

View Document

05/01/005 January 2000 NEW SECRETARY APPOINTED

View Document

05/01/005 January 2000 NEW DIRECTOR APPOINTED

View Document

05/01/005 January 2000 NEW DIRECTOR APPOINTED

View Document

05/01/005 January 2000 REGISTERED OFFICE CHANGED ON 05/01/00 FROM: 94 MOUNT STREET, LONDON, W1Y 5HG

View Document

06/12/996 December 1999 CONVE 12/07/99

View Document

06/12/996 December 1999 RECLASSICICATION OF SHA 12/07/99

View Document

26/10/9926 October 1999 RETURN MADE UP TO 25/10/99; FULL LIST OF MEMBERS

View Document

28/01/9928 January 1999 LOCATION OF REGISTER OF MEMBERS

View Document

09/11/989 November 1998 RETURN MADE UP TO 25/10/98; FULL LIST OF MEMBERS

View Document

03/11/983 November 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

10/08/9810 August 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

10/08/9810 August 1998 SECRETARY'S PARTICULARS CHANGED

View Document

30/10/9730 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

29/10/9729 October 1997 RETURN MADE UP TO 25/10/97; FULL LIST OF MEMBERS

View Document

07/05/977 May 1997 RETURN MADE UP TO 25/10/96; FULL LIST OF MEMBERS

View Document

07/11/967 November 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

22/08/9622 August 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

31/10/9531 October 1995 RETURN MADE UP TO 25/10/95; FULL LIST OF MEMBERS

View Document

06/02/956 February 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

25/10/9425 October 1994 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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