CACHE LINK LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/06/2518 June 2025 Confirmation statement made on 2025-06-05 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

26/07/2426 July 2024 Micro company accounts made up to 2023-10-31

View Document

08/07/248 July 2024 Confirmation statement made on 2024-06-05 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

24/07/2324 July 2023 Micro company accounts made up to 2022-10-31

View Document

05/06/235 June 2023 Confirmation statement made on 2023-06-05 with no updates

View Document

30/01/2330 January 2023 Confirmation statement made on 2023-01-30 with updates

View Document

15/11/2215 November 2022 Confirmation statement made on 2022-10-25 with updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

21/09/2221 September 2022 Notification of Daisy Pincott as a person with significant control on 2018-10-26

View Document

21/09/2221 September 2022 Withdrawal of a person with significant control statement on 2022-09-21

View Document

21/09/2221 September 2022 Notification of Daniel North as a person with significant control on 2018-10-26

View Document

22/11/2122 November 2021 Confirmation statement made on 2021-10-25 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

29/07/2129 July 2021 Micro company accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

08/09/208 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MISS DAISY MARY LOUISE PINCOTT / 08/09/2020

View Document

08/09/208 September 2020 REGISTERED OFFICE CHANGED ON 08/09/2020 FROM 71 CROSSFIELD ROAD ENFIELD HODDESDON HERTFORDSHIRE EN11 0HL UNITED KINGDOM

View Document

08/09/208 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL PHILLIP NORTH / 08/09/2020

View Document

03/07/203 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

25/10/1925 October 2019 CONFIRMATION STATEMENT MADE ON 25/10/19, NO UPDATES

View Document

14/05/1914 May 2019 REGISTERED OFFICE CHANGED ON 14/05/2019 FROM PRINCESS MARY HOUSE 4 BLUECOATS AVENUE HERTFORD HERTFORDSHIRE SG14 1PB UNITED KINGDOM

View Document

26/10/1826 October 2018 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