EXPRESS LINKS LOGISTICS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
20/11/2420 November 2024 | Confirmation statement made on 2024-11-07 with updates |
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
30/06/2430 June 2024 | Total exemption full accounts made up to 2023-09-30 |
02/01/242 January 2024 | Cessation of Angela Chivasa as a person with significant control on 2023-06-01 |
02/01/242 January 2024 | Confirmation statement made on 2023-11-07 with no updates |
02/01/242 January 2024 | Notification of a person with significant control statement |
02/01/242 January 2024 | Registered office address changed from 116 Pemberton Road Slough SL2 2LE England to 20 Wenlock Road London N1 7GU on 2024-01-02 |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
30/06/2330 June 2023 | Total exemption full accounts made up to 2022-09-30 |
11/06/2311 June 2023 | Termination of appointment of Angela Chivasa as a director on 2023-06-01 |
28/02/2328 February 2023 | Compulsory strike-off action has been discontinued |
28/02/2328 February 2023 | Compulsory strike-off action has been discontinued |
27/02/2327 February 2023 | Confirmation statement made on 2022-11-07 with no updates |
11/02/2311 February 2023 | Compulsory strike-off action has been suspended |
11/02/2311 February 2023 | Compulsory strike-off action has been suspended |
31/01/2331 January 2023 | First Gazette notice for compulsory strike-off |
31/01/2331 January 2023 | First Gazette notice for compulsory strike-off |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
11/02/2211 February 2022 | Compulsory strike-off action has been discontinued |
11/02/2211 February 2022 | Compulsory strike-off action has been discontinued |
10/02/2210 February 2022 | Confirmation statement made on 2021-11-07 with no updates |
01/02/221 February 2022 | First Gazette notice for compulsory strike-off |
01/02/221 February 2022 | First Gazette notice for compulsory strike-off |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
30/06/2130 June 2021 | Total exemption full accounts made up to 2020-09-30 |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
24/07/1924 July 2019 | DISS40 (DISS40(SOAD)) |
23/07/1923 July 2019 | FIRST GAZETTE |
18/07/1918 July 2019 | CONFIRMATION STATEMENT MADE ON 29/04/19, NO UPDATES |
31/10/1831 October 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17 |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
31/07/1831 July 2018 | PREVSHO FROM 31/10/2017 TO 30/09/2017 |
22/05/1822 May 2018 | CONFIRMATION STATEMENT MADE ON 29/04/18, NO UPDATES |
30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
31/08/1731 August 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
29/04/1729 April 2017 | CONFIRMATION STATEMENT MADE ON 29/04/17, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
19/03/1619 March 2016 | Annual return made up to 19 March 2016 with full list of shareholders |
19/03/1619 March 2016 | 19/10/15 STATEMENT OF CAPITAL GBP 2 |
05/03/165 March 2016 | REGISTERED OFFICE CHANGED ON 05/03/2016 FROM 4 DENHAM LODGE OXFORD ROAD UXBRIDGE UB9 4AA ENGLAND |
05/03/165 March 2016 | APPOINTMENT TERMINATED, DIRECTOR RICHARD SIGAUKE |
05/03/165 March 2016 | DIRECTOR APPOINTED MRS ANGELA CHIVASA |
19/10/1519 October 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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