SYLHET LINKS LIMITED
Company Documents
Date | Description |
---|---|
26/07/2526 July 2025 New | Total exemption full accounts made up to 2024-10-31 |
25/02/2525 February 2025 | Confirmation statement made on 2025-02-16 with no updates |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
11/07/2411 July 2024 | Total exemption full accounts made up to 2023-10-31 |
25/04/2425 April 2024 | Confirmation statement made on 2024-02-16 with no updates |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
13/07/2313 July 2023 | Total exemption full accounts made up to 2022-10-31 |
16/02/2316 February 2023 | Confirmation statement made on 2023-02-16 with updates |
27/01/2327 January 2023 | Registered office address changed from 12 Beck Road Leeds LS8 4EJ England to 68B Markham Avenue Leeds LS8 4JB on 2023-01-27 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
26/07/2126 July 2021 | Total exemption full accounts made up to 2020-10-31 |
05/07/215 July 2021 | Confirmation statement made on 2021-05-20 with no updates |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
28/07/2028 July 2020 | 31/10/19 TOTAL EXEMPTION FULL |
14/07/2014 July 2020 | CONFIRMATION STATEMENT MADE ON 20/05/20, NO UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
02/07/192 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
18/06/1918 June 2019 | CONFIRMATION STATEMENT MADE ON 20/05/19, NO UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
12/07/1812 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
22/06/1822 June 2018 | CONFIRMATION STATEMENT MADE ON 20/05/18, NO UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
17/07/1717 July 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16 |
02/06/172 June 2017 | CONFIRMATION STATEMENT MADE ON 20/05/17, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
28/07/1628 July 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/15 |
16/06/1616 June 2016 | Annual return made up to 20 May 2016 with full list of shareholders |
16/06/1616 June 2016 | REGISTERED OFFICE CHANGED ON 16/06/2016 FROM 71 MARKHAM AVENUE LEEDS LS8 4JB |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
29/07/1529 July 2015 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/14 |
16/07/1516 July 2015 | Annual return made up to 20 May 2015 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
29/07/1429 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
20/05/1420 May 2014 | APPOINTMENT TERMINATED, SECRETARY MOHAMMED HOSSAIN |
20/05/1420 May 2014 | Annual return made up to 20 May 2014 with full list of shareholders |
14/05/1414 May 2014 | APPOINTMENT TERMINATED, DIRECTOR ABDUL JOLIL |
14/05/1414 May 2014 | APPOINTMENT TERMINATED, DIRECTOR MONU MIAH |
04/02/144 February 2014 | REGISTERED OFFICE CHANGED ON 04/02/2014 FROM 29 ELLERS ROAD LEEDS LS8 4JU |
04/02/144 February 2014 | Annual return made up to 31 October 2013 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
30/08/1330 August 2013 | DIRECTOR APPOINTED MR MONU MIAH |
30/08/1330 August 2013 | DIRECTOR APPOINTED MR ABDUL JOLIL |
13/05/1313 May 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
06/12/126 December 2012 | Annual return made up to 31 October 2012 with full list of shareholders |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
27/01/1227 January 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
12/12/1112 December 2011 | Annual return made up to 31 October 2011 with full list of shareholders |
16/02/1116 February 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
17/01/1117 January 2011 | Annual return made up to 31 October 2010 with full list of shareholders |
17/01/1117 January 2011 | APPOINTMENT TERMINATED, DIRECTOR ASHIF HOSSAIN |
17/01/1117 January 2011 | APPOINT PERSON AS DIRECTOR |
28/01/1028 January 2010 | Annual return made up to 31 October 2009 with full list of shareholders |
19/01/1019 January 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
29/07/0929 July 2009 | 31/10/08 TOTAL EXEMPTION FULL |
07/01/097 January 2009 | DIRECTOR APPOINTED ASHIF HOSSAIN |
21/12/0821 December 2008 | APPOINTMENT TERMINATED DIRECTOR ANOWAR GANI |
06/11/086 November 2008 | RETURN MADE UP TO 31/10/08; FULL LIST OF MEMBERS |
27/08/0827 August 2008 | 31/10/07 TOTAL EXEMPTION FULL |
13/02/0813 February 2008 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06 |
06/11/076 November 2007 | RETURN MADE UP TO 24/10/07; FULL LIST OF MEMBERS |
22/10/0722 October 2007 | DIRECTOR RESIGNED |
01/10/071 October 2007 | DIRECTOR RESIGNED |
06/11/066 November 2006 | RETURN MADE UP TO 13/10/06; FULL LIST OF MEMBERS |
05/10/065 October 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05 |
07/11/057 November 2005 | RETURN MADE UP TO 13/10/05; FULL LIST OF MEMBERS |
17/06/0517 June 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04 |
28/01/0528 January 2005 | RETURN MADE UP TO 13/10/04; FULL LIST OF MEMBERS |
10/11/0310 November 2003 | NEW DIRECTOR APPOINTED |
10/11/0310 November 2003 | NEW DIRECTOR APPOINTED |
10/11/0310 November 2003 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
10/11/0310 November 2003 | NEW DIRECTOR APPOINTED |
20/10/0320 October 2003 | DIRECTOR RESIGNED |
20/10/0320 October 2003 | SECRETARY RESIGNED |
13/10/0313 October 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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