GLOBAL ENTERPRISE LINKS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/07/2516 July 2025 NewTotal exemption full accounts made up to 2025-01-31

View Document

21/05/2521 May 2025 Registered office address changed from 588 King Lane Leeds West Yorkshire LS17 7AN United Kingdom to Floor 1, 1 Edmund Street Bradford BD5 0BH on 2025-05-21

View Document

09/05/259 May 2025 Confirmation statement made on 2025-04-02 with no updates

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

09/04/249 April 2024 Confirmation statement made on 2024-04-02 with no updates

View Document

03/04/243 April 2024 Micro company accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

29/11/2329 November 2023 Micro company accounts made up to 2023-01-31

View Document

02/04/232 April 2023 Registered office address changed from Trident Enterprise Centre C/Oharmonize Collective Park Lane Bradford BD5 0LN England to 588 King Lane Leeds West Yorkshire LS17 7AN on 2023-04-02

View Document

02/04/232 April 2023 Confirmation statement made on 2023-04-02 with updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

27/10/2227 October 2022 Micro company accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

31/10/2131 October 2021 Micro company accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

01/09/201 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

18/05/2018 May 2020 CONFIRMATION STATEMENT MADE ON 15/05/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

31/10/1931 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

30/10/1930 October 2019 REGISTERED OFFICE CHANGED ON 30/10/2019 FROM 19 BOLLING ROAD BRADFORD WEST YORKSHIRE BD4 7BG

View Document

15/05/1915 May 2019 CONFIRMATION STATEMENT MADE ON 15/05/19, WITH UPDATES

View Document

25/03/1925 March 2019 CONFIRMATION STATEMENT MADE ON 25/03/19, WITH UPDATES

View Document

25/03/1925 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHARON JANDU

View Document

25/03/1925 March 2019 CESSATION OF JAGJEET JANDU AS A PSC

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

11/10/1811 October 2018 31/01/18 UNAUDITED ABRIDGED

View Document

01/08/181 August 2018 APPOINTMENT TERMINATED, DIRECTOR AMARJIT SINGH

View Document

01/08/181 August 2018 CONFIRMATION STATEMENT MADE ON 01/08/18, WITH UPDATES

View Document

01/08/181 August 2018 CESSATION OF ARMAJIT SINGH AS A PSC

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

26/01/1826 January 2018 CONFIRMATION STATEMENT MADE ON 16/01/18, NO UPDATES

View Document

31/10/1731 October 2017 31/01/17 UNAUDITED ABRIDGED

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

17/01/1717 January 2017 CONFIRMATION STATEMENT MADE ON 16/01/17, WITH UPDATES

View Document

27/09/1627 September 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

03/08/163 August 2016 APPOINTMENT TERMINATED, DIRECTOR DANIEL LANGTON

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

21/01/1621 January 2016 Annual return made up to 16 January 2016 with full list of shareholders

View Document

27/10/1527 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

16/01/1516 January 2015 Annual return made up to 16 January 2015 with full list of shareholders

View Document

12/11/1412 November 2014 REGISTERED OFFICE CHANGED ON 12/11/2014 FROM GLOBAL ENTERPRISE LINKS LIMITED LEEDS INNOVATION CENTRE LEEDS LS2 9DF

View Document

29/09/1429 September 2014 APPOINTMENT TERMINATED, DIRECTOR TARIQ JAVAID

View Document

29/09/1429 September 2014 APPOINTMENT TERMINATED, DIRECTOR SANDIP KHROUD

View Document

29/09/1429 September 2014 APPOINTMENT TERMINATED, DIRECTOR TARIQ JAVAID

View Document

29/09/1429 September 2014 APPOINTMENT TERMINATED, DIRECTOR AMJAD PERVEZ

View Document

12/06/1412 June 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

10/02/1410 February 2014 Annual return made up to 16 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

28/05/1328 May 2013 DIRECTOR APPOINTED MR AMJAD PERVEZ

View Document

09/04/139 April 2013 DIRECTOR APPOINTED MR DANIEL JOHN LANGTON

View Document

11/02/1311 February 2013 DIRECTOR APPOINTED MRS SHARON JANDU

View Document

11/02/1311 February 2013 APPOINTMENT TERMINATED, DIRECTOR JAGJEET JANDU

View Document

07/02/137 February 2013 ALLOT SHARES SEC 551 17/01/2013

View Document

28/01/1328 January 2013 DIRECTOR APPOINTED MR TARIQ JAVAID

View Document

23/01/1323 January 2013 17/01/13 STATEMENT OF CAPITAL GBP 2

View Document

16/01/1316 January 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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