TRADER LYNK LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/06/254 June 2025 NewConfirmation statement made on 2025-05-30 with no updates

View Document

30/09/2430 September 2024 Micro company accounts made up to 2023-12-31

View Document

30/05/2430 May 2024 Confirmation statement made on 2024-05-30 with no updates

View Document

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

View Accounts

29/09/2329 September 2023 Micro company accounts made up to 2022-12-31

View Document

30/05/2330 May 2023 Confirmation statement made on 2023-05-30 with no updates

View Document

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

View Accounts

30/09/2230 September 2022 Micro company accounts made up to 2021-12-31

View Document

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

View Accounts

15/10/2115 October 2021 Micro company accounts made up to 2020-12-31

View Document

30/06/2130 June 2021 Confirmation statement made on 2021-05-30 with no updates

View Document

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

View Accounts

11/06/2011 June 2020 CONFIRMATION STATEMENT MADE ON 30/05/20, NO UPDATES

View Document

11/06/2011 June 2020 REGISTERED OFFICE CHANGED ON 11/06/2020 FROM 78 MILL LANE LONDON NW6 1JZ

View Document

12/03/2012 March 2020 APPOINTMENT TERMINATED, DIRECTOR GURMOHINDER TAKHAR

View Document

12/03/2012 March 2020 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MANDERSON

View Document

12/03/2012 March 2020 APPOINTMENT TERMINATED, DIRECTOR BANDELE OLAJIDE

View Document

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

View Accounts

26/09/1926 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

11/06/1911 June 2019 CONFIRMATION STATEMENT MADE ON 30/05/19, WITH UPDATES

View Document

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

View Accounts

24/12/1824 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JANIS KRISKINANS / 30/05/2018

View Document

20/12/1820 December 2018 PSC'S CHANGE OF PARTICULARS / PETER KRISKINANS / 30/05/2017

View Document

20/12/1820 December 2018 29/05/15 STATEMENT OF CAPITAL GBP 100

View Document

26/09/1826 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

18/06/1818 June 2018 CONFIRMATION STATEMENT MADE ON 30/05/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

16/06/1716 June 2017 CONFIRMATION STATEMENT MADE ON 30/05/17, WITH UPDATES

View Document

21/03/1721 March 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

13/03/1713 March 2017 PREVSHO FROM 30/06/2017 TO 31/12/2016

View Document

10/03/1710 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

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

View Accounts

30/06/1630 June 2016 Annual return made up to 30 May 2016 with full list of shareholders

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

19/06/1619 June 2016 DIRECTOR APPOINTED MR GURMOHINDER SINGH TAKHAR

View Document

19/06/1619 June 2016 DIRECTOR APPOINTED MR BANDELE AYINDE OLAJIDE

View Document

19/06/1619 June 2016 DIRECTOR APPOINTED MR CHRISTOPHER EDWARD MANDERSON

View Document

29/04/1629 April 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

21/10/1521 October 2015 PREVEXT FROM 31/01/2015 TO 30/06/2015

View Document

12/07/1512 July 2015 Annual return made up to 30 May 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

30/05/1430 May 2014 Annual return made up to 30 May 2014 with full list of shareholders

View Document

27/05/1427 May 2014 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MANDERSON

View Document

27/05/1427 May 2014 DIRECTOR APPOINTED MR PETER JANIS KRISKINANS

View Document

02/02/142 February 2014 Annual return made up to 7 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

10/01/1310 January 2013 COMPANY NAME CHANGED TRADER LYNC LIMITED CERTIFICATE ISSUED ON 10/01/13

View Document

07/01/137 January 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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