REAL 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
10/02/2510 February 2025 Confirmation statement made on 2025-02-02 with no updates

View Document

10/02/2510 February 2025 Total exemption full accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

13/02/2413 February 2024 Change of details for Mr Daniel Krijgsman as a person with significant control on 2024-02-13

View Document

05/02/245 February 2024 Confirmation statement made on 2024-02-02 with no updates

View Document

08/12/238 December 2023 Total exemption full accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

07/03/237 March 2023 Confirmation statement made on 2023-02-02 with updates

View Document

09/11/229 November 2022 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

22/04/2222 April 2022 Resolutions

View Document

22/04/2222 April 2022 Resolutions

View Document

22/04/2222 April 2022 Resolutions

View Document

06/04/226 April 2022 Resolutions

View Document

03/02/223 February 2022 Confirmation statement made on 2022-02-02 with no updates

View Document

23/11/2123 November 2021 Change of share class name or designation

View Document

23/11/2123 November 2021 Registered office address changed from PO Box 105 Pill Box 115 Coventry Road London E2 6GG England to Wellesley House Duke of Wellington Avenue Royal Arsenal London SE18 6SS on 2021-11-23

View Document

19/11/2119 November 2021 Total exemption full accounts made up to 2021-07-31

View Document

02/11/212 November 2021 Registered office address changed from 86-90 Paul Street London EC2A 4NE England to PO Box 105 Pill Box 115 Coventry Road London E2 6GG on 2021-11-02

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

10/02/2110 February 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

02/02/212 February 2021 CONFIRMATION STATEMENT MADE ON 02/02/21, WITH UPDATES

View Document

27/01/2127 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ALAN PEARSON / 21/01/2021

View Document

27/01/2127 January 2021 CONFIRMATION STATEMENT MADE ON 17/01/21, WITH UPDATES

View Document

23/11/2023 November 2020 REGISTERED OFFICE CHANGED ON 23/11/2020 FROM PO BOX 105 THE PILL BOX 115 COVENTRY ROAD LONDON E2 6GG ENGLAND

View Document

23/11/2023 November 2020 REGISTERED OFFICE CHANGED ON 23/11/2020 FROM 86-90 PAUL STREET 86-90 PAUL STREET LONDON EC2A 4NE ENGLAND

View Document

23/11/2023 November 2020 REGISTERED OFFICE CHANGED ON 23/11/2020 FROM 86-90 PAUL STREET LONDON EC2A 4NE ENGLAND

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

05/03/205 March 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

07/02/207 February 2020 ADOPT ARTICLES 21/09/2018

View Document

05/02/205 February 2020 CONFIRMATION STATEMENT MADE ON 17/01/20, WITH UPDATES

View Document

30/01/2030 January 2020 EMI SHARE PLAN 14/01/2020

View Document

22/01/2022 January 2020 REGISTERED OFFICE CHANGED ON 22/01/2020 FROM RELAY BUILDING MINDSPACE, 114 WHITECHAPEL HIGH ST LONDON E1 7PT ENGLAND

View Document

18/10/1918 October 2019 REGISTERED OFFICE CHANGED ON 18/10/2019 FROM 5A DAGMAR ROAD LONDON SE5 8NZ UNITED KINGDOM

View Document

27/08/1927 August 2019 PSC'S CHANGE OF PARTICULARS / MNL NOMINEES LIMITED / 27/08/2019

View Document

14/08/1914 August 2019 12/06/19 STATEMENT OF CAPITAL GBP 3.6542

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

17/04/1917 April 2019 05/04/19 STATEMENT OF CAPITAL GBP 3.6141

View Document

28/03/1928 March 2019 CURREXT FROM 31/01/2019 TO 31/07/2019

View Document

21/01/1921 January 2019 CONFIRMATION STATEMENT MADE ON 17/01/19, WITH UPDATES

View Document

21/01/1921 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MNL NOMINEES LIMITED

View Document

17/01/1917 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR SAM GLYNDWR THOMAS DAVIES / 17/01/2019

View Document

17/01/1917 January 2019 PSC'S CHANGE OF PARTICULARS / MR SAM GLYNDWR THOMAS DAVIES / 17/01/2019

View Document

24/10/1824 October 2018 27/09/18 STATEMENT OF CAPITAL GBP 3

View Document

24/10/1824 October 2018 SUB-DIVISION 21/09/18

View Document

10/10/1810 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

09/10/189 October 2018 DIRECTOR APPOINTED MR MARK ALAN PEARSON

View Document

01/02/181 February 2018 CONFIRMATION STATEMENT MADE ON 17/01/18, NO UPDATES

View Document

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

View Accounts

18/01/1718 January 2017 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