NETLINK LIMITED

Company Documents

DateDescription
10/04/2510 April 2025 Termination of appointment of Stephen Stuart Solomon Conway as a director on 2025-03-31

View Document

10/04/2510 April 2025 Appointment of Mr Gary Alexander Conway as a director on 2025-03-31

View Document

13/03/2513 March 2025 Confirmation statement made on 2025-03-01 with no updates

View Document

22/11/2422 November 2024 Accounts for a dormant company made up to 2024-11-17

View Document

17/11/2417 November 2024 Annual accounts for year ending 17 Nov 2024

View Accounts

01/03/241 March 2024 Confirmation statement made on 2024-03-01 with no updates

View Document

05/12/235 December 2023 Accounts for a dormant company made up to 2023-11-17

View Document

25/07/2325 July 2023 Accounts for a dormant company made up to 2022-11-17

View Document

14/03/2314 March 2023 Confirmation statement made on 2023-03-01 with no updates

View Document

14/03/2314 March 2023 Termination of appointment of Allan William Porter as a secretary on 2022-12-31

View Document

04/04/224 April 2022 Confirmation statement made on 2022-03-01 with no updates

View Document

03/07/213 July 2021 Accounts for a dormant company made up to 2020-11-17

View Document

16/04/2016 April 2020 CONFIRMATION STATEMENT MADE ON 01/03/20, NO UPDATES

View Document

15/08/1915 August 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 17/11/18

View Document

11/03/1911 March 2019 CONFIRMATION STATEMENT MADE ON 01/03/19, NO UPDATES

View Document

17/09/1817 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 17/11/17

View Document

05/04/185 April 2018 CONFIRMATION STATEMENT MADE ON 01/03/18, NO UPDATES

View Document

02/10/172 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 17/11/16

View Document

24/03/1724 March 2017 CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES

View Document

14/09/1614 September 2016 17/11/15 TOTAL EXEMPTION FULL

View Document

10/05/1610 May 2016 Annual return made up to 1 March 2016 with full list of shareholders

View Document

24/08/1524 August 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 17/11/14

View Document

12/03/1512 March 2015 Annual return made up to 1 March 2015 with full list of shareholders

View Document

20/08/1420 August 2014 FULL ACCOUNTS MADE UP TO 17/11/13

View Document

26/03/1426 March 2014 Annual return made up to 1 March 2014 with full list of shareholders

View Document

15/08/1315 August 2013 FULL ACCOUNTS MADE UP TO 17/11/12

View Document

04/03/134 March 2013 Annual return made up to 1 March 2013 with full list of shareholders

View Document

09/08/129 August 2012 FULL ACCOUNTS MADE UP TO 17/11/11

View Document

02/04/122 April 2012 Annual return made up to 1 March 2012 with full list of shareholders

View Document

02/04/122 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR SCOTT MATTHEW FRANKLIN / 28/02/2012

View Document

02/04/122 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN STUART SOLOMON CONWAY / 28/02/2012

View Document

18/08/1118 August 2011 FULL ACCOUNTS MADE UP TO 17/11/10

View Document

15/04/1115 April 2011 Annual return made up to 1 March 2011 with full list of shareholders

View Document

14/04/1114 April 2011 APPOINTMENT TERMINATED, SECRETARY GEORGE ANGUS

View Document

14/04/1114 April 2011 SECRETARY APPOINTED MR ALLAN WILLIAM PORTER

View Document

12/08/1012 August 2010 FULL ACCOUNTS MADE UP TO 17/11/09

View Document

09/03/109 March 2010 Annual return made up to 1 March 2010 with full list of shareholders

View Document

18/09/0918 September 2009 FULL ACCOUNTS MADE UP TO 17/11/08

View Document

10/03/0910 March 2009 RETURN MADE UP TO 01/03/09; FULL LIST OF MEMBERS

View Document

29/10/0829 October 2008 FULL ACCOUNTS MADE UP TO 17/11/07

View Document

05/03/085 March 2008 RETURN MADE UP TO 01/03/08; FULL LIST OF MEMBERS

View Document

18/09/0718 September 2007 FULL ACCOUNTS MADE UP TO 17/11/06

View Document

06/03/076 March 2007 RETURN MADE UP TO 01/03/07; FULL LIST OF MEMBERS

View Document

21/09/0621 September 2006 FULL ACCOUNTS MADE UP TO 17/11/05

View Document

28/07/0628 July 2006 RETURN MADE UP TO 28/07/06; FULL LIST OF MEMBERS

View Document

21/11/0521 November 2005 FULL ACCOUNTS MADE UP TO 17/11/04

View Document

10/08/0510 August 2005 RETURN MADE UP TO 28/07/05; FULL LIST OF MEMBERS

View Document

09/08/059 August 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

04/05/054 May 2005 REGISTERED OFFICE CHANGED ON 04/05/05 FROM: 61 CHANDOS PLACE LONDON WC2N 4HG

View Document

31/03/0531 March 2005 ACC. REF. DATE SHORTENED FROM 31/03/05 TO 17/11/04

View Document

04/02/054 February 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

08/12/048 December 2004 RETURN MADE UP TO 28/07/04; FULL LIST OF MEMBERS

View Document

30/11/0430 November 2004 NC INC ALREADY ADJUSTED 15/11/04

View Document

30/11/0430 November 2004 £ NC 1000/4000 15/11/0

View Document

23/10/0323 October 2003 NEW DIRECTOR APPOINTED

View Document

07/10/037 October 2003 ACC. REF. DATE SHORTENED FROM 31/07/04 TO 31/03/04

View Document

01/10/031 October 2003 NEW DIRECTOR APPOINTED

View Document

17/09/0317 September 2003 NEW SECRETARY APPOINTED

View Document

17/09/0317 September 2003 SECRETARY RESIGNED

View Document

17/09/0317 September 2003 DIRECTOR RESIGNED

View Document

21/08/0321 August 2003 REGISTERED OFFICE CHANGED ON 21/08/03 FROM: 120 EAST ROAD LONDON N1 6AA

View Document

28/07/0328 July 2003 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