S & R TRADELINK LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/01/257 January 2025 Confirmation statement made on 2025-01-01 with no updates

View Document

20/09/2420 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

12/01/2412 January 2024 Confirmation statement made on 2024-01-01 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

12/09/2312 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

06/02/236 February 2023 Director's details changed for Mr Paul Sharma on 2023-02-06

View Document

30/01/2330 January 2023 Satisfaction of charge 2 in full

View Document

30/01/2330 January 2023 Satisfaction of charge 1 in full

View Document

30/01/2330 January 2023 Satisfaction of charge 3 in full

View Document

18/01/2318 January 2023 Confirmation statement made on 2023-01-01 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

18/01/2218 January 2022 Confirmation statement made on 2022-01-01 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

01/10/211 October 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

22/09/2022 September 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

13/01/2013 January 2020 CONFIRMATION STATEMENT MADE ON 01/01/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

23/04/1923 April 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

07/01/197 January 2019 CONFIRMATION STATEMENT MADE ON 01/01/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

21/05/1821 May 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

11/01/1811 January 2018 CONFIRMATION STATEMENT MADE ON 01/01/18, NO UPDATES

View Document

29/09/1729 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

05/01/175 January 2017 CONFIRMATION STATEMENT MADE ON 01/01/17, WITH UPDATES

View Document

25/07/1625 July 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

04/01/164 January 2016 Annual return made up to 1 January 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

16/08/1516 August 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

05/01/155 January 2015 Annual return made up to 1 January 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

21/11/1421 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / PAUL SHARMA / 10/11/2014

View Document

08/07/148 July 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

10/01/1410 January 2014 Annual return made up to 1 January 2014 with full list of shareholders

View Document

19/07/1319 July 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

02/01/132 January 2013 Annual return made up to 1 January 2013 with full list of shareholders

View Document

02/10/122 October 2012 SECRETARY APPOINTED MR PAUL SHARMA

View Document

02/10/122 October 2012 APPOINTMENT TERMINATED, DIRECTOR BRIAN ROBERTS

View Document

02/10/122 October 2012 APPOINTMENT TERMINATED, SECRETARY BRIAN ROBERTS

View Document

17/07/1217 July 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

06/01/126 January 2012 Annual return made up to 1 January 2012 with full list of shareholders

View Document

21/09/1121 September 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

04/01/114 January 2011 Annual return made up to 1 January 2011 with full list of shareholders

View Document

17/06/1017 June 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

05/02/105 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL SHARMA / 01/10/2009

View Document

05/02/105 February 2010 Annual return made up to 1 January 2010 with full list of shareholders

View Document

05/02/105 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN ROBERTS / 01/10/2009

View Document

30/07/0930 July 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

22/01/0922 January 2009 RETURN MADE UP TO 01/01/09; FULL LIST OF MEMBERS

View Document

22/09/0822 September 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

09/01/089 January 2008 RETURN MADE UP TO 01/01/08; FULL LIST OF MEMBERS

View Document

30/10/0730 October 2007 REGISTERED OFFICE CHANGED ON 30/10/07 FROM: 21 LONLAS VILLAGE WORKSHOPS SKEWEN NEATH WEST GLAMORGAN SA10 6RP

View Document

17/05/0717 May 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

02/01/072 January 2007 RETURN MADE UP TO 01/01/07; FULL LIST OF MEMBERS

View Document

22/08/0622 August 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

23/01/0623 January 2006 RETURN MADE UP TO 01/01/06; FULL LIST OF MEMBERS

View Document

23/01/0623 January 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

14/12/0514 December 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/09/057 September 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/07/0528 July 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

23/07/0523 July 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/01/0511 January 2005 RETURN MADE UP TO 01/01/05; FULL LIST OF MEMBERS

View Document

08/09/048 September 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/03

View Document

22/01/0422 January 2004 RETURN MADE UP TO 01/01/04; FULL LIST OF MEMBERS

View Document

15/07/0315 July 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

21/01/0321 January 2003 RETURN MADE UP TO 01/01/03; FULL LIST OF MEMBERS

View Document

31/05/0231 May 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

28/01/0228 January 2002 RETURN MADE UP TO 01/01/02; FULL LIST OF MEMBERS

View Document

22/08/0122 August 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

02/04/012 April 2001 RETURN MADE UP TO 01/01/01; FULL LIST OF MEMBERS

View Document

31/10/0031 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

15/06/0015 June 2000 RETURN MADE UP TO 01/01/00; FULL LIST OF MEMBERS

View Document

23/02/0023 February 2000 £ NC 1000/50000 08/02/00

View Document

23/02/0023 February 2000 NC INC ALREADY ADJUSTED 08/02/00

View Document

16/07/9916 July 1999 ACC. REF. DATE EXTENDED FROM 31/07/99 TO 31/12/99

View Document

02/06/992 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98

View Document

17/02/9917 February 1999 RETURN MADE UP TO 01/01/99; NO CHANGE OF MEMBERS

View Document

22/01/9922 January 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

22/07/9822 July 1998 RETURN MADE UP TO 01/01/97; NO CHANGE OF MEMBERS

View Document

22/07/9822 July 1998 RETURN MADE UP TO 01/01/96; FULL LIST OF MEMBERS

View Document

22/07/9822 July 1998 RETURN MADE UP TO 01/01/95; NO CHANGE OF MEMBERS

View Document

23/06/9823 June 1998 RETURN MADE UP TO 01/01/98; FULL LIST OF MEMBERS

View Document

01/06/981 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97

View Document

29/05/9729 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96

View Document

05/06/965 June 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/95

View Document

04/07/954 July 1995 REGISTERED OFFICE CHANGED ON 04/07/95 FROM: 28 NOTTINGHAM PLACE LONDON W1M 3FD

View Document

24/05/9524 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/94

View Document

07/07/947 July 1994 RETURN MADE UP TO 01/01/94; NO CHANGE OF MEMBERS

View Document

26/05/9426 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/93

View Document

12/05/9312 May 1993 RETURN MADE UP TO 01/01/93; FULL LIST OF MEMBERS

View Document

12/05/9312 May 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

02/04/932 April 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/92

View Document

22/05/9222 May 1992 RETURN MADE UP TO 01/01/92; NO CHANGE OF MEMBERS

View Document

08/05/928 May 1992 FULL ACCOUNTS MADE UP TO 31/07/91

View Document

06/04/916 April 1991 FULL ACCOUNTS MADE UP TO 31/07/90

View Document

06/04/916 April 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

19/02/9119 February 1991 REGISTERED OFFICE CHANGED ON 19/02/91 FROM: 120 EAST ROAD LONDON N1 6AA

View Document

30/04/9030 April 1990 RETURN MADE UP TO 01/01/90; FULL LIST OF MEMBERS

View Document

18/01/9018 January 1990 FULL ACCOUNTS MADE UP TO 31/07/89

View Document

27/11/8927 November 1989 ACCOUNTING REF. DATE SHORT FROM 31/08 TO 31/07

View Document

28/07/8928 July 1989 REGISTERED OFFICE CHANGED ON 28/07/89 FROM: 1/3 LEONARD STREET LONDON EC2A 4AQ

View Document

03/11/883 November 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/08

View Document

06/07/886 July 1988 WD 26/05/88 AD 29/04/88--------- £ SI 2@1=2 £ IC 2/4

View Document

17/05/8817 May 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/04/8828 April 1988 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