UNITY LINK FINANCIAL SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/05/256 May 2025 Confirmation statement made on 2025-04-17 with no updates

View Document

22/12/2422 December 2024 Accounts for a small company made up to 2024-03-31

View Document

20/09/2420 September 2024 Satisfaction of charge 1 in full

View Document

19/08/2419 August 2024 Termination of appointment of Joseph Osei Owusu as a director on 2024-07-10

View Document

02/05/242 May 2024 Director's details changed for Mr Mark Lee Crowson on 2024-05-01

View Document

02/05/242 May 2024 Change of details for Mr Douglas Osei Mensah as a person with significant control on 2024-05-01

View Document

02/05/242 May 2024 Confirmation statement made on 2024-04-17 with no updates

View Document

18/04/2418 April 2024 Amended accounts for a small company made up to 2023-03-31

View Document

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

View Accounts

15/03/2415 March 2024 Total exemption full accounts made up to 2023-03-31

View Document

15/12/2315 December 2023 Previous accounting period shortened from 2023-03-26 to 2023-03-25

View Document

18/04/2318 April 2023 Confirmation statement made on 2023-04-17 with no updates

View Document

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

View Accounts

24/03/2324 March 2023 Accounts for a small company made up to 2022-03-31

View Document

29/04/2229 April 2022 Confirmation statement made on 2022-04-17 with no updates

View Document

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

View Accounts

25/03/2225 March 2022 Accounts for a small company made up to 2021-03-31

View Document

06/12/216 December 2021 Termination of appointment of George Boateng Acheampong as a director on 2020-07-16

View Document

21/05/2121 May 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

18/05/2118 May 2021 CONFIRMATION STATEMENT MADE ON 17/04/21, NO UPDATES

View Document

05/05/215 May 2021 DIRECTOR APPOINTED MR PAUL MICHAEL DUNCAN

View Document

14/04/2114 April 2021 REGISTERED OFFICE CHANGED ON 14/04/2021 FROM 158-160 BALHAM HIGH ROAD LONDON SW12 9BN

View Document

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

View Accounts

01/03/211 March 2021 PREVSHO FROM 27/03/2020 TO 26/03/2020

View Document

16/09/2016 September 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

13/07/2013 July 2020 DIRECTOR APPOINTED MR JOSEPH OSEI OWUSU

View Document

03/06/203 June 2020 APPOINTMENT TERMINATED, DIRECTOR GRAHAM CLARK

View Document

20/04/2020 April 2020 CONFIRMATION STATEMENT MADE ON 17/04/20, NO UPDATES

View Document

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

View Accounts

20/03/2020 March 2020 PREVSHO FROM 28/03/2019 TO 27/03/2019

View Document

20/12/1920 December 2019 PREVSHO FROM 29/03/2019 TO 28/03/2019

View Document

18/11/1918 November 2019 DIRECTOR APPOINTED MR ROBIN FRANCIS PAYNTER BRYANT

View Document

30/04/1930 April 2019 CONFIRMATION STATEMENT MADE ON 17/04/19, NO UPDATES

View Document

09/04/199 April 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

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

View Accounts

04/02/194 February 2019 APPOINTMENT TERMINATED, DIRECTOR SAMUEL PECKER

View Document

19/12/1819 December 2018 PREVSHO FROM 30/03/2018 TO 29/03/2018

View Document

04/12/184 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK LEE CROWSON / 04/12/2018

View Document

13/08/1813 August 2018 DIRECTOR APPOINTED MR MARK LEE CROWSON

View Document

19/04/1819 April 2018 CONFIRMATION STATEMENT MADE ON 17/04/18, NO UPDATES

View Document

23/03/1823 March 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/03/17

View Document

02/02/182 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / DOUGLAS OSEI MENSAH / 02/02/2018

View Document

02/02/182 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / GEORGE BOATENG ACHEAMPONG / 02/02/2018

View Document

23/01/1823 January 2018 APPOINTMENT TERMINATED, DIRECTOR GABRIEL RUHAN

View Document

20/12/1720 December 2017 PREVSHO FROM 31/03/2017 TO 30/03/2017

View Document

20/04/1720 April 2017 CONFIRMATION STATEMENT MADE ON 17/04/17, WITH UPDATES

View Document

09/01/179 January 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/16

View Document

02/08/162 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR SAMUEL RALPH PACKER / 02/08/2016

View Document

14/06/1614 June 2016 DIRECTOR APPOINTED MR GABRIEL MARTIN RUHAN

View Document

14/06/1614 June 2016 DIRECTOR APPOINTED MR SAMUEL RALPH PACKER

View Document

31/05/1631 May 2016 DIRECTOR APPOINTED MR GRAHAM ROBERT CLARK

View Document

31/05/1631 May 2016 APPOINTMENT TERMINATED, DIRECTOR PETER VERMEULEN

View Document

27/05/1627 May 2016 APPOINTMENT TERMINATED, DIRECTOR PHILIP WEBSTER

View Document

27/05/1627 May 2016 Annual return made up to 17 April 2016 with full list of shareholders

View Document

26/04/1626 April 2016 APPOINTMENT TERMINATED, DIRECTOR PHILIP WEBSTER

View Document

02/02/162 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JOHANNES VERMEULEN / 02/02/2016

View Document

02/02/162 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP HERMIT WEBSTER / 02/02/2016

View Document

02/02/162 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / DOUGLAS OSEI MENSAH / 02/02/2016

View Document

29/12/1529 December 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN THOMPSON

View Document

10/12/1510 December 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15

View Document

11/05/1511 May 2015 REGISTERED OFFICE CHANGED ON 11/05/2015 FROM 158-160 BALHAM HIGH ROAD LONDON SW12 9BN

View Document

11/05/1511 May 2015 Annual return made up to 17 April 2015 with full list of shareholders

View Document

13/03/1513 March 2015 DIRECTOR APPOINTED MR PETER JOHANNES VERMEULEN

View Document

05/12/145 December 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14

View Document

25/07/1425 July 2014 APPOINTMENT TERMINATED, DIRECTOR DEEPAK BINDRA

View Document

30/05/1430 May 2014 Annual return made up to 17 April 2014 with full list of shareholders

View Document

24/02/1424 February 2014 DIRECTOR APPOINTED MR JOHN DAVID THOMPSON

View Document

20/12/1320 December 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

07/11/137 November 2013 DIRECTOR APPOINTED MR PHILIP HERMIT WEBSTER

View Document

30/09/1330 September 2013 APPOINTMENT TERMINATED, SECRETARY DAVID BANWELL

View Document

30/09/1330 September 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID BANWELL

View Document

30/09/1330 September 2013 APPOINTMENT TERMINATED, SECRETARY DAVID BANWELL

View Document

16/09/1316 September 2013 AMENDED FULL ACCOUNTS MADE UP TO 31/03/12

View Document

29/08/1329 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / GEORGE BOATENG ACHEAMPONG / 29/08/2013

View Document

29/05/1329 May 2013 Annual return made up to 17 April 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

20/04/1220 April 2012 Annual return made up to 17 April 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

08/01/128 January 2012 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

04/05/114 May 2011 Annual return made up to 17 April 2011 with full list of shareholders

View Document

06/07/106 July 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

28/04/1028 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / GEORGE BOATENG ACHEAMPONG / 17/04/2010

View Document

28/04/1028 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / DOUGLAS OSEI MENSAH / 17/04/2010

View Document

28/04/1028 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID KWAME AFARI BANWELL / 17/04/2010

View Document

28/04/1028 April 2010 Annual return made up to 17 April 2010 with full list of shareholders

View Document

11/02/1011 February 2010 DIRECTOR APPOINTED DEEPAK RAJ BINDRA

View Document

13/10/0913 October 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

06/05/096 May 2009 RETURN MADE UP TO 17/04/09; FULL LIST OF MEMBERS

View Document

05/02/095 February 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

02/01/092 January 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

21/05/0821 May 2008 RETURN MADE UP TO 17/04/08; FULL LIST OF MEMBERS

View Document

21/05/0821 May 2008 GBP NC 1000/40000 21/11/05

View Document

07/04/087 April 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

20/09/0720 September 2007 NEW DIRECTOR APPOINTED

View Document

03/05/073 May 2007 RETURN MADE UP TO 17/04/07; NO CHANGE OF MEMBERS

View Document

17/01/0717 January 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

18/07/0618 July 2006 REGISTERED OFFICE CHANGED ON 18/07/06 FROM: 10 HIGH STREET LONDON NW10 4LX

View Document

18/07/0618 July 2006 RETURN MADE UP TO 17/04/06; FULL LIST OF MEMBERS

View Document

02/02/062 February 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

01/08/051 August 2005 RETURN MADE UP TO 17/04/05; FULL LIST OF MEMBERS

View Document

28/04/0528 April 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

07/03/057 March 2005 COMPANY NAME CHANGED UNITY LINK MONETARY TRANSFER LIM ITED CERTIFICATE ISSUED ON 07/03/05

View Document

27/01/0527 January 2005 DELIVERY EXT'D 3 MTH 31/03/04

View Document

07/05/047 May 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

21/04/0421 April 2004 RETURN MADE UP TO 17/04/04; FULL LIST OF MEMBERS

View Document

10/01/0410 January 2004 DELIVERY EXT'D 3 MTH 31/03/03

View Document

15/05/0315 May 2003 RETURN MADE UP TO 17/04/03; FULL LIST OF MEMBERS

View Document

06/11/026 November 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

24/05/0224 May 2002 RETURN MADE UP TO 17/04/02; FULL LIST OF MEMBERS

View Document

21/08/0121 August 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

10/05/0110 May 2001 RETURN MADE UP TO 17/04/01; FULL LIST OF MEMBERS

View Document

22/02/0122 February 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

17/05/0017 May 2000 RETURN MADE UP TO 17/04/00; FULL LIST OF MEMBERS

View Document

11/05/0011 May 2000 REGISTERED OFFICE CHANGED ON 11/05/00 FROM: 10 HIGH STREET LONDON NW10 4LX

View Document

07/03/007 March 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/03/002 March 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

14/05/9914 May 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99

View Document

14/05/9914 May 1999 EXEMPTION FROM APPOINTING AUDITORS 05/05/99

View Document

10/05/9910 May 1999 RETURN MADE UP TO 17/04/99; FULL LIST OF MEMBERS

View Document

24/11/9824 November 1998 REGISTERED OFFICE CHANGED ON 24/11/98 FROM: 188 UPPER STREET ISLINGTON LONDON N1 1RQ

View Document

12/06/9812 June 1998 ACC. REF. DATE SHORTENED FROM 30/04/99 TO 31/03/99

View Document

12/05/9812 May 1998 SECRETARY RESIGNED

View Document

12/05/9812 May 1998 REGISTERED OFFICE CHANGED ON 12/05/98 FROM: 381 KINGSWAY HOVE EAST SUSSEX BN3 4QD

View Document

12/05/9812 May 1998 NEW DIRECTOR APPOINTED

View Document

12/05/9812 May 1998 NEW DIRECTOR APPOINTED

View Document

12/05/9812 May 1998 DIRECTOR RESIGNED

View Document

12/05/9812 May 1998 NEW SECRETARY APPOINTED

View Document

17/04/9817 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