INTERNATIONAL FOOD LINK LIMITED

03272529
ARLINGTON HOUSE WEST STATION BUSINESS PARK SPITAL ROAD MALDON CM9 6FF

Documents

Documents
Date Category Description Pages
17 Sep 2024 accounts Annual Accounts 29 Buy now
30 Apr 2024 mortgage Statement of satisfaction of a charge 1 Buy now
08 Mar 2024 mortgage Registration of a charge 82 Buy now
15 Nov 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Sep 2023 accounts Annual Accounts 29 Buy now
01 Nov 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Jul 2022 accounts Annual Accounts 28 Buy now
01 Nov 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Sep 2021 accounts Annual Accounts 10 Buy now
02 Dec 2020 accounts Annual Accounts 10 Buy now
12 Nov 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Dec 2019 confirmation-statement Confirmation Statement With Updates 3 Buy now
18 Nov 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
20 Aug 2019 accounts Annual Accounts 11 Buy now
06 Aug 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
08 Jul 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
05 Nov 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Jul 2018 accounts Annual Accounts 11 Buy now
07 Nov 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Oct 2017 accounts Annual Accounts 12 Buy now
14 Nov 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
26 Sep 2016 accounts Annual Accounts 13 Buy now
30 Nov 2015 annual-return Annual Return 4 Buy now
30 Sep 2015 accounts Annual Accounts 6 Buy now
04 Nov 2014 annual-return Annual Return 4 Buy now
02 Sep 2014 accounts Annual Accounts 6 Buy now
31 Dec 2013 annual-return Annual Return 4 Buy now
03 Jul 2013 accounts Annual Accounts 6 Buy now
11 Jan 2013 annual-return Annual Return 4 Buy now
02 Oct 2012 accounts Annual Accounts 6 Buy now
30 Jan 2012 annual-return Annual Return 4 Buy now
28 Sep 2011 accounts Annual Accounts 6 Buy now
22 Nov 2010 annual-return Annual Return 4 Buy now
08 Sep 2010 accounts Annual Accounts 6 Buy now
27 Nov 2009 annual-return Annual Return 5 Buy now
27 Nov 2009 officers Change of particulars for director (Mr Kevin George Stevens) 2 Buy now
27 Nov 2009 officers Change of particulars for director (John Peter Stubbings) 2 Buy now
27 Nov 2009 officers Change of particulars for director (Raymond Horton) 2 Buy now
27 Nov 2009 officers Change of particulars for secretary (John Peter Stubbings) 1 Buy now
29 Apr 2009 accounts Annual Accounts 6 Buy now
22 Jan 2009 annual-return Return made up to 01/11/08; full list of members 4 Buy now
09 Oct 2008 accounts Annual Accounts 6 Buy now
20 May 2008 annual-return Return made up to 01/11/07; full list of members 4 Buy now
29 Jan 2008 capital £ ic 50000/35000 15/11/07 £ sr 15000@1=15000 1 Buy now
17 Jan 2008 officers Director resigned 1 Buy now
05 Jul 2007 accounts Annual Accounts 6 Buy now
02 Feb 2007 annual-return Return made up to 01/11/06; full list of members 3 Buy now
02 Feb 2007 officers Director's particulars changed 1 Buy now
02 Feb 2007 address Location of debenture register 1 Buy now
02 Feb 2007 address Location of register of members 1 Buy now
02 Feb 2007 address Registered office changed on 02/02/07 from: 40-42 high street maldon essex CM9 5PN 1 Buy now
20 Dec 2006 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
18 Aug 2006 accounts Annual Accounts 5 Buy now
11 May 2006 auditors Auditors Resignation Company 1 Buy now
30 Mar 2006 officers New director appointed 2 Buy now
02 Dec 2005 address Registered office changed on 02/12/05 from: 40-42 high street maldon essex CM9 5PN 1 Buy now
01 Dec 2005 annual-return Return made up to 01/11/05; full list of members 7 Buy now
04 Nov 2005 accounts Annual Accounts 14 Buy now
08 Nov 2004 annual-return Return made up to 01/11/04; full list of members 7 Buy now
10 Sep 2004 officers Secretary's particulars changed 1 Buy now
24 Jun 2004 accounts Annual Accounts 14 Buy now
29 Apr 2004 accounts Accounting reference date extended from 30/09/04 to 31/12/04 1 Buy now
07 Jan 2004 auditors Auditors Resignation Company 2 Buy now
18 Nov 2003 annual-return Return made up to 01/11/03; full list of members 7 Buy now
01 Aug 2003 accounts Annual Accounts 12 Buy now
26 Nov 2002 annual-return Return made up to 01/11/02; full list of members 7 Buy now
30 Sep 2002 mortgage Particulars of mortgage/charge 3 Buy now
23 Sep 2002 accounts Annual Accounts 11 Buy now
29 Nov 2001 annual-return Return made up to 01/11/01; full list of members 7 Buy now
02 Aug 2001 accounts Annual Accounts 11 Buy now
13 Mar 2001 annual-return Return made up to 01/11/00; full list of members 7 Buy now
11 Sep 2000 officers Director's particulars changed 1 Buy now
27 Jul 2000 accounts Annual Accounts 6 Buy now
31 Jan 2000 annual-return Return made up to 01/11/99; full list of members 7 Buy now
03 Aug 1999 accounts Annual Accounts 6 Buy now
05 Jan 1999 annual-return Return made up to 01/11/98; full list of members 6 Buy now
22 Dec 1998 address Registered office changed on 22/12/98 from: matrix house, 12-16 lionel road canvey island essex SS8 9DE 1 Buy now
16 Jul 1998 accounts Annual Accounts 6 Buy now
11 Nov 1997 annual-return Return made up to 01/11/97; full list of members 6 Buy now
22 Jul 1997 capital Ad 30/04/97--------- £ si 49998@1=49998 £ ic 2/50000 2 Buy now
22 Apr 1997 officers New director appointed 2 Buy now
22 Apr 1997 officers New director appointed 2 Buy now
25 Feb 1997 mortgage Particulars of mortgage/charge 3 Buy now
08 Jan 1997 accounts Accounting reference date shortened from 30/11/97 to 30/09/97 1 Buy now
09 Nov 1996 officers New director appointed 2 Buy now
09 Nov 1996 officers New secretary appointed 2 Buy now
09 Nov 1996 officers Director resigned 1 Buy now
09 Nov 1996 officers Secretary resigned 1 Buy now
01 Nov 1996 incorporation Incorporation Company 15 Buy now