Advanced company searchLink opens in new window

D-CLINK LIMITED

Company number 10958110

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 Feb 2024 CS01 Confirmation statement made on 1 February 2024 with no updates
12 Oct 2023 AA Micro company accounts made up to 30 September 2023
03 Feb 2023 CS01 Confirmation statement made on 3 February 2023 with updates
03 Feb 2023 PSC04 Change of details for Mrs Hilary Jane Manning as a person with significant control on 1 February 2023
03 Feb 2023 PSC07 Cessation of Michael James Hutson as a person with significant control on 1 February 2023
19 Oct 2022 AA Micro company accounts made up to 30 September 2022
27 Sep 2022 RP04CS01 Second filing of Confirmation Statement dated 1 March 2022
01 Mar 2022 CS01 01/03/22 Statement of Capital gbp 1001
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital, Shareholder information) was registered on 27/09/2022
20 Oct 2021 AA Micro company accounts made up to 30 September 2021
01 Mar 2021 CS01 Confirmation statement made on 1 March 2021 with updates
04 Nov 2020 AA Micro company accounts made up to 30 September 2020
07 Oct 2020 SH01 Statement of capital following an allotment of shares on 7 October 2020
  • GBP 2
08 Mar 2020 CS01 Confirmation statement made on 7 March 2020 with no updates
21 Oct 2019 AA Micro company accounts made up to 30 September 2019
30 Aug 2019 AD01 Registered office address changed from 15 Hackwood Robertsbridge TN32 5ER England to Suite 4, 35-36 100 Menzies Road St. Leonards-on-Sea TN38 9BB on 30 August 2019
07 Mar 2019 CS01 Confirmation statement made on 7 March 2019 with updates
13 Feb 2019 AD01 Registered office address changed from 31 Upper Church Road St. Leonards-on-Sea TN37 7AS United Kingdom to 15 Hackwood Robertsbridge TN32 5ER on 13 February 2019
24 Oct 2018 AA Micro company accounts made up to 30 September 2018
11 Sep 2018 CS01 Confirmation statement made on 11 September 2018 with no updates
03 Oct 2017 AP01 Appointment of Mrs Hilary Jane Manning as a director on 3 October 2017
12 Sep 2017 NEWINC Incorporation
Statement of capital on 2017-09-12
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted