INTERLINK TRADE LIMITED

Unit 2, The Point, Unit 2, The Point,, Welwyn Garden City, AL7 1WL, England
StatusACTIVE
Company No.04243251
CategoryPrivate Limited Company
Incorporated28 Jun 2001
Age22 years, 11 months, 16 days
JurisdictionEngland Wales

SUMMARY

INTERLINK TRADE LIMITED is an active private limited company with number 04243251. It was incorporated 22 years, 11 months, 16 days ago, on 28 June 2001. The company address is Unit 2, The Point, Unit 2, The Point,, Welwyn Garden City, AL7 1WL, England.



Company Fillings

Accounts with accounts type dormant

Date: 07 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jun 2023

Action Date: 23 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Apr 2023

Action Date: 21 Apr 2023

Category: Address

Type: AD01

New address: Unit 2, the Point, Swallowfields Welwyn Garden City AL7 1WL

Old address: Unit 10, the Point Swallowfields Welwyn Garden City AL7 1WL England

Change date: 2023-04-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Sep 2022

Action Date: 26 Sep 2022

Category: Address

Type: AD01

Change date: 2022-09-26

New address: Unit 10, the Point Swallowfields Welwyn Garden City AL7 1WL

Old address: Office 3.05 1 King Street London EC2V 8AU England

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jun 2022

Action Date: 23 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Jun 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jun 2021

Action Date: 24 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jun 2020

Action Date: 25 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Nov 2019

Action Date: 11 Nov 2019

Category: Address

Type: AD01

Old address: 3rd Floor 14 Hanover Street London W1S 1YH

New address: Office 3.05 1 King Street London EC2V 8AU

Change date: 2019-11-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 Jun 2019

Action Date: 25 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-25

Documents

View document PDF

Cessation of a person with significant control

Date: 25 Jun 2019

Action Date: 21 Jun 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-06-21

Psc name: Alison Joan Henwood

Documents

View document PDF

Notification of a person with significant control

Date: 25 Jun 2019

Action Date: 21 Jun 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-06-21

Psc name: Michael Clifford

Documents

View document PDF

Termination director company with name termination date

Date: 25 Jan 2019

Action Date: 04 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Keevin Lutchumun

Termination date: 2019-01-04

Documents

View document PDF

Appoint person director company with name date

Date: 25 Jan 2019

Action Date: 04 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Anthony Clifford

Appointment date: 2019-01-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jul 2018

Action Date: 28 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-28

Documents

View document PDF

Confirmation statement with updates

Date: 05 Sep 2017

Action Date: 28 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-28

Documents

View document PDF

Notification of a person with significant control

Date: 05 Sep 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Alison Joan Henwood

Notification date: 2016-04-06

Documents

View document PDF

Appoint person director company with name date

Date: 28 Jun 2017

Action Date: 28 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Keevin Lutchumun

Appointment date: 2017-06-28

Documents

View document PDF

Termination director company with name termination date

Date: 28 Jun 2017

Action Date: 28 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-06-28

Officer name: Michael Anthony Clifford

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Mar 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jun 2016

Action Date: 28 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 May 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Sep 2015

Action Date: 28 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-28

Documents

View document PDF

Certificate change of name company

Date: 30 Apr 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed incorporate directors LIMITED\certificate issued on 30/04/15

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Apr 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 19 Aug 2014

Action Date: 01 May 2009

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2009-05-01

Officer name: Ian Dunsford

Documents

View document PDF

Termination director company with name termination date

Date: 19 Aug 2014

Action Date: 01 May 2009

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2009-05-01

Officer name: Ian Dunsford

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jun 2014

Action Date: 28 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Mar 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jun 2013

Action Date: 28 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Mar 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Jul 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jul 2012

Action Date: 28 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jul 2011

Action Date: 28 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Jun 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Change registered office address company with date old address

Date: 16 May 2011

Action Date: 16 May 2011

Category: Address

Type: AD01

Change date: 2011-05-16

Old address: 72 New Bond Street London W1S 1RR

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Aug 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jul 2010

Action Date: 28 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-28

Documents

View document PDF

Legacy

Date: 02 Sep 2009

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/06/2009 to 31/12/2009

Documents

View document PDF

Legacy

Date: 03 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 28/06/09; full list of members

Documents

View document PDF

Legacy

Date: 09 Jun 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary ian dunsford

Documents

View document PDF

Legacy

Date: 09 Jun 2009

Category: Officers

Type: 288b

Description: Appointment terminated director ian dunsford

Documents

View document PDF

Legacy

Date: 08 Dec 2008

Category: Address

Type: 287

Description: Registered office changed on 08/12/2008 from 4TH floor 3 tenterden street hanover square london W1S 1TD

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Jul 2008

Action Date: 30 Jun 2008

Category: Accounts

Type: AA

Made up date: 2008-06-30

Documents

View document PDF

Legacy

Date: 01 Jul 2008

Category: Annual-return

Type: 363a

Description: Return made up to 28/06/08; full list of members

Documents

View document PDF

Legacy

Date: 28 Sep 2007

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Aug 2007

Action Date: 30 Jun 2007

Category: Accounts

Type: AA

Made up date: 2007-06-30

Documents

View document PDF

Legacy

Date: 04 Jul 2007

Category: Annual-return

Type: 363a

Description: Return made up to 28/06/07; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Nov 2006

Action Date: 30 Jun 2006

Category: Accounts

Type: AA

Made up date: 2006-06-30

Documents

View document PDF

Legacy

Date: 24 Jul 2006

Category: Annual-return

Type: 363a

Description: Return made up to 28/06/06; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Nov 2005

Action Date: 30 Jun 2005

Category: Accounts

Type: AA

Made up date: 2005-06-30

Documents

View document PDF

Legacy

Date: 01 Jul 2005

Category: Annual-return

Type: 363s

Description: Return made up to 28/06/05; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Jan 2005

Action Date: 30 Jun 2004

Category: Accounts

Type: AA

Made up date: 2004-06-30

Documents

View document PDF

Legacy

Date: 25 Oct 2004

Category: Address

Type: 287

Description: Registered office changed on 25/10/04 from: mellier house 26A albemarle street london W1S 4HY

Documents

View document PDF

Legacy

Date: 07 Jul 2004

Category: Annual-return

Type: 363a

Description: Return made up to 28/06/04; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Apr 2004

Action Date: 30 Jun 2003

Category: Accounts

Type: AA

Made up date: 2003-06-30

Documents

View document PDF

Legacy

Date: 09 Jul 2003

Category: Annual-return

Type: 363s

Description: Return made up to 28/06/03; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Aug 2002

Action Date: 30 Jun 2002

Category: Accounts

Type: AA

Made up date: 2002-06-30

Documents

View document PDF

Legacy

Date: 07 Aug 2002

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/12/01 to 30/06/02

Documents

View document PDF

Legacy

Date: 30 Jul 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 29 Jul 2002

Category: Annual-return

Type: 363s

Description: Return made up to 28/06/02; full list of members

Documents

View document PDF

Resolution

Date: 29 Jul 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 28 Aug 2001

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/06/02 to 31/12/01

Documents

View document PDF

Incorporation company

Date: 28 Jun 2001

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

JBS BURGERS LIMITED

10 PILOTS VIEW,BELFAST,BT3 9LE

Number:NI629134
Status:ACTIVE
Category:Private Limited Company

ML2 ACTION SPORTS GROUP C.I.C.

5 IONA QUADRANT,WISHAW,ML2 8XL

Number:SC590533
Status:ACTIVE
Category:Community Interest Company

PETER CHAUFFEURS LTD

DERWENT COTTAGE LITTLE ACORNS,COLNBROOK,SL3 0QL

Number:07656665
Status:ACTIVE
Category:Private Limited Company

SAXON RENTALS LIMITED

16 SAXON ROAD,SOUTHPORT,PR8 2AX

Number:11958309
Status:ACTIVE
Category:Private Limited Company

SPARKLE SOLUTIONS LIMITED

FLAT 0/2,GLASGOW,G3 8GE

Number:SC624042
Status:ACTIVE
Category:Private Limited Company

STEWARDSHIP WEALTH LIMITED

WESTPOINT HOUSE PROSPECT ROAD,WESTHILL,AB32 6FJ

Number:SC569113
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