ARTICLINK LIMITED

2nd Floor, 55 Ludgate Hill, London, EC4M 7JW, United Kingdom
StatusACTIVE
Company No.03640995
CategoryPrivate Limited Company
Incorporated30 Sep 1998
Age25 years, 8 months, 18 days
JurisdictionEngland Wales

SUMMARY

ARTICLINK LIMITED is an active private limited company with number 03640995. It was incorporated 25 years, 8 months, 18 days ago, on 30 September 1998. The company address is 2nd Floor, 55 Ludgate Hill, London, EC4M 7JW, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 05 Oct 2023

Action Date: 30 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 May 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Oct 2022

Action Date: 30 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Jul 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Change account reference date company current extended

Date: 21 Mar 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA01

New date: 2022-03-31

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Oct 2021

Action Date: 30 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Jun 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Oct 2020

Action Date: 30 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Oct 2020

Action Date: 02 Oct 2020

Category: Address

Type: AD01

Change date: 2020-10-02

Old address: St Bride's House 10 Salisbury Square London EC4Y 8EH

New address: 2nd Floor, 55 Ludgate Hill London EC4M 7JW

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 May 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 23 Apr 2020

Action Date: 28 Mar 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-03-28

Officer name: Tina Marie Allison

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Oct 2019

Action Date: 30 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 May 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Change person director company with change date

Date: 17 Nov 2018

Action Date: 13 Aug 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-08-13

Officer name: Mr. Nigel David Bostock

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Oct 2018

Action Date: 30 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 10 Jan 2018

Action Date: 08 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-12-08

Officer name: Nigel David Bostock

Documents

View document PDF

Termination director company with name termination date

Date: 09 Jan 2018

Action Date: 07 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alan Dawson

Termination date: 2017-12-07

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Oct 2017

Action Date: 30 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 13 Oct 2016

Action Date: 30 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Jun 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Oct 2015

Action Date: 30 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-30

Documents

View document PDF

Termination secretary company with name termination date

Date: 01 Oct 2015

Action Date: 21 Aug 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Hcw Secretaries Limited

Termination date: 2015-08-21

Documents

View document PDF

Termination director company with name termination date

Date: 01 Oct 2015

Action Date: 21 Aug 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-08-21

Officer name: Hcw Registrars Limited

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 May 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Oct 2014

Action Date: 30 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Apr 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Oct 2013

Action Date: 30 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 May 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Oct 2012

Action Date: 30 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 May 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Oct 2011

Action Date: 30 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-30

Documents

View document PDF

Change person director company with change date

Date: 06 Oct 2011

Action Date: 01 Jan 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-01-01

Officer name: Mr. Alan Dawson

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Jun 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Oct 2010

Action Date: 30 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-30

Documents

View document PDF

Change corporate secretary company with change date

Date: 01 Oct 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2009-10-01

Officer name: Hcw Secretaries Limited

Documents

View document PDF

Change corporate director company with change date

Date: 01 Oct 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH02

Officer name: Hcw Registrars Limited

Change date: 2009-10-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Jun 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Oct 2009

Action Date: 30 Sep 2009

Category: Annual-return

Type: AR01

Made up date: 2009-09-30

Documents

View document PDF

Legacy

Date: 03 Sep 2009

Category: Officers

Type: 288a

Description: Director appointed alan dawson

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Jul 2009

Action Date: 30 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-30

Documents

View document PDF

Legacy

Date: 01 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 30/09/08; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Jul 2008

Action Date: 30 Sep 2007

Category: Accounts

Type: AA

Made up date: 2007-09-30

Documents

View document PDF

Legacy

Date: 01 Oct 2007

Category: Annual-return

Type: 363a

Description: Return made up to 30/09/07; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Jul 2007

Action Date: 30 Sep 2006

Category: Accounts

Type: AA

Made up date: 2006-09-30

Documents

View document PDF

Legacy

Date: 26 Oct 2006

Category: Annual-return

Type: 363a

Description: Return made up to 30/09/06; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Jun 2006

Action Date: 30 Sep 2005

Category: Accounts

Type: AA

Made up date: 2005-09-30

Documents

View document PDF

Legacy

Date: 07 Oct 2005

Category: Annual-return

Type: 363a

Description: Return made up to 30/09/05; full list of members

Documents

View document PDF

Legacy

Date: 07 Oct 2005

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 May 2005

Action Date: 30 Sep 2004

Category: Accounts

Type: AA

Made up date: 2004-09-30

Documents

View document PDF

Legacy

Date: 04 Oct 2004

Category: Annual-return

Type: 363a

Description: Return made up to 30/09/04; full list of members

Documents

View document PDF

Legacy

Date: 01 Oct 2004

Category: Address

Type: 287

Description: Registered office changed on 01/10/04 from: 25 new street square london EC4A 3LN

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 May 2004

Action Date: 30 Sep 2003

Category: Accounts

Type: AA

Made up date: 2003-09-30

Documents

View document PDF

Legacy

Date: 06 Oct 2003

Category: Annual-return

Type: 363a

Description: Return made up to 30/09/03; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Apr 2003

Action Date: 30 Sep 2002

Category: Accounts

Type: AA

Made up date: 2002-09-30

Documents

View document PDF

Legacy

Date: 01 Oct 2002

Category: Annual-return

Type: 363a

Description: Return made up to 30/09/02; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Dec 2001

Action Date: 30 Sep 2001

Category: Accounts

Type: AA

Made up date: 2001-09-30

Documents

View document PDF

Legacy

Date: 22 Oct 2001

Category: Annual-return

Type: 363a

Description: Return made up to 30/09/01; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Nov 2000

Action Date: 30 Sep 2000

Category: Accounts

Type: AA

Made up date: 2000-09-30

Documents

View document PDF

Legacy

Date: 28 Sep 2000

Category: Annual-return

Type: 363a

Description: Return made up to 30/09/00; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Jul 2000

Action Date: 30 Sep 1999

Category: Accounts

Type: AA

Made up date: 1999-09-30

Documents

View document PDF

Resolution

Date: 18 Jul 2000

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 24 Feb 2000

Category: Annual-return

Type: 363a

Description: Return made up to 30/09/99; full list of members

Documents

View document PDF

Legacy

Date: 25 Aug 1999

Category: Address

Type: 287

Description: Registered office changed on 25/08/99 from: 60 tabernacle street london EC2A 4NB

Documents

View document PDF

Legacy

Date: 25 Aug 1999

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 25 Aug 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 25 Aug 1999

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 25 Aug 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Incorporation company

Date: 30 Sep 1998

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

EMERSON’S ESTATES LIMITED

15 OXFORD ROAD,STANFORD-LE-HOPE,SS17 0NA

Number:11657427
Status:ACTIVE
Category:Private Limited Company

HAIR BY ASHLEIGH LIMITED

2 GLENFIELD DRIVE,MIDDLESBROUGH,TS5 7PX

Number:09700483
Status:ACTIVE
Category:Private Limited Company

HEALTHWORKS NEWCASTLE

HEALTH RESOURCE CENTRE ADELAIDE TERRACE,NEWCASTLE UPON TYNE,NE4 8BE

Number:02952583
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

JAMIE'S CARPETS LIMITED

33A HIGH STREET,MILTON KEYNES,MK11 1AA

Number:09482592
Status:ACTIVE
Category:Private Limited Company

MUNCHKIN’S GF LTD

25 KINGFISHER HEIGHTS,LONDON,E16 2GQ

Number:11368681
Status:ACTIVE
Category:Private Limited Company

TESA GROUP LIMITED

5 PEAR TREE CLOSE,DONCASTER,DN9 1GF

Number:10559915
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source