ROADLINK HOLDINGS LIMITED

Company Documents

DateDescription
23/06/2523 June 2025 Confirmation statement made on 2025-06-21 with updates

View Document

06/06/256 June 2025 Cessation of Edna Molly Sedgley as a person with significant control on 2025-05-23

View Document

06/06/256 June 2025 Change of details for Mr Keith Neil Sedgley as a person with significant control on 2025-05-23

View Document

05/06/255 June 2025 Change of share class name or designation

View Document

17/03/2517 March 2025 Change of details for Mr Keith Neil Sedgley as a person with significant control on 2025-03-05

View Document

02/01/252 January 2025 Total exemption full accounts made up to 2024-03-29

View Document

23/07/2423 July 2024 Confirmation statement made on 2024-06-21 with no updates

View Document

11/03/2411 March 2024 Registration of charge 057633550004, created on 2024-03-05

View Document

10/01/2410 January 2024 Total exemption full accounts made up to 2023-03-29

View Document

16/11/2316 November 2023 Satisfaction of charge 1 in full

View Document

02/08/232 August 2023 Confirmation statement made on 2023-06-21 with updates

View Document

27/07/2327 July 2023 Purchase of own shares.

View Document

20/06/2320 June 2023 Cancellation of shares. Statement of capital on 2023-04-04

View Document

16/05/2316 May 2023 Purchase of own shares.

View Document

04/04/234 April 2023 Total exemption full accounts made up to 2022-03-29

View Document

29/03/2329 March 2023 Registration of charge 057633550003, created on 2023-03-23

View Document

23/02/2323 February 2023 Registration of charge 057633550002, created on 2023-02-15

View Document

05/10/225 October 2022 Confirmation statement made on 2022-10-05 with updates

View Document

12/05/2212 May 2022 Cancellation of shares. Statement of capital on 2022-04-05

View Document

04/04/224 April 2022 Total exemption full accounts made up to 2021-03-29

View Document

10/07/2110 July 2021 Total exemption full accounts made up to 2020-03-29

View Document

09/07/209 July 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

16/04/2016 April 2020 CONFIRMATION STATEMENT MADE ON 30/03/20, NO UPDATES

View Document

30/12/1930 December 2019 PREVSHO FROM 31/03/2019 TO 30/03/2019

View Document

17/10/1917 October 2019 APPOINTMENT TERMINATED, SECRETARY HELEN ARTHUR

View Document

17/10/1917 October 2019 APPOINTMENT TERMINATED, DIRECTOR HELEN ARTHUR

View Document

14/04/1914 April 2019 CONFIRMATION STATEMENT MADE ON 30/03/19, NO UPDATES

View Document

13/04/1913 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KEITH NEIL SEDGLEY

View Document

02/01/192 January 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

15/04/1815 April 2018 CONFIRMATION STATEMENT MADE ON 30/03/18, NO UPDATES

View Document

05/01/185 January 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

21/04/1721 April 2017 CONFIRMATION STATEMENT MADE ON 30/03/17, WITH UPDATES

View Document

09/01/179 January 2017 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

21/04/1621 April 2016 Annual return made up to 30 March 2016 with full list of shareholders

View Document

08/01/168 January 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15

View Document

01/04/151 April 2015 Annual return made up to 30 March 2015 with full list of shareholders

View Document

10/02/1510 February 2015 AUDITOR'S RESIGNATION

View Document

14/01/1514 January 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14

View Document

17/04/1417 April 2014 SECTION 519

View Document

15/04/1415 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID GORDON SEDGLEY / 30/03/2014

View Document

15/04/1415 April 2014 Annual return made up to 30 March 2014 with full list of shareholders

View Document

15/04/1415 April 2014 SECRETARY'S CHANGE OF PARTICULARS / HELEN ARTHUR / 30/03/2014

View Document

15/04/1415 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / KEITH NEIL SEDGLEY / 30/03/2014

View Document

15/04/1415 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / HELEN ARTHUR / 30/03/2014

View Document

03/01/143 January 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13

View Document

26/04/1326 April 2013 Annual return made up to 30 March 2013 with full list of shareholders

View Document

14/03/1314 March 2013 08/03/13 STATEMENT OF CAPITAL GBP 500000

View Document

14/03/1314 March 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

14/03/1314 March 2013 08/03/13 STATEMENT OF CAPITAL GBP 100

View Document

14/03/1314 March 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

14/03/1314 March 2013 ADOPT ARTICLES 08/03/2013

View Document

03/01/133 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

19/04/1219 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / HELEN ARTHUR / 15/03/2012

View Document

19/04/1219 April 2012 Annual return made up to 30 March 2012 with full list of shareholders

View Document

16/03/1216 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / HELEN ARTHUR / 01/03/2012

View Document

16/03/1216 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / HELEN ARTHUR / 01/03/2012

View Document

16/03/1216 March 2012 SECRETARY'S CHANGE OF PARTICULARS / HELEN ARTHUR / 01/03/2012

View Document

05/01/125 January 2012 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

21/04/1121 April 2011 Annual return made up to 30 March 2011 with full list of shareholders

View Document

23/12/1023 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

21/04/1021 April 2010 Annual return made up to 30 March 2010 with full list of shareholders

View Document

21/04/1021 April 2010 SAIL ADDRESS CREATED

View Document

15/02/1015 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

06/04/096 April 2009 RETURN MADE UP TO 30/03/09; FULL LIST OF MEMBERS

View Document

22/01/0922 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

24/04/0824 April 2008 RETURN MADE UP TO 30/03/08; FULL LIST OF MEMBERS

View Document

07/01/087 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

20/06/0720 June 2007 RETURN MADE UP TO 30/03/07; FULL LIST OF MEMBERS

View Document

05/10/065 October 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/05/0615 May 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

15/05/0615 May 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/05/0615 May 2006 REGISTERED OFFICE CHANGED ON 15/05/06 FROM: 6-10 GEORGE STREET, SNOW HILL WOLVERHAMPTON WEST MIDLANDS WV2 4DN

View Document

15/05/0615 May 2006 DIRECTOR RESIGNED

View Document

15/05/0615 May 2006 NEW DIRECTOR APPOINTED

View Document

15/05/0615 May 2006 NEW DIRECTOR APPOINTED

View Document

30/03/0630 March 2006 SECRETARY RESIGNED

View Document

30/03/0630 March 2006 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