IMPORTLINK LIMITED

04128088
7 ALBERT COURT PRINCE CONSORT ROAD LONDON SW7 2BJ

Documents

Documents
Date Category Description Pages
26 Jul 2024 accounts Annual Accounts 7 Buy now
04 Oct 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Jul 2023 accounts Annual Accounts 7 Buy now
04 Oct 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Jul 2022 accounts Annual Accounts 6 Buy now
01 Oct 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Aug 2021 accounts Annual Accounts 6 Buy now
02 Oct 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Sep 2020 accounts Annual Accounts 6 Buy now
01 Oct 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Jul 2019 accounts Annual Accounts 6 Buy now
10 Jul 2019 officers Termination of appointment of director (Peter Sunderland) 1 Buy now
02 Oct 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Jun 2018 accounts Annual Accounts 7 Buy now
29 Sep 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Jul 2017 accounts Annual Accounts 6 Buy now
05 Oct 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
28 Jun 2016 accounts Annual Accounts 7 Buy now
12 Oct 2015 annual-return Annual Return 4 Buy now
22 Jun 2015 accounts Annual Accounts 7 Buy now
08 Oct 2014 annual-return Annual Return 4 Buy now
06 Aug 2014 accounts Annual Accounts 11 Buy now
04 Jul 2014 officers Appointment of secretary (Mr Martyn Cuthbert Bishop) 2 Buy now
04 Jul 2014 officers Termination of appointment of secretary (Gordon Mitchell) 1 Buy now
15 Oct 2013 annual-return Annual Return 4 Buy now
15 Oct 2013 officers Change of particulars for director (Mr Peter Sunderland) 2 Buy now
10 Jul 2013 accounts Annual Accounts 13 Buy now
12 Mar 2013 officers Termination of appointment of director (John Sunderland) 1 Buy now
17 Oct 2012 annual-return Annual Return 5 Buy now
17 Oct 2012 officers Change of particulars for director (Mr Peter Sunderland) 2 Buy now
21 Aug 2012 accounts Annual Accounts 13 Buy now
12 Oct 2011 annual-return Annual Return 5 Buy now
12 Oct 2011 officers Termination of appointment of secretary (John Sunderland) 1 Buy now
21 Jul 2011 accounts Annual Accounts 13 Buy now
08 Jun 2011 officers Appointment of secretary (Mr Gordon Philip Mitchell) 1 Buy now
08 Jun 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
10 Jan 2011 annual-return Annual Return 7 Buy now
17 Aug 2010 accounts Annual Accounts 5 Buy now
17 May 2010 officers Termination of appointment of secretary (Gillian Sunderland) 2 Buy now
17 May 2010 officers Termination of appointment of director (Gillian Sunderland) 2 Buy now
12 May 2010 officers Appointment of director (Mark Melville Kendall) 3 Buy now
10 May 2010 officers Appointment of secretary (John Lawrence Sunderland) 3 Buy now
19 Apr 2010 incorporation Memorandum Articles 13 Buy now
19 Apr 2010 resolution Resolution 1 Buy now
19 Apr 2010 resolution Resolution 1 Buy now
15 Jan 2010 annual-return Annual Return 5 Buy now
15 Jan 2010 officers Change of particulars for director (Gillian Frances Sunderland) 2 Buy now
15 Jan 2010 officers Change of particulars for director (John Lawrence Sunderland) 2 Buy now
09 Mar 2009 accounts Annual Accounts 5 Buy now
21 Jan 2009 annual-return Return made up to 20/12/08; full list of members 4 Buy now
08 May 2008 accounts Annual Accounts 5 Buy now
10 Jan 2008 annual-return Return made up to 20/12/07; full list of members 3 Buy now
01 Apr 2007 accounts Annual Accounts 5 Buy now
15 Jan 2007 capital Notice of assignment of name or new name to shares 1 Buy now
10 Jan 2007 annual-return Return made up to 20/12/06; full list of members 3 Buy now
10 Jan 2007 officers New director appointed 1 Buy now
05 Jan 2007 capital £ nc 10000/15000 13/11/06 2 Buy now
04 Jan 2007 officers New director appointed 1 Buy now
14 Nov 2006 address Registered office changed on 14/11/06 from: 166 woodmill lane bitterne park southampton hampshire SO18 2PF 1 Buy now
19 Apr 2006 accounts Annual Accounts 6 Buy now
04 Jan 2006 annual-return Return made up to 20/12/05; full list of members 2 Buy now
22 Aug 2005 accounts Annual Accounts 6 Buy now
17 Jan 2005 capital Nc inc already adjusted 06/12/04 1 Buy now
17 Jan 2005 capital Ad 06/12/04--------- £ si 14850@1 2 Buy now
17 Jan 2005 resolution Resolution 1 Buy now
10 Jan 2005 annual-return Return made up to 20/12/04; full list of members 6 Buy now
26 Apr 2004 accounts Annual Accounts 6 Buy now
20 Jan 2004 annual-return Return made up to 20/12/03; full list of members 6 Buy now
16 Apr 2003 accounts Annual Accounts 6 Buy now
17 Jan 2003 annual-return Return made up to 20/12/02; full list of members 6 Buy now
08 Oct 2002 accounts Annual Accounts 5 Buy now
29 Aug 2002 capital Ad 12/08/02--------- £ si 50@1=50 £ ic 100/150 2 Buy now
29 Aug 2002 resolution Resolution 1 Buy now
11 Jan 2002 annual-return Return made up to 20/12/01; full list of members 6 Buy now
26 Apr 2001 capital Ad 30/03/01--------- £ si 99@1=99 £ ic 1/100 2 Buy now
28 Feb 2001 change-of-name Certificate Change Of Name Company 2 Buy now
22 Feb 2001 address Registered office changed on 22/02/01 from: 1 mitchell lane bristol BS1 6BU 1 Buy now
22 Feb 2001 officers New director appointed 2 Buy now
22 Feb 2001 officers New secretary appointed 2 Buy now
19 Feb 2001 officers Secretary resigned 1 Buy now
19 Feb 2001 officers Director resigned 1 Buy now
20 Dec 2000 incorporation Incorporation Company 13 Buy now