EXPOLINK GROUP LIMITED

Company Documents

DateDescription
28/04/2528 April 2025 Confirmation statement made on 2025-04-21 with no updates

View Document

28/01/2528 January 2025 Appointment of Mr. Andrew Bates as a director on 2025-01-02

View Document

27/01/2527 January 2025 Termination of appointment of Sean Thompson as a director on 2025-01-02

View Document

17/12/2417 December 2024

View Document

17/12/2417 December 2024

View Document

17/12/2417 December 2024

View Document

17/12/2417 December 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

25/04/2425 April 2024 Confirmation statement made on 2024-04-21 with no updates

View Document

10/01/2410 January 2024 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

10/01/2410 January 2024

View Document

10/01/2410 January 2024

View Document

10/01/2410 January 2024

View Document

08/05/238 May 2023 Confirmation statement made on 2023-04-21 with no updates

View Document

15/03/2315 March 2023 Appointment of Mr. Sean Thompson as a director on 2023-02-15

View Document

14/03/2314 March 2023 Registered office address changed from Vantage West, 4th Floor Great West Road Brentford TW8 9AG England to 1 Queen Caroline St Part 4th Floor Hammersmith London W6 9HQ on 2023-03-14

View Document

14/03/2314 March 2023 Termination of appointment of Robert Scott Conlin as a director on 2023-02-15

View Document

15/12/2215 December 2022

View Document

15/12/2215 December 2022

View Document

15/12/2215 December 2022 Audit exemption subsidiary accounts made up to 2021-12-31

View Document

15/12/2215 December 2022

View Document

04/05/224 May 2022 Confirmation statement made on 2022-04-21 with no updates

View Document

18/01/2218 January 2022 Audit exemption subsidiary accounts made up to 2020-12-31

View Document

18/01/2218 January 2022

View Document

08/01/228 January 2022

View Document

08/01/228 January 2022

View Document

27/07/2027 July 2020 CONFIRMATION STATEMENT MADE ON 21/04/20, WITH UPDATES

View Document

05/02/205 February 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/19

View Document

15/06/1915 June 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 101412440004

View Document

15/06/1915 June 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 101412440003

View Document

15/06/1915 June 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 101412440002

View Document

15/06/1915 June 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 101412440001

View Document

11/06/1911 June 2019 CESSATION OF CATHERINE ANNE HEWITT AS A PSC

View Document

11/06/1911 June 2019 CESSATION OF NICHOLAS ANDREW WILLIAM BACON AS A PSC

View Document

11/06/1911 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NAVEX GLOBAL UK LIMITED

View Document

11/06/1911 June 2019 CESSATION OF JOHN STEVEN WILSON AS A PSC

View Document

06/06/196 June 2019 APPOINTMENT TERMINATED, DIRECTOR ROGER OLIVER

View Document

06/06/196 June 2019 DIRECTOR APPOINTED MR PHILIPP THEODOR SCHWALBER

View Document

06/06/196 June 2019 DIRECTOR APPOINTED MR ROBERT SCOTT CONLIN

View Document

06/06/196 June 2019 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS BACON

View Document

06/06/196 June 2019 APPOINTMENT TERMINATED, DIRECTOR CATHERINE HEWITT

View Document

06/06/196 June 2019 APPOINTMENT TERMINATED, DIRECTOR JOHN WILSON

View Document

04/06/194 June 2019 CURRSHO FROM 30/04/2020 TO 31/12/2019

View Document

04/06/194 June 2019 REGISTERED OFFICE CHANGED ON 04/06/2019 FROM 6 GREENWAYS BUSINESS PARK, BELLINGER CLOSE CHIPPENHAM SN15 1BN ENGLAND

View Document

14/05/1914 May 2019 SECOND FILED SH01 - 01/04/19 STATEMENT OF CAPITAL GBP 39095.00

View Document

03/05/193 May 2019 CONFIRMATION STATEMENT MADE ON 21/04/19, WITH UPDATES

View Document

29/03/1929 March 2019 29/03/19 STATEMENT OF CAPITAL GBP 39095

View Document

03/12/183 December 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/18

View Document

18/09/1818 September 2018 CESSATION OF DOMINIC NIEL MEHTA AS A PSC

View Document

18/09/1818 September 2018 APPOINTMENT TERMINATED, DIRECTOR DOMINIC MEHTA

View Document

23/05/1823 May 2018 23/05/18 STATEMENT OF CAPITAL GBP 38939

View Document

11/05/1811 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE 101412440004

View Document

02/05/182 May 2018 CONFIRMATION STATEMENT MADE ON 21/04/18, WITH UPDATES

View Document

25/01/1825 January 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/17

View Document

18/10/1718 October 2017 05/10/17 STATEMENT OF CAPITAL GBP 38926

View Document

05/05/175 May 2017 CONFIRMATION STATEMENT MADE ON 21/04/17, WITH UPDATES

View Document

05/05/175 May 2017 29/03/17 STATEMENT OF CAPITAL GBP 35737

View Document

15/03/1715 March 2017 23/02/17 STATEMENT OF CAPITAL GBP 35737

View Document

02/02/172 February 2017 REGISTERED OFFICE CHANGED ON 02/02/2017 FROM THE TRACTOR SHED WARWICK ROAD KENILWORTH WARWICKSHIRE CV8 1FE ENGLAND

View Document

13/10/1613 October 2016 11/08/16 STATEMENT OF CAPITAL GBP 32895.00

View Document

05/09/165 September 2016 ADOPT ARTICLES 11/08/2016

View Document

25/08/1625 August 2016 REGISTRATION OF A CHARGE / CHARGE CODE 101412440003

View Document

24/08/1624 August 2016 DIRECTOR APPOINTED CATHERINE ANNE HEWITT

View Document

24/08/1624 August 2016 DIRECTOR APPOINTED DOMINIC MEHTA

View Document

24/08/1624 August 2016 DIRECTOR APPOINTED MR ROGER STEPHEN OLIVER

View Document

19/08/1619 August 2016 REGISTRATION OF A CHARGE / CHARGE CODE 101412440001

View Document

19/08/1619 August 2016 REGISTRATION OF A CHARGE / CHARGE CODE 101412440002

View Document

02/08/162 August 2016 COMPANY NAME CHANGED WB CAPITAL INVESTMENTS LIMITED CERTIFICATE ISSUED ON 02/08/16

View Document

28/07/1628 July 2016 COMPANY NAME CHANGED ENSCO 1180 LIMITED CERTIFICATE ISSUED ON 28/07/16

View Document

19/07/1619 July 2016 CHANGE OF NAME 01/07/2016

View Document

09/05/169 May 2016 REGISTERED OFFICE CHANGED ON 09/05/2016 FROM 6 GREENWAYS BUSINESS PARK BELLINGER CLOSE CHIPPENHAM WILTSHIRE SN15 1BN ENGLAND

View Document

04/05/164 May 2016 DIRECTOR APPOINTED MR NICHOLAS ANDREW WILLIAM BACON

View Document

04/05/164 May 2016 APPOINTMENT TERMINATED, DIRECTOR GATELEY INCORPORATIONS LIMITED

View Document

04/05/164 May 2016 APPOINTMENT TERMINATED, SECRETARY GATELEY SECRETARIES LIMITED

View Document

04/05/164 May 2016 APPOINTMENT TERMINATED, DIRECTOR MICHAEL WARD

View Document

04/05/164 May 2016 DIRECTOR APPOINTED MR JOHN STEVEN WILSON

View Document

04/05/164 May 2016 REGISTERED OFFICE CHANGED ON 04/05/2016 FROM ONE ELEVEN EDMUND STREET BIRMINGHAM B3 2HJ UNITED KINGDOM

View Document

22/04/1622 April 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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