INTERLINKED LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
01/05/251 May 2025 | Appointment of Mr Brendan James Smyth as a director on 2025-04-11 |
01/05/251 May 2025 | Appointment of Mr Gavin Goodger as a director on 2025-04-14 |
01/05/251 May 2025 | Termination of appointment of Philip Grimwood as a secretary on 2025-04-14 |
11/02/2511 February 2025 | Confirmation statement made on 2025-02-01 with updates |
13/11/2413 November 2024 | Satisfaction of charge 091077880001 in full |
16/07/2416 July 2024 | Total exemption full accounts made up to 2023-12-31 |
01/02/241 February 2024 | Confirmation statement made on 2024-02-01 with updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
05/07/235 July 2023 | Appointment of Mr Philip Grimwood as a secretary on 2023-07-04 |
28/06/2328 June 2023 | Total exemption full accounts made up to 2022-12-31 |
20/02/2320 February 2023 | Termination of appointment of Darren Rudkin Pavitt as a director on 2023-01-31 |
15/02/2315 February 2023 | Confirmation statement made on 2023-02-01 with updates |
14/02/2314 February 2023 | Second filing of a statement of capital following an allotment of shares on 2022-10-13 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
21/10/2221 October 2022 | Resolutions |
21/10/2221 October 2022 | Memorandum and Articles of Association |
21/10/2221 October 2022 | Resolutions |
21/10/2221 October 2022 | Resolutions |
21/10/2221 October 2022 | Statement of capital following an allotment of shares on 2022-10-13 |
21/10/2221 October 2022 | Resolutions |
21/10/2221 October 2022 | Statement of capital following an allotment of shares on 2022-10-13 |
21/10/2221 October 2022 | Resolutions |
22/09/2222 September 2022 | Confirmation statement made on 2022-09-01 with updates |
20/05/2220 May 2022 | Purchase of own shares. |
20/05/2220 May 2022 | Cancellation of shares. Statement of capital on 2022-04-19 |
20/05/2220 May 2022 | Statement of capital following an allotment of shares on 2022-04-19 |
18/05/2218 May 2022 | Total exemption full accounts made up to 2021-12-31 |
11/05/2211 May 2022 | Confirmation statement made on 2022-05-01 with no updates |
04/05/224 May 2022 | Resolutions |
04/05/224 May 2022 | Resolutions |
04/05/224 May 2022 | Resolutions |
04/05/224 May 2022 | Memorandum and Articles of Association |
04/05/224 May 2022 | Registered office address changed from 2nd Floor 15 the Broadway Hatfield Hertfordshire AL9 5HZ United Kingdom to 11 Harforde Court John Tate Road Hertford Hertfordshire SG13 7NW on 2022-05-04 |
04/05/224 May 2022 | Resolutions |
04/05/224 May 2022 | Resolutions |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
01/12/211 December 2021 | Termination of appointment of Andreas Evangelou as a director on 2021-11-30 |
19/07/2119 July 2021 | Termination of appointment of Andreas Evangelou as a director on 2021-07-01 |
17/05/2117 May 2021 | 31/12/20 TOTAL EXEMPTION FULL |
12/05/2112 May 2021 | CONFIRMATION STATEMENT MADE ON 01/05/21, WITH UPDATES |
02/04/212 April 2021 | ADOPT ARTICLES 18/03/2021 |
02/04/212 April 2021 | ARTICLES OF ASSOCIATION |
09/03/219 March 2021 | DIRECTOR'S CHANGE OF PARTICULARS / MR MITCHELL PHILIP GRIMWOOD / 09/03/2021 |
09/02/219 February 2021 | 04/02/21 STATEMENT OF CAPITAL GBP 100 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
15/12/2015 December 2020 | DIRECTOR APPOINTED MR DARREN RUDKIN PAVITT |
02/07/202 July 2020 | CONFIRMATION STATEMENT MADE ON 01/07/20, WITH UPDATES |
16/06/2016 June 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 091077880001 |
16/04/2016 April 2020 | 31/12/19 TOTAL EXEMPTION FULL |
27/03/2027 March 2020 | PSC'S CHANGE OF PARTICULARS / MR MITCHELL PHILIP GRIMWOOD / 27/03/2020 |
27/03/2027 March 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR MITCHELL PHILIP GRIMWOOD / 27/03/2020 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
11/07/1911 July 2019 | CONFIRMATION STATEMENT MADE ON 01/07/19, WITH UPDATES |
08/07/198 July 2019 | 31/12/18 TOTAL EXEMPTION FULL |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
03/07/183 July 2018 | CONFIRMATION STATEMENT MADE ON 01/07/18, WITH UPDATES |
09/05/189 May 2018 | 31/12/17 TOTAL EXEMPTION FULL |
07/02/187 February 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR MITCHELL PHILIP GRIMWOOD / 01/02/2018 |
07/02/187 February 2018 | REGISTERED OFFICE CHANGED ON 07/02/2018 FROM 13 FUSION COURT BROADMEADS WARE SG12 9EJ ENGLAND |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
29/09/1729 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
17/08/1717 August 2017 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 17/08/2017 |
12/07/1712 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MITCHELL PHILIP GRIMWOOD |
12/07/1712 July 2017 | CONFIRMATION STATEMENT MADE ON 01/07/17, NO UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
08/09/168 September 2016 | 31/12/15 TOTAL EXEMPTION FULL |
23/08/1623 August 2016 | REGISTERED OFFICE CHANGED ON 23/08/2016 FROM 31 MYLNE CLOSE CHESHUNT HERTFORDSHIRE EN8 0PS |
23/08/1623 August 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR MITCHELL PHILIP GRIMWOOD / 22/08/2016 |
22/07/1622 July 2016 | CONFIRMATION STATEMENT MADE ON 22/07/16, WITH UPDATES |
15/09/1515 September 2015 | 31/12/14 TOTAL EXEMPTION FULL |
11/08/1511 August 2015 | Annual return made up to 30 June 2015 with full list of shareholders |
20/03/1520 March 2015 | PREVSHO FROM 30/06/2015 TO 31/12/2014 |
30/06/1430 June 2014 | 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