INTERLINK MARKETING AND 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
16/05/2516 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

06/01/256 January 2025 Confirmation statement made on 2024-12-31 with no updates

View Document

18/10/2418 October 2024 Registered office address changed from PO Box 4385 01698889 - Companies House Default Address Cardiff CF14 8LH to 85 Great Portland Street London W1W 7LT on 2024-10-18

View Document

03/10/243 October 2024 Registered office address changed to PO Box 4385, 01698889 - Companies House Default Address, Cardiff, CF14 8LH on 2024-10-03

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

22/04/2422 April 2024 Total exemption full accounts made up to 2023-08-31

View Document

22/02/2422 February 2024 Second filing of Confirmation Statement dated 2022-12-31

View Document

08/01/248 January 2024 Confirmation statement made on 2023-12-31 with updates

View Document

07/01/247 January 2024 Cessation of Interlink Management Limited as a person with significant control on 2022-09-13

View Document

07/01/247 January 2024 Notification of Sevenfour Holdings Ltd as a person with significant control on 2022-09-05

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

14/06/2314 June 2023 Registered office address changed from 35 Halfway Street Sidcup DA15 8LQ England to 85 Great Portland Street London W1W 7LT on 2023-06-14

View Document

10/01/2310 January 2023 Total exemption full accounts made up to 2022-08-31

View Document

06/01/236 January 2023 Confirmation statement made on 2022-12-31 with no updates

View Document

13/09/2213 September 2022 Appointment of Mr Michael John Dobereiner as a director on 2022-09-09

View Document

13/09/2213 September 2022 Termination of appointment of Sian Lucas as a secretary on 2022-09-09

View Document

13/09/2213 September 2022 Termination of appointment of Paul Eugene Lucas as a director on 2022-09-09

View Document

13/09/2213 September 2022 Registered office address changed from 35 Ballards Lane London N3 1XW United Kingdom to 35 Halfway Street Sidcup DA15 8LQ on 2022-09-13

View Document

13/09/2213 September 2022 Appointment of Mr Adam Martin Russell as a director on 2022-09-09

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

31/12/2131 December 2021 Confirmation statement made on 2021-12-31 with no updates

View Document

14/12/2114 December 2021 Total exemption full accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

29/01/2129 January 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

05/01/215 January 2021 CONFIRMATION STATEMENT MADE ON 31/12/20, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

02/01/202 January 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES

View Document

09/12/199 December 2019 31/08/19 TOTAL EXEMPTION FULL

View Document

24/10/1924 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL EUGENE LUCAS / 24/09/2019

View Document

24/10/1924 October 2019 SECRETARY'S CHANGE OF PARTICULARS / SIAN LUCAS / 24/09/2019

View Document

24/09/1924 September 2019 SECRETARY'S CHANGE OF PARTICULARS / SIAN LUCAS / 24/09/2019

View Document

24/09/1924 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL EUGENE LUCAS / 24/09/2019

View Document

24/09/1924 September 2019 REGISTERED OFFICE CHANGED ON 24/09/2019 FROM 16 GREAT QUEEN STREET COVENT GARDEN LONDON WC2B 5AH

View Document

24/09/1924 September 2019 PSC'S CHANGE OF PARTICULARS / INTERLINK MANAGEMENT LIMITED / 24/09/2019

View Document

21/01/1921 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES

View Document

18/01/1918 January 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

09/01/189 January 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

04/01/184 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

16/03/1716 March 2017 31/08/16 TOTAL EXEMPTION FULL

View Document

16/01/1716 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

16/01/1716 January 2017 SECRETARY'S CHANGE OF PARTICULARS / SIAN LUCAS / 30/12/2016

View Document

04/03/164 March 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

29/01/1629 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

19/04/1519 April 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

13/02/1513 February 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

27/10/1427 October 2014 REGISTERED OFFICE CHANGED ON 27/10/2014 FROM 6TH FLOOR 25 FARRINGDON STREET LONDON EC4A 4AB UNITED KINGDOM

View Document

04/04/144 April 2014 REGISTERED OFFICE CHANGED ON 04/04/2014 FROM 66 CHILTERN STREET LONDON W1U 4JT

View Document

10/01/1410 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

19/11/1319 November 2013 Annual accounts small company total exemption made up to 31 August 2013

View Document

14/05/1314 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

08/01/138 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

05/12/125 December 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

07/02/127 February 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

04/01/124 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

10/05/1110 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

11/03/1111 March 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

17/01/1117 January 2011 REGISTERED OFFICE CHANGED ON 17/01/2011 FROM 66 WIGMORE STREET LONDON W1U 2SB

View Document

18/03/1018 March 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

15/03/1015 March 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

02/03/092 March 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

05/01/095 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

15/01/0815 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07

View Document

02/01/082 January 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

25/04/0725 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

26/01/0726 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

26/01/0726 January 2007 LOCATION OF REGISTER OF MEMBERS

View Document

11/04/0611 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

06/02/066 February 2006 REGISTERED OFFICE CHANGED ON 06/02/06 FROM: 66 WIGMORE STREET LONDON W1U 2HQ

View Document

06/02/066 February 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

10/05/0510 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

07/01/057 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

17/02/0417 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

22/01/0422 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

22/01/0422 January 2004 LOCATION OF REGISTER OF MEMBERS

View Document

29/04/0329 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

06/02/036 February 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

30/01/0330 January 2003 SECRETARY RESIGNED

View Document

30/01/0330 January 2003 NEW SECRETARY APPOINTED

View Document

29/05/0229 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

26/01/0226 January 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

03/07/013 July 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

30/01/0130 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

13/06/0013 June 2000 AUDITOR'S RESIGNATION

View Document

25/04/0025 April 2000 DIRECTOR RESIGNED

View Document

25/04/0025 April 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

02/02/002 February 2000 LOCATION OF REGISTER OF MEMBERS

View Document

02/02/002 February 2000 REGISTERED OFFICE CHANGED ON 02/02/00 FROM: NEW COURT 1 BARNES WALLIS ROAD FAREHAM HAMPSHIRE PO15 5UA

View Document

29/01/0029 January 2000 AUDITOR'S RESIGNATION

View Document

17/12/9917 December 1999 DIRECTOR RESIGNED

View Document

07/12/997 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

02/07/992 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

25/02/9925 February 1999 REGISTERED OFFICE CHANGED ON 25/02/99 FROM: 24 GOODGE PLACE LONDON W1P 1FN

View Document

25/02/9925 February 1999 LOCATION OF REGISTER OF MEMBERS

View Document

21/01/9921 January 1999 RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS

View Document

21/01/9921 January 1999 NEW DIRECTOR APPOINTED

View Document

18/05/9818 May 1998 FULL ACCOUNTS MADE UP TO 31/08/97

View Document

21/01/9821 January 1998 RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS

View Document

04/07/974 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96

View Document

15/01/9715 January 1997 RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS

View Document

01/10/961 October 1996 REGISTERED OFFICE CHANGED ON 01/10/96 FROM: 24 GOODGE PLACE LONDON W1P 1FN

View Document

02/07/962 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95

View Document

20/12/9520 December 1995 RETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS

View Document

03/07/953 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94

View Document

27/01/9527 January 1995 RETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS

View Document

27/01/9527 January 1995 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

27/01/9527 January 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

28/06/9428 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/93

View Document

04/01/944 January 1994 RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS

View Document

30/06/9330 June 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/92

View Document

14/01/9314 January 1993 RETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS

View Document

29/05/9229 May 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/91

View Document

21/01/9221 January 1992 NEW DIRECTOR APPOINTED

View Document

21/01/9221 January 1992 NEW DIRECTOR APPOINTED

View Document

21/01/9221 January 1992 RETURN MADE UP TO 31/12/91; FULL LIST OF MEMBERS

View Document

05/06/915 June 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/90

View Document

31/05/9131 May 1991 NEW DIRECTOR APPOINTED

View Document

31/05/9131 May 1991 NEW DIRECTOR APPOINTED

View Document

14/02/9114 February 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

29/10/9029 October 1990 NEW SECRETARY APPOINTED

View Document

29/10/9029 October 1990 REGISTERED OFFICE CHANGED ON 29/10/90 FROM: 22 TUDOR STREET LONDON EC4Y 0JJ

View Document

10/09/9010 September 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

24/07/9024 July 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/89

View Document

25/09/8925 September 1989 REGISTERED OFFICE CHANGED ON 25/09/89 FROM: 4TH FLOOR 65 BUCKINGHAM GATE LONDON SW1E 6AS

View Document

25/05/8925 May 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/88

View Document

19/05/8919 May 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

21/12/8821 December 1988 FULL ACCOUNTS MADE UP TO 31/08/87

View Document

25/08/8825 August 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

04/08/884 August 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

17/09/8717 September 1987 FULL ACCOUNTS MADE UP TO 31/08/86

View Document

07/11/867 November 1986 RETURN MADE UP TO 16/10/86; FULL LIST OF MEMBERS

View Document

17/10/8617 October 1986 FULL ACCOUNTS MADE UP TO 31/08/85

View Document

11/02/8311 February 1983 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