CLUBLINK NETWORKS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/03/2512 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

20/02/2520 February 2025 Confirmation statement made on 2025-02-14 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

22/03/2422 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

27/02/2427 February 2024 Confirmation statement made on 2024-02-14 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

22/02/2322 February 2023 Total exemption full accounts made up to 2022-06-30

View Document

22/02/2322 February 2023 Confirmation statement made on 2023-02-14 with no updates

View Document

21/02/2321 February 2023 Registered office address changed from Clublink Networks Ltd Coldswood Road Ramsgate Kent CT12 5AJ to Unit 69 the Oaks Unit 69 the Oaks Manston Business Park Invicta Way Manston Ramsgate Kent CT12 5FS on 2023-02-21

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

15/02/2215 February 2022 Confirmation statement made on 2022-02-14 with no updates

View Document

02/12/212 December 2021 Current accounting period extended from 2022-02-28 to 2022-06-30

View Document

30/11/2130 November 2021 Micro company accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

25/02/2125 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

14/02/2014 February 2020 CONFIRMATION STATEMENT MADE ON 14/02/20, NO UPDATES

View Document

28/11/1928 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

26/03/1926 March 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 053552260001

View Document

26/03/1926 March 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 053552260002

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

28/02/1928 February 2019 CONFIRMATION STATEMENT MADE ON 14/02/19, NO UPDATES

View Document

29/11/1829 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

27/02/1827 February 2018 CONFIRMATION STATEMENT MADE ON 14/02/18, NO UPDATES

View Document

13/02/1813 February 2018 THE FOLLOWING SPECIAL RESOLUTIONS WERE AGREED AND PASSED BY THE MEMBERS 22/01/2018

View Document

13/02/1813 February 2018 ALTER ARTICLES 22/01/2018

View Document

23/01/1823 January 2018 REGISTRATION OF A CHARGE / CHARGE CODE 053552260001

View Document

23/01/1823 January 2018 REGISTRATION OF A CHARGE / CHARGE CODE 053552260002

View Document

22/11/1722 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

28/02/1728 February 2017 CONFIRMATION STATEMENT MADE ON 14/02/17, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

01/03/161 March 2016 Annual return made up to 14 February 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

20/11/1520 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

02/03/152 March 2015 Annual return made up to 14 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

03/11/143 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

12/03/1412 March 2014 Annual return made up to 14 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

28/11/1328 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

08/03/138 March 2013 Annual return made up to 14 February 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

30/11/1230 November 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

12/03/1212 March 2012 Annual return made up to 14 February 2012 with full list of shareholders

View Document

28/02/1228 February 2012 Annual accounts for year ending 28 Feb 2012

View Accounts

10/01/1210 January 2012 APPOINTMENT TERMINATED, SECRETARY MARTIN ARNOLD

View Document

10/01/1210 January 2012 REGISTERED OFFICE CHANGED ON 10/01/2012 FROM 15 DARYNGTON AVENUE BIRCHINGTON KENT CT7 9PS

View Document

10/01/1210 January 2012 SECRETARY APPOINTED MRS JANET ANN WHITTAKER

View Document

10/01/1210 January 2012 APPOINTMENT TERMINATED, DIRECTOR MARTIN ARNOLD

View Document

10/01/1210 January 2012 APPOINTMENT TERMINATED, DIRECTOR KIM ARNOLD

View Document

29/12/1129 December 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

29/12/1129 December 2011 COMPANY NAME CHANGED PSYCHIC CAFE LIMITED CERTIFICATE ISSUED ON 29/12/11

View Document

05/12/115 December 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

08/03/118 March 2011 Annual return made up to 14 February 2011 with full list of shareholders

View Document

01/12/101 December 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

28/03/1028 March 2010 Annual return made up to 14 February 2010 with full list of shareholders

View Document

28/03/1028 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / KIM SHEILA ARNOLD / 01/02/2010

View Document

01/12/091 December 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

28/02/0928 February 2009 RETURN MADE UP TO 14/02/09; FULL LIST OF MEMBERS

View Document

22/12/0822 December 2008 Annual accounts small company total exemption made up to 28 February 2008

View Document

03/03/083 March 2008 RETURN MADE UP TO 14/02/08; FULL LIST OF MEMBERS

View Document

28/12/0728 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

06/03/076 March 2007 RETURN MADE UP TO 14/02/07; FULL LIST OF MEMBERS

View Document

06/12/066 December 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/06

View Document

06/03/066 March 2006 RETURN MADE UP TO 14/02/06; FULL LIST OF MEMBERS

View Document

28/10/0528 October 2005 NEW DIRECTOR APPOINTED

View Document

26/10/0526 October 2005 NEW SECRETARY APPOINTED

View Document

03/10/053 October 2005 NEW DIRECTOR APPOINTED

View Document

27/09/0527 September 2005 NEW DIRECTOR APPOINTED

View Document

27/09/0527 September 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

26/09/0526 September 2005 REGISTERED OFFICE CHANGED ON 26/09/05 FROM: 5 JUPITER HOUSE, CALLEVA PARK ALDERMASTON READING BERKSHIRE RG7 8NN

View Document

26/09/0526 September 2005 DIRECTOR RESIGNED

View Document

26/09/0526 September 2005 SECRETARY RESIGNED

View Document

07/02/057 February 2005 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