SCEPTRE LINKS LIMITED

Company Documents

DateDescription
15/07/2515 July 2025 Compulsory strike-off action has been suspended

View Document

24/06/2524 June 2025 First Gazette notice for compulsory strike-off

View Document

24/06/2524 June 2025 First Gazette notice for compulsory strike-off

View Document

27/01/2527 January 2025

View Document

27/01/2527 January 2025

View Document

24/11/2424 November 2024 Micro company accounts made up to 2024-02-29

View Document

02/04/242 April 2024 Confirmation statement made on 2024-04-02 with no updates

View Document

02/04/242 April 2024 Confirmation statement made on 2024-02-14 with no updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

13/11/2313 November 2023 Micro company accounts made up to 2023-02-28

View Document

08/05/238 May 2023 Registered office address changed from 44 Alderney Road Sladegreen Erith Kent DA8 2JD England to 104D Poplar Road Rochester Kent ME2 2NS on 2023-05-08

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

27/02/2327 February 2023 Confirmation statement made on 2023-02-16 with no updates

View Document

23/11/2223 November 2022 Micro company accounts made up to 2022-02-28

View Document

09/11/229 November 2022 Compulsory strike-off action has been discontinued

View Document

09/11/229 November 2022 Compulsory strike-off action has been discontinued

View Document

08/11/228 November 2022 Confirmation statement made on 2022-02-16 with no updates

View Document

10/05/2210 May 2022 First Gazette notice for compulsory strike-off

View Document

10/05/2210 May 2022 First Gazette notice for compulsory strike-off

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

02/02/222 February 2022 Compulsory strike-off action has been discontinued

View Document

02/02/222 February 2022 Compulsory strike-off action has been discontinued

View Document

01/02/221 February 2022 First Gazette notice for compulsory strike-off

View Document

26/01/2226 January 2022 Micro company accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

23/09/1923 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/19

View Document

15/04/1915 April 2019 CONFIRMATION STATEMENT MADE ON 14/04/19, WITH UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

19/02/1919 February 2019 CONFIRMATION STATEMENT MADE ON 14/02/19, NO UPDATES

View Document

07/01/197 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/18

View Document

07/03/187 March 2018 CONFIRMATION STATEMENT MADE ON 14/02/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

11/10/1711 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

18/04/1718 April 2017 CONFIRMATION STATEMENT MADE ON 14/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

29/11/1629 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

28/06/1628 June 2016 DISS40 (DISS40(SOAD))

View Document

27/06/1627 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR SULEMAN TOLULOPE FASASI / 27/06/2016

View Document

27/06/1627 June 2016 Annual return made up to 14 February 2016 with full list of shareholders

View Document

27/06/1627 June 2016 REGISTERED OFFICE CHANGED ON 27/06/2016 FROM FLAT 3 EGLINTON ROAD PLUMSTEAD COMMON LONDON SE18 3SY

View Document

10/05/1610 May 2016 FIRST GAZETTE

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

06/10/156 October 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

13/03/1513 March 2015 Annual return made up to 14 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

19/11/1419 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

13/04/1413 April 2014 Annual return made up to 14 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

25/11/1325 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

15/03/1315 March 2013 REGISTERED OFFICE CHANGED ON 15/03/2013 FROM 44 ALDERNEY ROAD ERITH KENT DA8 2JD UNITED KINGDOM

View Document

15/03/1315 March 2013 Annual return made up to 14 February 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

15/10/1215 October 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

10/04/1210 April 2012 APPOINTMENT TERMINATED, SECRETARY ADEOLA OGUN

View Document

10/04/1210 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR SULEMAN TOLULOPE FASASI / 10/04/2012

View Document

10/04/1210 April 2012 Annual return made up to 14 February 2012 with full list of shareholders

View Document

10/04/1210 April 2012 REGISTERED OFFICE CHANGED ON 10/04/2012 FROM FLAT 3 158 EGLINTON ROAD PLUMSTEAD COMMON LONDON SE18 3SY

View Document

29/02/1229 February 2012 Annual accounts for year ending 29 Feb 2012

View Accounts

31/10/1131 October 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

09/03/119 March 2011 Annual return made up to 14 February 2011 with full list of shareholders

View Document

17/11/1017 November 2010 28/02/10 TOTAL EXEMPTION FULL

View Document

04/03/104 March 2010 Annual return made up to 14 February 2010 with full list of shareholders

View Document

04/03/104 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / SULEMAN TOLULOPE FASASI / 03/03/2010

View Document

09/01/109 January 2010 28/02/09 TOTAL EXEMPTION FULL

View Document

04/03/094 March 2009 RETURN MADE UP TO 14/02/09; FULL LIST OF MEMBERS

View Document

02/12/082 December 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/08

View Document

04/06/084 June 2008 RETURN MADE UP TO 14/02/08; FULL LIST OF MEMBERS

View Document

03/06/083 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / SULEMAN FASASI / 03/06/2008

View Document

03/06/083 June 2008 SECRETARY'S CHANGE OF PARTICULARS / ADEOLA OGUN / 03/06/2008

View Document

09/05/089 May 2008 REGISTERED OFFICE CHANGED ON 09/05/2008 FROM 15, GLADESWOOD ROAD BELVEDERE KENT DA17 6DB

View Document

31/03/0731 March 2007 SECRETARY'S PARTICULARS CHANGED

View Document

31/03/0731 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

28/03/0728 March 2007 SECRETARY'S PARTICULARS CHANGED

View Document

14/02/0714 February 2007 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