DIRECT LINK WORLDWIDE LIMITED

Company Documents

DateDescription
20/05/2520 May 2025 Confirmation statement made on 2025-03-22 with no updates

View Document

01/05/251 May 2025 Notification of a person with significant control statement

View Document

04/03/254 March 2025 Termination of appointment of Thomas Hogklint as a director on 2025-02-28

View Document

04/03/254 March 2025 Cessation of Thomas Hogklint as a person with significant control on 2025-02-28

View Document

03/03/253 March 2025 Appointment of Ms Yvonne Roux as a secretary on 2025-01-31

View Document

03/03/253 March 2025 Termination of appointment of Johan Frederik Naslund as a secretary on 2025-01-31

View Document

18/02/2518 February 2025 Termination of appointment of Shelley Lucianne Webb as a secretary on 2025-01-10

View Document

18/02/2518 February 2025 Appointment of Mr Johan Frederik Naslund as a secretary on 2025-01-31

View Document

13/10/2413 October 2024 Full accounts made up to 2023-12-31

View Document

05/07/245 July 2024 Appointment of Mr Johan Frederik Naslund as a director on 2024-07-01

View Document

01/07/241 July 2024 Termination of appointment of Nils Anders Lindh as a director on 2024-06-30

View Document

01/07/241 July 2024 Termination of appointment of Nila Jayesh Mistry as a secretary on 2024-06-30

View Document

01/07/241 July 2024 Appointment of Miss Shelley Lucianne Webb as a secretary on 2024-07-01

View Document

10/06/2410 June 2024 Resolutions

View Document

10/06/2410 June 2024 Memorandum and Articles of Association

View Document

10/06/2410 June 2024 Resolutions

View Document

22/03/2422 March 2024 Confirmation statement made on 2024-03-22 with no updates

View Document

10/08/2310 August 2023 Full accounts made up to 2022-12-31

View Document

22/03/2322 March 2023 Confirmation statement made on 2023-03-22 with no updates

View Document

01/11/221 November 2022 Termination of appointment of Andrew Edward Packham as a director on 2022-10-31

View Document

01/11/221 November 2022 Appointment of Mr Reg Jack Petersen as a director on 2022-11-01

View Document

07/10/217 October 2021 Appointment of Mr Nils Anders Lindh as a director on 2021-10-01

View Document

05/10/215 October 2021 Appointment of Mr Andrew Edward Packham as a director on 2021-10-01

View Document

04/10/214 October 2021 Appointment of Mrs Nila Jayesh Mistry as a secretary on 2021-10-01

View Document

04/10/214 October 2021 Termination of appointment of Karin Lisa Falkentoft as a secretary on 2021-09-30

View Document

04/10/214 October 2021 Termination of appointment of Karin Lisa Falkentoft as a director on 2021-09-30

View Document

22/07/2022 July 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

26/03/2026 March 2020 CONFIRMATION STATEMENT MADE ON 22/03/20, NO UPDATES

View Document

30/12/1930 December 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THOMAS HOGKLINT

View Document

30/12/1930 December 2019 CESSATION OF TIM JORNSEN AS A PSC

View Document

11/12/1911 December 2019 APPOINTMENT TERMINATED, DIRECTOR MATS JOHANSSON

View Document

30/04/1930 April 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

17/04/1917 April 2019 DIRECTOR APPOINTED MR THOMAS HOGKLINT

View Document

15/04/1915 April 2019 APPOINTMENT TERMINATED, DIRECTOR TIM JØRNSEN

View Document

02/04/192 April 2019 CONFIRMATION STATEMENT MADE ON 22/03/19, NO UPDATES

View Document

03/12/183 December 2018 DIRECTOR APPOINTED MR TIM JØRNSEN

View Document

30/11/1830 November 2018 APPOINTMENT TERMINATED, DIRECTOR PER-ARNE LUNDBERG

View Document

10/05/1810 May 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

22/03/1822 March 2018 CONFIRMATION STATEMENT MADE ON 22/03/18, WITH UPDATES

View Document

18/05/1718 May 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

31/03/1731 March 2017 CONFIRMATION STATEMENT MADE ON 22/03/17, WITH UPDATES

View Document

06/02/176 February 2017 DIRECTOR APPOINTED MR MATS INGMAR JOHANSSON

View Document

06/02/176 February 2017 APPOINTMENT TERMINATED, DIRECTOR INGRID ERICKSSON

View Document

16/05/1616 May 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

01/04/161 April 2016 Annual return made up to 22 March 2016 with full list of shareholders

View Document

17/05/1517 May 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

24/03/1524 March 2015 Annual return made up to 22 March 2015 with full list of shareholders

View Document

29/04/1429 April 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

25/03/1425 March 2014 Annual return made up to 22 March 2014 with full list of shareholders

View Document

04/10/134 October 2013 APPOINTMENT TERMINATED, DIRECTOR PETER DAHLEN

View Document

04/10/134 October 2013 APPOINTMENT TERMINATED, DIRECTOR SUSANNE FLYKT HYLEN

View Document

14/08/1314 August 2013 AUDITOR'S RESIGNATION

View Document

01/05/131 May 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

22/03/1322 March 2013 Annual return made up to 22 March 2013 with full list of shareholders

View Document

06/02/136 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR PER-ARNE LUNDBERG / 01/02/2013

View Document

06/02/136 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / VICE PRESIDENT PETER BERTIL DAHLEN / 01/02/2013

View Document

06/02/136 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / SENIOR VICE PRESIDENT SUSANNE MARGARETA FLYKT HYLEN / 01/02/2013

View Document

05/02/135 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MS KARIN LISA FALKENTOFT / 01/02/2013

View Document

05/02/135 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / INGRID ERICKSSON / 01/02/2013

View Document

05/02/135 February 2013 SECRETARY'S CHANGE OF PARTICULARS / MS KARIN LISA FALKENTOFT / 01/02/2013

View Document

26/06/1226 June 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

26/03/1226 March 2012 Annual return made up to 22 March 2012 with full list of shareholders

View Document

08/07/118 July 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

09/06/119 June 2011 Annual return made up to 22 March 2011 with full list of shareholders

View Document

24/06/1024 June 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

29/03/1029 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / SENIOR VICE PRESIDENT SUSANNE MARGARETA FLYKT HYLEN / 26/03/2010

View Document

29/03/1029 March 2010 Annual return made up to 22 March 2010 with full list of shareholders

View Document

26/03/1026 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS KARIN LISA FALKENTOFT / 26/03/2010

View Document

26/03/1026 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / INGRID ERICKSSON / 26/03/2010

View Document

26/11/0926 November 2009 DIRECTOR APPOINTED MR PER-ARNE LUNDBERG

View Document

03/11/093 November 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

08/06/098 June 2009 RETURN MADE UP TO 22/03/09; FULL LIST OF MEMBERS

View Document

28/10/0828 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

01/04/081 April 2008 RETURN MADE UP TO 22/03/08; FULL LIST OF MEMBERS

View Document

30/10/0730 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

26/06/0726 June 2007 NEW DIRECTOR APPOINTED

View Document

27/04/0727 April 2007 DIRECTOR RESIGNED

View Document

28/03/0728 March 2007 RETURN MADE UP TO 22/03/07; FULL LIST OF MEMBERS

View Document

25/01/0725 January 2007 DIRECTOR RESIGNED

View Document

19/07/0619 July 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

19/05/0619 May 2006 RETURN MADE UP TO 22/03/06; FULL LIST OF MEMBERS

View Document

21/12/0521 December 2005 NEW DIRECTOR APPOINTED

View Document

21/12/0521 December 2005 NEW DIRECTOR APPOINTED

View Document

21/12/0521 December 2005 NEW DIRECTOR APPOINTED

View Document

21/12/0521 December 2005 DIRECTOR RESIGNED

View Document

21/12/0521 December 2005 DIRECTOR RESIGNED

View Document

07/09/057 September 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

04/05/054 May 2005 RETURN MADE UP TO 22/03/05; FULL LIST OF MEMBERS

View Document

15/10/0415 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

26/03/0426 March 2004 RETURN MADE UP TO 22/03/04; FULL LIST OF MEMBERS

View Document

16/07/0316 July 2003 DIRECTOR RESIGNED

View Document

16/07/0316 July 2003 DIRECTOR RESIGNED

View Document

16/07/0316 July 2003 NEW DIRECTOR APPOINTED

View Document

16/07/0316 July 2003 NEW DIRECTOR APPOINTED

View Document

11/06/0311 June 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

30/05/0330 May 2003 NEW DIRECTOR APPOINTED

View Document

27/03/0327 March 2003 RETURN MADE UP TO 22/03/03; FULL LIST OF MEMBERS

View Document

12/03/0312 March 2003 RE SEC 394

View Document

14/08/0214 August 2002 REGISTERED OFFICE CHANGED ON 14/08/02 FROM: 2 PULBOROUGH WAY HOUNSLOW MIDDLESEX TW4 6DE

View Document

17/06/0217 June 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

19/03/0219 March 2002 RETURN MADE UP TO 22/03/02; FULL LIST OF MEMBERS

View Document

31/07/0131 July 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

25/06/0125 June 2001 COMPANY NAME CHANGED FIRST PRIORITY U.K. LIMITED CERTIFICATE ISSUED ON 25/06/01

View Document

05/04/015 April 2001 RETURN MADE UP TO 22/03/01; FULL LIST OF MEMBERS

View Document

24/11/0024 November 2000 DIRECTOR RESIGNED

View Document

09/11/009 November 2000 NEW DIRECTOR APPOINTED

View Document

05/05/005 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

27/03/0027 March 2000 RETURN MADE UP TO 22/03/00; FULL LIST OF MEMBERS

View Document

21/01/0021 January 2000 NEW DIRECTOR APPOINTED

View Document

17/12/9917 December 1999 NEW DIRECTOR APPOINTED

View Document

17/12/9917 December 1999 DIRECTOR RESIGNED

View Document

17/09/9917 September 1999 REGISTERED OFFICE CHANGED ON 17/09/99 FROM: 1 GRESHAM STREET LONDON EC2V 7BU

View Document

17/06/9917 June 1999 NEW DIRECTOR APPOINTED

View Document

17/06/9917 June 1999 DIRECTOR RESIGNED

View Document

28/04/9928 April 1999 RETURN MADE UP TO 22/03/99; FULL LIST OF MEMBERS

View Document

23/04/9923 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

18/04/9918 April 1999 NEW DIRECTOR APPOINTED

View Document

18/04/9918 April 1999 DIRECTOR RESIGNED

View Document

08/04/988 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

19/03/9819 March 1998 RETURN MADE UP TO 22/03/98; FULL LIST OF MEMBERS

View Document

27/01/9827 January 1998 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

02/10/972 October 1997 DIRECTOR RESIGNED

View Document

01/10/971 October 1997 DIRECTOR RESIGNED

View Document

15/08/9715 August 1997 NEW DIRECTOR APPOINTED

View Document

15/08/9715 August 1997 NEW DIRECTOR APPOINTED

View Document

14/04/9714 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

25/03/9725 March 1997 RETURN MADE UP TO 22/03/97; NO CHANGE OF MEMBERS

View Document

15/07/9615 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

10/04/9610 April 1996 RETURN MADE UP TO 22/03/96; CHANGE OF MEMBERS

View Document

31/03/9631 March 1996 SECRETARY RESIGNED

View Document

31/03/9631 March 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

31/03/9631 March 1996 NEW SECRETARY APPOINTED

View Document

31/03/9631 March 1996 ADOPT MEM AND ARTS 20/03/96

View Document

09/04/959 April 1995 RETURN MADE UP TO 22/03/95; FULL LIST OF MEMBERS

View Document

04/02/954 February 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94

View Document

04/02/954 February 1995 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 19/12/94

View Document

15/01/9515 January 1995 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 19/12/94

View Document

15/01/9515 January 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/01/9514 January 1995 £ NC 200/110000 19/12/94

View Document

14/01/9514 January 1995 NEW DIRECTOR APPOINTED

View Document

14/01/9514 January 1995 DIRECTOR RESIGNED

View Document

14/01/9514 January 1995 NEW DIRECTOR APPOINTED

View Document

14/01/9514 January 1995 REGISTERED OFFICE CHANGED ON 14/01/95 FROM: 8 HAMFIELD CLOSE OXTED SURREY RH8 0NG

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

19/12/9419 December 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

15/12/9415 December 1994 COMPANY NAME CHANGED MAIL SERVICES INTERNATIONAL LIMI TED CERTIFICATE ISSUED ON 16/12/94

View Document

18/04/9418 April 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/03/9422 March 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