SNP INTERLINK LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/05/2528 May 2025 Confirmation statement made on 2025-04-18 with no updates

View Document

10/10/2410 October 2024 Micro company accounts made up to 2024-03-31

View Document

24/07/2424 July 2024 Registered office address changed from Spaces Tesco Extra 300 Beverley Way New Malden KT3 4PJ England to Unit 26 Victory House 46 Victoria Road Surbiton KT6 4JL on 2024-07-24

View Document

24/07/2424 July 2024 Director's details changed for Mr Wonseub Suh on 2024-07-24

View Document

24/07/2424 July 2024 Change of details for Mrs Hyun Hee Kim as a person with significant control on 2024-07-24

View Document

24/07/2424 July 2024 Change of details for Mr Wonseub Suh as a person with significant control on 2024-07-24

View Document

22/04/2422 April 2024 Confirmation statement made on 2024-04-18 with updates

View Document

18/04/2418 April 2024 Director's details changed for Mr Wonseub Suh on 2024-04-18

View Document

18/04/2418 April 2024 Change of details for Mr Wonseub Suh as a person with significant control on 2024-04-18

View Document

18/04/2418 April 2024 Change of details for Mrs Hyun Hee Kim as a person with significant control on 2024-04-18

View Document

18/04/2418 April 2024 Registered office address changed from Office 8 2nd Floor Siddeley House 50 Canbury Park Road Kingston upon Thames KT2 6LX England to Spaces Tesco Extra 300 Beverley Way New Malden KT3 4PJ on 2024-04-18

View Document

18/04/2418 April 2024 Registered office address changed from Spaces Tesco Extra 300 Beverley Way New Malden KT3 4PJ England to Spaces Tesco Extra 300 Beverley Way New Malden KT3 4PJ on 2024-04-18

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

21/12/2321 December 2023 Micro company accounts made up to 2023-03-31

View Document

09/05/239 May 2023 Confirmation statement made on 2023-04-22 with updates

View Document

09/05/239 May 2023 Change of details for Mrs Hyun Hee Kim as a person with significant control on 2023-05-09

View Document

28/04/2328 April 2023 Change of details for Mr Wonseub Suh as a person with significant control on 2023-04-28

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

31/03/2331 March 2023 Change of details for Mrs Hyun Hee Kim as a person with significant control on 2023-03-30

View Document

30/03/2330 March 2023 Registered office address changed from Office 8 2nd Floor Siddeley House 50 Canbury Park Road Kingston upon Thames Surrey KT2 6LX England to Office 8 2nd Floor Siddeley House 50 Canbury Park Road Kingston upon Thames Surrey KT2 6LX on 2023-03-30

View Document

30/03/2330 March 2023 Change of details for Mrs Hyun Hee Kim as a person with significant control on 2023-03-30

View Document

30/03/2330 March 2023 Registered office address changed from Office 8 2nd Floor Siddeley House 50 Canbury Park Road Kingston upon Thames Surrey KT2 6LX England to Office 8 2nd Floor Siddeley House 50 Canbury Park Road Kingston upon Thames Surrey KT2 6LX on 2023-03-30

View Document

30/03/2330 March 2023 Registered office address changed from Office 4-5, Siddeley House Canbury Park Road Kingston upon Thames Surrey KT2 6LX England to Office 8 2nd Floor Siddeley House 50 Canbury Park Road Kingston upon Thames Surrey KT2 6LX on 2023-03-30

View Document

30/03/2330 March 2023 Registered office address changed from Office 8 2nd Floor Siddeley House 50 Canbury Park Road Kingston upon Thames Surrey KT2 6LX England to Office 8 2nd Floor Siddeley House 50 Canbury Park Road Kingston upon Thames Surrey KT2 6LX on 2023-03-30

View Document

30/03/2330 March 2023 Director's details changed for Mr Wonseub Suh on 2023-03-30

View Document

30/03/2330 March 2023 Registered office address changed from Office 8 2nd Floor Siddeley House 50 Canbury Park Road Kingston upon Thames Surrey KT2 6LX England to Office 8 2nd Floor Siddeley House 50 Canbury Park Road Kingston upon Thames KT2 6LX on 2023-03-30

View Document

20/12/2220 December 2022 Micro company accounts made up to 2022-03-31

View Document

03/05/223 May 2022 Confirmation statement made on 2022-04-22 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

22/12/2122 December 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

23/12/2023 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

22/04/2022 April 2020 CONFIRMATION STATEMENT MADE ON 22/04/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

11/03/2011 March 2020 CONFIRMATION STATEMENT MADE ON 01/03/20, WITH UPDATES

View Document

05/02/205 February 2020 PSC'S CHANGE OF PARTICULARS / MRS HYUN HEE KIM / 05/02/2020

View Document

05/02/205 February 2020 REGISTERED OFFICE CHANGED ON 05/02/2020 FROM REGUS (321) 33 CAVENDISH SQUARE LONDON W1G 0PW ENGLAND

View Document

05/02/205 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR WONSEUB SUH / 05/02/2020

View Document

05/02/205 February 2020 PSC'S CHANGE OF PARTICULARS / MR WONSEUB SUH / 05/02/2020

View Document

08/07/198 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

13/03/1913 March 2019 CONFIRMATION STATEMENT MADE ON 01/03/19, WITH UPDATES

View Document

13/03/1913 March 2019 PSC'S CHANGE OF PARTICULARS / MR WONSEUB SUH / 12/03/2019

View Document

12/03/1912 March 2019 PSC'S CHANGE OF PARTICULARS / MR WONSEUB SUH / 12/03/2019

View Document

12/03/1912 March 2019 PSC'S CHANGE OF PARTICULARS / MRS HYUN HEE KIM / 12/03/2019

View Document

07/03/197 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HYUN HEE KIM

View Document

08/02/198 February 2019 PSC'S CHANGE OF PARTICULARS / MR WONSEUB SUH / 05/12/2018

View Document

14/01/1914 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR WONSEUB SUH / 14/01/2019

View Document

14/01/1914 January 2019 REGISTERED OFFICE CHANGED ON 14/01/2019 FROM OFFICE 207 131 - 151 GREAT TITCHFIELD STREET LONDON W1W 5BB ENGLAND

View Document

22/05/1822 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

02/03/182 March 2018 CONFIRMATION STATEMENT MADE ON 01/03/18, NO UPDATES

View Document

12/02/1812 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR WONSEUB SUH / 12/02/2018

View Document

12/02/1812 February 2018 PSC'S CHANGE OF PARTICULARS / MR WONSEUB SUH / 12/02/2018

View Document

12/02/1812 February 2018 REGISTERED OFFICE CHANGED ON 12/02/2018 FROM SUITE 43 CHESSINGTON BUSINESS CENTRE COX LANE CHESSINGTON SURREY KT9 1SD ENGLAND

View Document

16/06/1716 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

10/03/1710 March 2017 CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES

View Document

07/03/177 March 2017 REGISTERED OFFICE CHANGED ON 07/03/2017 FROM SUITE 26 CHESSINGTON BUSINESS CENTRE COX LANE CHESSINGTON SURREY KT9 1SD

View Document

29/12/1629 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

10/03/1610 March 2016 Annual return made up to 1 March 2016 with full list of shareholders

View Document

30/12/1530 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

06/03/156 March 2015 Annual return made up to 1 March 2015 with full list of shareholders

View Document

29/11/1429 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

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

View Document

01/07/131 July 2013 REGISTERED OFFICE CHANGED ON 01/07/2013 FROM UNIT 7 BESSBOROUGH WORKS MOLESEY ROAD WEST MOLESEY SURREY KT8 2QS ENGLAND

View Document

01/03/131 March 2013 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