TRANSLINK TECHNOLOGY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/05/252 May 2025 Change of details for Mr Derek James Mcquat Dougans as a person with significant control on 2025-05-02

View Document

04/03/254 March 2025 Micro company accounts made up to 2024-04-05

View Document

18/02/2518 February 2025 Confirmation statement made on 2025-02-18 with no updates

View Document

15/02/2515 February 2025 Confirmation statement made on 2025-02-09 with no updates

View Document

06/11/246 November 2024 Registered office address changed from 44 Halstead Road Wanstead London E11 2AZ to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 2024-11-06

View Document

06/11/246 November 2024 Change of details for Mr Derek James Mcquat Dougans as a person with significant control on 2024-11-06

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

09/02/249 February 2024 Confirmation statement made on 2024-02-09 with no updates

View Document

05/01/245 January 2024 Total exemption full accounts made up to 2023-04-05

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

08/03/238 March 2023 Confirmation statement made on 2023-03-07 with no updates

View Document

04/01/234 January 2023 Total exemption full accounts made up to 2022-04-05

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

17/12/2117 December 2021 Total exemption full accounts made up to 2021-04-05

View Document

05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

25/01/2125 January 2021 05/04/20 TOTAL EXEMPTION FULL

View Document

16/04/2016 April 2020 CONFIRMATION STATEMENT MADE ON 03/04/20, NO UPDATES

View Document

05/04/205 April 2020 Annual accounts for year ending 05 Apr 2020

View Accounts

12/11/1912 November 2019 05/04/19 TOTAL EXEMPTION FULL

View Document

05/04/195 April 2019 CONFIRMATION STATEMENT MADE ON 03/04/19, NO UPDATES

View Document

05/04/195 April 2019 Annual accounts for year ending 05 Apr 2019

View Accounts

30/10/1830 October 2018 05/04/18 TOTAL EXEMPTION FULL

View Document

09/04/189 April 2018 CONFIRMATION STATEMENT MADE ON 03/04/18, NO UPDATES

View Document

05/04/185 April 2018 Annual accounts for year ending 05 Apr 2018

View Accounts

02/02/182 February 2018 05/04/17 TOTAL EXEMPTION FULL

View Document

18/04/1718 April 2017 CONFIRMATION STATEMENT MADE ON 03/04/17, WITH UPDATES

View Document

05/04/175 April 2017 Annual accounts for year ending 05 Apr 2017

View Accounts

09/02/179 February 2017 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/16

View Document

06/12/166 December 2016 05/04/16 TOTAL EXEMPTION FULL

View Document

15/04/1615 April 2016 Annual return made up to 3 April 2016 with full list of shareholders

View Document

03/01/163 January 2016 05/04/15 TOTAL EXEMPTION FULL

View Document

08/04/158 April 2015 Annual return made up to 3 April 2015 with full list of shareholders

View Document

10/12/1410 December 2014 05/04/14 TOTAL EXEMPTION FULL

View Document

24/04/1424 April 2014 Annual return made up to 3 April 2014 with full list of shareholders

View Document

03/12/133 December 2013 05/04/13 TOTAL EXEMPTION FULL

View Document

03/04/133 April 2013 Annual return made up to 3 April 2013 with full list of shareholders

View Document

09/01/139 January 2013 APPOINTMENT TERMINATED, SECRETARY JAMES DOUGANS

View Document

09/01/139 January 2013 SECRETARY APPOINTED MR DEREK JAMES MCQUAT DOUGANS

View Document

09/01/139 January 2013 REGISTERED OFFICE CHANGED ON 09/01/2013 FROM 11 THE EVERGREENS HAMBLEDON PARK HAMBLEDON SURREY GU8 4EP

View Document

09/01/139 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / DEREK DOUGANS / 09/01/2013

View Document

13/09/1213 September 2012 05/04/12 TOTAL EXEMPTION FULL

View Document

29/04/1229 April 2012 Annual return made up to 3 April 2012 with full list of shareholders

View Document

27/09/1127 September 2011 05/04/11 TOTAL EXEMPTION FULL

View Document

09/05/119 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / DEREK DOUGANS / 06/05/2011

View Document

09/05/119 May 2011 Annual return made up to 3 April 2011 with full list of shareholders

View Document

12/01/1112 January 2011 05/04/10 TOTAL EXEMPTION FULL

View Document

30/04/1030 April 2010 Annual return made up to 3 April 2010 with full list of shareholders

View Document

30/04/1030 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / DEREK DOUGANS / 03/04/2010

View Document

21/12/0921 December 2009 05/04/09 TOTAL EXEMPTION FULL

View Document

22/05/0922 May 2009 RETURN MADE UP TO 03/04/09; FULL LIST OF MEMBERS

View Document

12/01/0912 January 2009 05/04/08 TOTAL EXEMPTION FULL

View Document

13/06/0813 June 2008 RETURN MADE UP TO 03/04/08; FULL LIST OF MEMBERS

View Document

11/08/0711 August 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/07

View Document

24/05/0724 May 2007 RETURN MADE UP TO 03/04/07; NO CHANGE OF MEMBERS

View Document

19/01/0719 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/06

View Document

08/05/068 May 2006 RETURN MADE UP TO 03/04/06; FULL LIST OF MEMBERS

View Document

25/01/0625 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/05

View Document

14/06/0514 June 2005 RETURN MADE UP TO 03/04/05; FULL LIST OF MEMBERS

View Document

10/02/0510 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/04

View Document

07/05/047 May 2004 RETURN MADE UP TO 03/04/04; FULL LIST OF MEMBERS

View Document

24/02/0424 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/03

View Document

15/08/0315 August 2003 REGISTERED OFFICE CHANGED ON 15/08/03 FROM: 14 SPRINGFIELD RISE GREAT OUSEBURN YORK NORTH YORKSHIRE YO26 9SE

View Document

04/05/034 May 2003 RETURN MADE UP TO 03/04/03; FULL LIST OF MEMBERS

View Document

29/01/0329 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/02

View Document

24/04/0224 April 2002 RETURN MADE UP TO 03/04/02; FULL LIST OF MEMBERS

View Document

06/12/016 December 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/01

View Document

10/04/0110 April 2001 FULL ACCOUNTS MADE UP TO 05/04/00

View Document

10/04/0110 April 2001 RETURN MADE UP TO 03/04/01; FULL LIST OF MEMBERS

View Document

19/12/0019 December 2000 ACC. REF. DATE SHORTENED FROM 31/08/00 TO 05/04/00

View Document

19/05/0019 May 2000 RETURN MADE UP TO 03/04/00; FULL LIST OF MEMBERS

View Document

22/12/9922 December 1999 FULL ACCOUNTS MADE UP TO 31/08/99

View Document

21/04/9921 April 1999 RETURN MADE UP TO 03/04/99; FULL LIST OF MEMBERS

View Document

07/09/987 September 1998 REGISTERED OFFICE CHANGED ON 07/09/98 FROM: LOTUS NEW MILL LANE LOWER COMMON EVERSLEY HOOK RG27 0RA

View Document

20/07/9820 July 1998 REGISTERED OFFICE CHANGED ON 20/07/98 FROM: 14 SPRINGFIELD RISE GREAT OUSEBURN YORK YO26 9SE

View Document

06/07/986 July 1998 SECRETARY RESIGNED

View Document

06/07/986 July 1998 REGISTERED OFFICE CHANGED ON 06/07/98 FROM: ANGEL HOUSE 338-346 GOSWELL ROAD LONDON EC1V 7LQ

View Document

06/07/986 July 1998 DIRECTOR RESIGNED

View Document

06/07/986 July 1998 NEW DIRECTOR APPOINTED

View Document

06/07/986 July 1998 NEW SECRETARY APPOINTED

View Document

06/07/986 July 1998 ACC. REF. DATE EXTENDED FROM 30/04/99 TO 31/08/99

View Document

03/04/983 April 1998 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