TIMELINK CONSULT LIMITED

Company Documents

DateDescription
14/04/1814 April 2018 VOLUNTARY STRIKE OFF SUSPENDED

View Document

27/03/1827 March 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

20/03/1820 March 2018 APPLICATION FOR STRIKING-OFF

View Document

05/12/175 December 2017 CONFIRMATION STATEMENT MADE ON 05/12/17, NO UPDATES

View Document

04/09/174 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

07/12/167 December 2016 CONFIRMATION STATEMENT MADE ON 07/12/16, WITH UPDATES

View Document

29/09/1629 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

19/02/1619 February 2016 Annual accounts small company total exemption made up to 31 December 2014

View Document

17/02/1617 February 2016 REGISTERED OFFICE CHANGED ON 17/02/2016 FROM 12 PRINCESS ALICE WAY LONDON SE28 0HQ

View Document

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

View Accounts

09/12/159 December 2015 Annual return made up to 9 December 2015 with full list of shareholders

View Document

09/12/159 December 2015 REGISTERED OFFICE CHANGED ON 09/12/2015 FROM 169 BELLINGHAM ROAD LONDON SE6 1EQ

View Document

09/01/159 January 2015 Annual return made up to 15 December 2014 with full list of shareholders

View Document

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

View Accounts

01/10/141 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

29/01/1429 January 2014 Annual return made up to 15 December 2013 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

17/10/1317 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

28/06/1328 June 2013 REGISTERED OFFICE CHANGED ON 28/06/2013 FROM 33 FRISTON WAY ROCHESTER KENT ME1 2UU UNITED KINGDOM

View Document

07/01/137 January 2013 Annual return made up to 15 December 2012 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

30/09/1230 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

02/01/122 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR GODWIN OBIOHA OKOLI / 01/10/2011

View Document

02/01/122 January 2012 SECRETARY'S CHANGE OF PARTICULARS / MRS IJEOMA ESTHER OKOLI / 01/10/2011

View Document

02/01/122 January 2012 Annual return made up to 15 December 2011 with full list of shareholders

View Document

02/01/122 January 2012 REGISTERED OFFICE CHANGED ON 02/01/2012 FROM 69 GRASSHAVEN WAY LONDON SE28 8TL ENGLAND

View Document

02/01/122 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS IJEOMA ESTHER OKOLI / 01/10/2011

View Document

30/10/1130 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

10/02/1110 February 2011 Annual return made up to 15 December 2010 with full list of shareholders

View Document

15/12/0915 December 2009 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