FIRSTLINQ LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
27/08/2527 August 2025 New | Micro company accounts made up to 2024-08-31 |
12/12/2412 December 2024 | Confirmation statement made on 2024-11-28 with no updates |
31/08/2431 August 2024 | Annual accounts for year ending 31 Aug 2024 |
20/06/2420 June 2024 | Micro company accounts made up to 2023-08-31 |
19/12/2319 December 2023 | Confirmation statement made on 2023-11-28 with no updates |
31/08/2331 August 2023 | Annual accounts for year ending 31 Aug 2023 |
31/05/2331 May 2023 | Micro company accounts made up to 2022-08-31 |
09/12/229 December 2022 | Confirmation statement made on 2022-11-28 with no updates |
12/12/2112 December 2021 | Confirmation statement made on 2021-11-28 with no updates |
31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
26/05/2126 May 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20 |
09/01/219 January 2021 | CONFIRMATION STATEMENT MADE ON 28/11/20, WITH UPDATES |
31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
27/05/2027 May 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/19 |
12/12/1912 December 2019 | CONFIRMATION STATEMENT MADE ON 28/11/19, NO UPDATES |
31/08/1931 August 2019 | Annual accounts for year ending 31 Aug 2019 |
26/05/1926 May 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18 |
09/12/189 December 2018 | CONFIRMATION STATEMENT MADE ON 28/11/18, NO UPDATES |
31/08/1831 August 2018 | Annual accounts for year ending 31 Aug 2018 |
26/05/1826 May 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17 |
29/11/1729 November 2017 | REGISTERED OFFICE CHANGED ON 29/11/2017 FROM UNIT D (FGC) CROYDON HOUSE BUSINESS CENTRE 1 PEALL ROAD CROYDON SURREY CR0 3EX |
29/11/1729 November 2017 | CONFIRMATION STATEMENT MADE ON 28/11/17, NO UPDATES |
31/08/1731 August 2017 | Annual accounts for year ending 31 Aug 2017 |
31/05/1731 May 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/16 |
12/12/1612 December 2016 | CONFIRMATION STATEMENT MADE ON 28/11/16, WITH UPDATES |
31/05/1631 May 2016 | Annual accounts small company total exemption made up to 31 August 2015 |
29/12/1529 December 2015 | Annual return made up to 28 November 2015 with full list of shareholders |
31/08/1531 August 2015 | Annual accounts for year ending 31 Aug 2015 |
30/05/1530 May 2015 | Annual accounts small company total exemption made up to 31 August 2014 |
16/03/1516 March 2015 | DIRECTOR APPOINTED DR ROLAND ONYEKA UKOR |
16/03/1516 March 2015 | APPOINTMENT TERMINATED, DIRECTOR GEORGE ALEOGENA |
28/11/1428 November 2014 | Annual return made up to 28 November 2014 with full list of shareholders |
27/11/1427 November 2014 | APPOINTMENT TERMINATED, DIRECTOR ROLAND UKOR |
27/11/1427 November 2014 | DIRECTOR APPOINTED GEORGE ALEOGENA |
27/11/1427 November 2014 | REGISTERED OFFICE CHANGED ON 27/11/2014 FROM 38 ALCOCK CRESCENT CRAYFORD DARTFORD DA1 4FR |
08/09/148 September 2014 | Annual return made up to 9 August 2014 with full list of shareholders |
31/08/1431 August 2014 | Annual accounts for year ending 31 Aug 2014 |
29/05/1429 May 2014 | Annual accounts small company total exemption made up to 31 August 2013 |
23/09/1323 September 2013 | Annual return made up to 9 August 2013 with full list of shareholders |
31/08/1331 August 2013 | Annual accounts for year ending 31 Aug 2013 |
31/05/1331 May 2013 | Annual accounts small company total exemption made up to 31 August 2012 |
15/02/1315 February 2013 | REGISTERED OFFICE CHANGED ON 15/02/2013 FROM FLAT 209 41 MILLHARBOUR LONDON E14 9NE ENGLAND |
13/09/1213 September 2012 | Annual return made up to 9 August 2012 with full list of shareholders |
31/08/1231 August 2012 | Annual accounts for year ending 31 Aug 2012 |
09/05/129 May 2012 | REGISTERED OFFICE CHANGED ON 09/05/2012 FROM 44 CARR MILLS BUSLINGTHORPE LANE LEEDS WEST YORKSHIRE LS7 2DD ENGLAND |
08/05/128 May 2012 | Annual accounts small company total exemption made up to 31 August 2011 |
09/09/119 September 2011 | Annual return made up to 9 August 2011 with full list of shareholders |
02/03/112 March 2011 | REGISTERED OFFICE CHANGED ON 02/03/2011 FROM 206 MASSON PLACE 1 HORNBEAM WAY MANCHESTER LANCASHIRE M4 4AJ ENGLAND |
09/08/109 August 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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