CACHE 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 |
---|---|
18/06/2518 June 2025 | Confirmation statement made on 2025-06-05 with no updates |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
26/07/2426 July 2024 | Micro company accounts made up to 2023-10-31 |
08/07/248 July 2024 | Confirmation statement made on 2024-06-05 with no updates |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
24/07/2324 July 2023 | Micro company accounts made up to 2022-10-31 |
05/06/235 June 2023 | Confirmation statement made on 2023-06-05 with no updates |
30/01/2330 January 2023 | Confirmation statement made on 2023-01-30 with updates |
15/11/2215 November 2022 | Confirmation statement made on 2022-10-25 with updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
21/09/2221 September 2022 | Notification of Daisy Pincott as a person with significant control on 2018-10-26 |
21/09/2221 September 2022 | Withdrawal of a person with significant control statement on 2022-09-21 |
21/09/2221 September 2022 | Notification of Daniel North as a person with significant control on 2018-10-26 |
22/11/2122 November 2021 | Confirmation statement made on 2021-10-25 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
29/07/2129 July 2021 | Micro company accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
08/09/208 September 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MISS DAISY MARY LOUISE PINCOTT / 08/09/2020 |
08/09/208 September 2020 | REGISTERED OFFICE CHANGED ON 08/09/2020 FROM 71 CROSSFIELD ROAD ENFIELD HODDESDON HERTFORDSHIRE EN11 0HL UNITED KINGDOM |
08/09/208 September 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL PHILLIP NORTH / 08/09/2020 |
03/07/203 July 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
25/10/1925 October 2019 | CONFIRMATION STATEMENT MADE ON 25/10/19, NO UPDATES |
14/05/1914 May 2019 | REGISTERED OFFICE CHANGED ON 14/05/2019 FROM PRINCESS MARY HOUSE 4 BLUECOATS AVENUE HERTFORD HERTFORDSHIRE SG14 1PB UNITED KINGDOM |
26/10/1826 October 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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