Advanced company searchLink opens in new window

1ST LINK LIMITED

Company number 10830122

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
01 Jun 2023 CS01 Confirmation statement made on 1 June 2023 with no updates
17 Nov 2022 CS01 Confirmation statement made on 4 June 2022 with no updates
17 Nov 2022 AD01 Registered office address changed from Flat 2, Regent Court 1 Swan & Pike Road Enfield EN3 6DF England to 26 Stainton Road Enfield EN3 5JS on 17 November 2022
26 Oct 2022 DISS40 Compulsory strike-off action has been discontinued
25 Oct 2022 AA Total exemption full accounts made up to 30 June 2022
23 Aug 2022 GAZ1 First Gazette notice for compulsory strike-off
31 Mar 2022 AA Total exemption full accounts made up to 30 June 2021
09 Jul 2021 CS01 Confirmation statement made on 4 June 2021 with no updates
30 Jun 2021 AA Micro company accounts made up to 30 June 2020
09 Jul 2020 CS01 Confirmation statement made on 4 June 2020 with no updates
31 Mar 2020 AA Micro company accounts made up to 30 June 2019
29 Aug 2019 PSC04 Change of details for Mr Abiram Rasanayagam as a person with significant control on 19 August 2019
29 Aug 2019 CH01 Director's details changed for Mr Abiram Rasanayagam on 19 August 2019
19 Aug 2019 AD01 Registered office address changed from 81 Greenford Avenue Southall UB1 2AE England to Flat 2, Regent Court 1 Swan & Pike Road Enfield EN3 6DF on 19 August 2019
04 Jun 2019 CS01 Confirmation statement made on 4 June 2019 with updates
04 Jun 2019 TM01 Termination of appointment of Darren Symes as a director on 20 March 2019
04 Jun 2019 PSC07 Cessation of Darren Symes as a person with significant control on 24 June 2017
04 Jun 2019 AP01 Appointment of Mr Abiram Rasanayagam as a director on 25 June 2017
04 Jun 2019 PSC01 Notification of Abiram Rasanayagam as a person with significant control on 25 June 2017
04 Jun 2019 AD01 Registered office address changed from 35 Firs Avenue London N11 3NE United Kingdom to 81 Greenford Avenue Southall UB1 2AE on 4 June 2019
19 Mar 2019 AA Accounts for a dormant company made up to 30 June 2018
03 Sep 2018 CS01 Confirmation statement made on 21 June 2018 with no updates
22 Jun 2017 NEWINC Incorporation
Statement of capital on 2017-06-22
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted