NEWLINK TECHNOLOGY LIMITED

Company Documents

DateDescription
05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

21/02/2221 February 2022 Confirmation statement made on 2022-02-18 with no updates

View Document

28/04/2128 April 2021 05/04/21 TOTAL EXEMPTION FULL

View Document

05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

01/03/211 March 2021 CONFIRMATION STATEMENT MADE ON 18/02/21, NO UPDATES

View Document

22/04/2022 April 2020 05/04/20 TOTAL EXEMPTION FULL

View Document

05/04/205 April 2020 Annual accounts for year ending 05 Apr 2020

View Accounts

18/02/2018 February 2020 CONFIRMATION STATEMENT MADE ON 18/02/20, NO UPDATES

View Document

17/04/1917 April 2019 05/04/19 TOTAL EXEMPTION FULL

View Document

05/04/195 April 2019 Annual accounts for year ending 05 Apr 2019

View Accounts

20/02/1920 February 2019 CONFIRMATION STATEMENT MADE ON 18/02/19, NO UPDATES

View Document

15/12/1815 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/18

View Document

05/04/185 April 2018 Annual accounts for year ending 05 Apr 2018

View Accounts

19/02/1819 February 2018 CONFIRMATION STATEMENT MADE ON 18/02/18, NO UPDATES

View Document

16/12/1716 December 2017 05/04/17 TOTAL EXEMPTION FULL

View Document

05/04/175 April 2017 Annual accounts for year ending 05 Apr 2017

View Accounts

06/03/176 March 2017 CONFIRMATION STATEMENT MADE ON 18/02/17, WITH UPDATES

View Document

12/05/1612 May 2016 Annual accounts small company total exemption made up to 5 April 2016

View Document

05/04/165 April 2016 Annual accounts for year ending 05 Apr 2016

View Accounts

07/03/167 March 2016 Annual return made up to 18 February 2016 with full list of shareholders

View Document

26/10/1526 October 2015 Annual accounts small company total exemption made up to 5 April 2015

View Document

05/04/155 April 2015 Annual accounts for year ending 05 Apr 2015

View Accounts

05/03/155 March 2015 Annual return made up to 18 February 2015 with full list of shareholders

View Document

25/07/1425 July 2014 Annual accounts small company total exemption made up to 5 April 2014

View Document

05/04/145 April 2014 Annual accounts for year ending 05 Apr 2014

View Accounts

10/03/1410 March 2014 Annual return made up to 18 February 2014 with full list of shareholders

View Document

12/12/1312 December 2013 05/04/13 TOTAL EXEMPTION FULL

View Document

05/04/135 April 2013 Annual accounts for year ending 05 Apr 2013

View Accounts

18/02/1318 February 2013 Annual return made up to 18 February 2013 with full list of shareholders

View Document

21/12/1221 December 2012 Annual accounts small company total exemption made up to 5 April 2012

View Document

05/04/125 April 2012 Annual accounts for year ending 05 Apr 2012

View Accounts

11/03/1211 March 2012 Annual return made up to 18 February 2012 with full list of shareholders

View Document

05/01/125 January 2012 Annual accounts small company total exemption made up to 5 April 2011

View Document

06/03/116 March 2011 Annual return made up to 18 February 2011 with full list of shareholders

View Document

12/01/1112 January 2011 05/04/10 TOTAL EXEMPTION FULL

View Document

15/03/1015 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL CASHA / 01/10/2009

View Document

15/03/1015 March 2010 Annual return made up to 18 February 2010 with full list of shareholders

View Document

05/03/105 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL CASHA / 07/04/1997

View Document

08/01/108 January 2010 05/04/09 TOTAL EXEMPTION FULL

View Document

13/03/0913 March 2009 RETURN MADE UP TO 18/02/09; FULL LIST OF MEMBERS

View Document

03/02/093 February 2009 05/04/08 TOTAL EXEMPTION FULL

View Document

14/03/0814 March 2008 RETURN MADE UP TO 18/02/08; FULL LIST OF MEMBERS

View Document

25/01/0825 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/07

View Document

09/03/079 March 2007 RETURN MADE UP TO 18/02/07; FULL LIST OF MEMBERS

View Document

25/01/0725 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/06

View Document

10/03/0610 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

10/03/0610 March 2006 RETURN MADE UP TO 18/02/06; FULL LIST OF MEMBERS

View Document

10/03/0610 March 2006 SECRETARY'S PARTICULARS CHANGED

View Document

26/01/0626 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/05

View Document

17/10/0517 October 2005 REGISTERED OFFICE CHANGED ON 17/10/05 FROM: FLAT 2 2 EVELYN ROAD RICHMOND SURREY TW9 2TF

View Document

04/03/054 March 2005 RETURN MADE UP TO 18/02/05; FULL LIST OF MEMBERS

View Document

25/01/0525 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/04

View Document

01/03/041 March 2004 RETURN MADE UP TO 18/02/04; FULL LIST OF MEMBERS

View Document

14/02/0414 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/03

View Document

18/03/0318 March 2003 RETURN MADE UP TO 18/02/03; FULL LIST OF MEMBERS

View Document

17/03/0317 March 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/02

View Document

18/03/0218 March 2002 RETURN MADE UP TO 18/02/02; FULL LIST OF MEMBERS

View Document

07/02/027 February 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/01

View Document

29/01/0229 January 2002 ACC. REF. DATE EXTENDED FROM 31/03/01 TO 05/04/01

View Document

02/04/012 April 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

16/03/0116 March 2001 RETURN MADE UP TO 18/02/01; FULL LIST OF MEMBERS

View Document

21/12/0021 December 2000 ACC. REF. DATE SHORTENED FROM 30/06/01 TO 31/03/01

View Document

30/03/0030 March 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

14/03/0014 March 2000 RETURN MADE UP TO 18/02/00; FULL LIST OF MEMBERS

View Document

23/03/9923 March 1999 RETURN MADE UP TO 18/02/99; NO CHANGE OF MEMBERS

View Document

08/12/988 December 1998 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

06/03/986 March 1998 RETURN MADE UP TO 18/02/98; FULL LIST OF MEMBERS

View Document

03/07/973 July 1997 SECRETARY RESIGNED

View Document

03/07/973 July 1997 SECRETARY RESIGNED

View Document

20/05/9720 May 1997 SECRETARY RESIGNED

View Document

16/04/9716 April 1997 DIRECTOR RESIGNED

View Document

11/04/9711 April 1997 REGISTERED OFFICE CHANGED ON 11/04/97 FROM: 2ND FLOOR OSBORN HOUSE 74/80 MIDDLESEX STREET LONDON E1 7EZ

View Document

11/04/9711 April 1997 NEW SECRETARY APPOINTED

View Document

11/04/9711 April 1997 NEW DIRECTOR APPOINTED

View Document

11/04/9711 April 1997 ACC. REF. DATE EXTENDED FROM 28/02/98 TO 30/06/98

View Document

18/02/9718 February 1997 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