CLUBLINK NETWORKS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
12/03/2512 March 2025 | Total exemption full accounts made up to 2024-06-30 |
20/02/2520 February 2025 | Confirmation statement made on 2025-02-14 with no updates |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
22/03/2422 March 2024 | Total exemption full accounts made up to 2023-06-30 |
27/02/2427 February 2024 | Confirmation statement made on 2024-02-14 with no updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
22/02/2322 February 2023 | Total exemption full accounts made up to 2022-06-30 |
22/02/2322 February 2023 | Confirmation statement made on 2023-02-14 with no updates |
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 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
15/02/2215 February 2022 | Confirmation statement made on 2022-02-14 with no updates |
02/12/212 December 2021 | Current accounting period extended from 2022-02-28 to 2022-06-30 |
30/11/2130 November 2021 | Micro company accounts made up to 2021-02-28 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
25/02/2125 February 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20 |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
14/02/2014 February 2020 | CONFIRMATION STATEMENT MADE ON 14/02/20, NO UPDATES |
28/11/1928 November 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19 |
26/03/1926 March 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 053552260001 |
26/03/1926 March 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 053552260002 |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
28/02/1928 February 2019 | CONFIRMATION STATEMENT MADE ON 14/02/19, NO UPDATES |
29/11/1829 November 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18 |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
27/02/1827 February 2018 | CONFIRMATION STATEMENT MADE ON 14/02/18, NO UPDATES |
13/02/1813 February 2018 | THE FOLLOWING SPECIAL RESOLUTIONS WERE AGREED AND PASSED BY THE MEMBERS 22/01/2018 |
13/02/1813 February 2018 | ALTER ARTICLES 22/01/2018 |
23/01/1823 January 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 053552260001 |
23/01/1823 January 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 053552260002 |
22/11/1722 November 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17 |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
28/02/1728 February 2017 | CONFIRMATION STATEMENT MADE ON 14/02/17, WITH UPDATES |
30/11/1630 November 2016 | Annual accounts small company total exemption made up to 29 February 2016 |
01/03/161 March 2016 | Annual return made up to 14 February 2016 with full list of shareholders |
29/02/1629 February 2016 | Annual accounts for year ending 29 Feb 2016 |
20/11/1520 November 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
02/03/152 March 2015 | Annual return made up to 14 February 2015 with full list of shareholders |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
03/11/143 November 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
12/03/1412 March 2014 | Annual return made up to 14 February 2014 with full list of shareholders |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
28/11/1328 November 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
08/03/138 March 2013 | Annual return made up to 14 February 2013 with full list of shareholders |
28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
30/11/1230 November 2012 | Annual accounts small company total exemption made up to 28 February 2012 |
12/03/1212 March 2012 | Annual return made up to 14 February 2012 with full list of shareholders |
28/02/1228 February 2012 | Annual accounts for year ending 28 Feb 2012 |
10/01/1210 January 2012 | APPOINTMENT TERMINATED, SECRETARY MARTIN ARNOLD |
10/01/1210 January 2012 | REGISTERED OFFICE CHANGED ON 10/01/2012 FROM 15 DARYNGTON AVENUE BIRCHINGTON KENT CT7 9PS |
10/01/1210 January 2012 | SECRETARY APPOINTED MRS JANET ANN WHITTAKER |
10/01/1210 January 2012 | APPOINTMENT TERMINATED, DIRECTOR MARTIN ARNOLD |
10/01/1210 January 2012 | APPOINTMENT TERMINATED, DIRECTOR KIM ARNOLD |
29/12/1129 December 2011 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
29/12/1129 December 2011 | COMPANY NAME CHANGED PSYCHIC CAFE LIMITED CERTIFICATE ISSUED ON 29/12/11 |
05/12/115 December 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
08/03/118 March 2011 | Annual return made up to 14 February 2011 with full list of shareholders |
01/12/101 December 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
28/03/1028 March 2010 | Annual return made up to 14 February 2010 with full list of shareholders |
28/03/1028 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / KIM SHEILA ARNOLD / 01/02/2010 |
01/12/091 December 2009 | Annual accounts small company total exemption made up to 28 February 2009 |
28/02/0928 February 2009 | RETURN MADE UP TO 14/02/09; FULL LIST OF MEMBERS |
22/12/0822 December 2008 | Annual accounts small company total exemption made up to 28 February 2008 |
03/03/083 March 2008 | RETURN MADE UP TO 14/02/08; FULL LIST OF MEMBERS |
28/12/0728 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 |
06/03/076 March 2007 | RETURN MADE UP TO 14/02/07; FULL LIST OF MEMBERS |
06/12/066 December 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/06 |
06/03/066 March 2006 | RETURN MADE UP TO 14/02/06; FULL LIST OF MEMBERS |
28/10/0528 October 2005 | NEW DIRECTOR APPOINTED |
26/10/0526 October 2005 | NEW SECRETARY APPOINTED |
03/10/053 October 2005 | NEW DIRECTOR APPOINTED |
27/09/0527 September 2005 | NEW DIRECTOR APPOINTED |
27/09/0527 September 2005 | DIRECTOR'S PARTICULARS CHANGED |
26/09/0526 September 2005 | REGISTERED OFFICE CHANGED ON 26/09/05 FROM: 5 JUPITER HOUSE, CALLEVA PARK ALDERMASTON READING BERKSHIRE RG7 8NN |
26/09/0526 September 2005 | DIRECTOR RESIGNED |
26/09/0526 September 2005 | SECRETARY RESIGNED |
07/02/057 February 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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