PRO-LINK GLOBAL UK LIMITED

Skyline House First Floor Skyline House First Floor, London, SE1 0LX, United Kingdom, United Kingdom
StatusACTIVE
Company No.06412666
CategoryPrivate Limited Company
Incorporated30 Oct 2007
Age16 years, 6 months, 6 days
JurisdictionEngland Wales

SUMMARY

PRO-LINK GLOBAL UK LIMITED is an active private limited company with number 06412666. It was incorporated 16 years, 6 months, 6 days ago, on 30 October 2007. The company address is Skyline House First Floor Skyline House First Floor, London, SE1 0LX, United Kingdom, United Kingdom.



Company Fillings

Accounts with accounts type dormant

Date: 03 May 2024

Action Date: 31 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Apr 2024

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 12 Apr 2024

Action Date: 12 Apr 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Marc Evan Kaplan

Appointment date: 2024-04-12

Documents

View document PDF

Termination secretary company with name termination date

Date: 09 Apr 2024

Action Date: 01 Oct 2022

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Eric Scott Scheinerman

Termination date: 2022-10-01

Documents

View document PDF

Gazette filings brought up to date

Date: 16 Mar 2024

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 12 Mar 2024

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination director company with name termination date

Date: 29 Feb 2024

Action Date: 29 Feb 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-02-29

Officer name: Ahmed Iqbal Wahla

Documents

View document PDF

Change sail address company with old address new address

Date: 07 Dec 2023

Category: Address

Type: AD02

Old address: The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS United Kingdom

New address: 7 Albemarle Street London W1S 4HQ

Documents

View document PDF

Termination secretary company with name termination date

Date: 08 Nov 2023

Action Date: 07 Nov 2023

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2023-11-07

Officer name: Reed Smith Corporate Services Limited

Documents

View document PDF

Memorandum articles

Date: 02 Jun 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Confirmation statement with no updates

Date: 15 May 2023

Action Date: 11 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-11

Documents

View document PDF

Appoint person director company with name date

Date: 10 May 2023

Action Date: 20 Apr 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Donald Todd Lehman

Appointment date: 2023-04-20

Documents

View document PDF

Termination director company with name termination date

Date: 10 May 2023

Action Date: 20 Apr 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Yitzchok Shmulewitz

Termination date: 2023-04-20

Documents

View document PDF

Resolution

Date: 20 Apr 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 31 Mar 2023

Action Date: 01 Oct 2022

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2022-10-01

Officer name: Citco Management (Uk) Limited

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Nov 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 04 Nov 2022

Action Date: 01 Jul 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Yitzchok Shmulewitz

Appointment date: 2022-07-01

Documents

View document PDF

Termination director company with name termination date

Date: 04 Nov 2022

Action Date: 01 Jul 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-07-01

Officer name: Steven Diehl

Documents

View document PDF

Confirmation statement with no updates

Date: 11 May 2022

Action Date: 11 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Apr 2022

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Gazette filings brought up to date

Date: 09 Mar 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 08 Mar 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change person director company with change date

Date: 05 Jan 2022

Action Date: 05 Jan 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-01-05

Officer name: Steven Diehl

Documents

View document PDF

Confirmation statement with no updates

Date: 11 May 2021

Action Date: 11 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Jan 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Change person director company with change date

Date: 28 Aug 2020

Action Date: 15 Jul 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Steven Diehl

Change date: 2020-07-15

Documents

View document PDF

Termination director company with name termination date

Date: 16 Jul 2020

Action Date: 09 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-06-09

Officer name: John Gregory Donoghue

Documents

View document PDF

Confirmation statement with no updates

Date: 11 May 2020

Action Date: 11 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-11

Documents

View document PDF

Change person director company with change date

Date: 06 Jan 2020

Action Date: 03 Jan 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: John Gregory Donoghue

Change date: 2020-01-03

Documents

View document PDF

Termination secretary company with name termination date

Date: 11 Nov 2019

Action Date: 30 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: William Garrahan

Termination date: 2019-09-30

Documents

View document PDF

Appoint person secretary company with name date

Date: 11 Nov 2019

Action Date: 30 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2019-09-30

Officer name: Eric Scott Scheinerman

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 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: 13 May 2019

Action Date: 11 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-11

Documents

View document PDF

Change person director company with change date

Date: 16 Apr 2019

Action Date: 16 Apr 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Steven Diehl

Change date: 2019-04-16

Documents

View document PDF

Change person director company with change date

Date: 22 Feb 2019

Action Date: 28 Jun 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-06-28

Officer name: Ahmed Iqbal Wahla

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Nov 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 May 2018

Action Date: 11 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-11

Documents

View document PDF

Notification of a person with significant control statement

Date: 15 May 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Cessation of a person with significant control

Date: 15 May 2018

Action Date: 28 Jun 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-06-28

Psc name: Lance Darrel Elliott

Documents

View document PDF

Cessation of a person with significant control

Date: 15 May 2018

Action Date: 28 Jun 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-06-28

Psc name: Ingeborg Andrea Elliott

Documents

View document PDF

Appoint person secretary company with name date

Date: 14 May 2018

Action Date: 28 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2017-06-28

Officer name: William Garrahan

Documents

View document PDF

Move registers to sail company with new address

Date: 14 May 2018

Category: Address

Type: AD03

New address: The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS

Documents

View document PDF

Change sail address company with new address

Date: 14 May 2018

Category: Address

Type: AD02

New address: The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS

Documents

View document PDF

Termination director company with name termination date

Date: 11 May 2018

Action Date: 28 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-06-28

Officer name: Ingeborg Andrea Elliott

Documents

View document PDF

Termination director company with name termination date

Date: 11 May 2018

Action Date: 28 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-06-28

Officer name: Lance Darrel Elliott

Documents

View document PDF

Termination secretary company with name termination date

Date: 11 May 2018

Action Date: 28 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Lance Darrel Elliott

Termination date: 2017-06-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 May 2018

Action Date: 11 May 2018

Category: Address

Type: AD01

Old address: 56 Leman Street London E1 8EU

Change date: 2018-05-11

New address: Skyline House First Floor 200 Union Street London United Kingdom SE1 0LX

Documents

View document PDF

Appoint person director company with name date

Date: 11 May 2018

Action Date: 28 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-06-28

Officer name: John Gregory Donoghue

Documents

View document PDF

Appoint person director company with name date

Date: 11 May 2018

Action Date: 28 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Steven Diehl

Appointment date: 2017-06-28

Documents

View document PDF

Appoint person director company with name date

Date: 11 May 2018

Action Date: 28 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-06-28

Officer name: Ahmed Wahla

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 11 May 2018

Action Date: 28 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Reed Smith Corporate Services Limited

Appointment date: 2017-06-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Jun 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 May 2017

Action Date: 11 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-11

Documents

View document PDF

Confirmation statement with updates

Date: 02 Nov 2016

Action Date: 30 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Mar 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: 12 Nov 2015

Action Date: 30 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Jul 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Nov 2014

Action Date: 30 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Jun 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: 27 Jan 2014

Action Date: 30 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-30

Documents

View document PDF

Change registered office address company with date old address

Date: 24 Jan 2014

Action Date: 24 Jan 2014

Category: Address

Type: AD01

Old address: New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ

Change date: 2014-01-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Nov 2012

Action Date: 30 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Oct 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: 09 Dec 2011

Action Date: 30 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Nov 2010

Action Date: 30 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Sep 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 Nov 2009

Action Date: 30 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-30

Documents

View document PDF

Change person director company with change date

Date: 09 Nov 2009

Action Date: 30 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ingeborg Andrea Elliott

Change date: 2009-10-30

Documents

View document PDF

Change person director company with change date

Date: 09 Nov 2009

Action Date: 30 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-30

Officer name: Lance Darrel Elliott

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Sep 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 23 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 30/10/08; full list of members

Documents

View document PDF

Legacy

Date: 21 Mar 2009

Category: Address

Type: 287

Description: Registered office changed on 21/03/2009 from lygon house, 50 london road bromley kent BR1 3RA

Documents

View document PDF

Legacy

Date: 20 Mar 2009

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/10/2008 to 31/12/2008

Documents

View document PDF

Incorporation company

Date: 30 Oct 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

MELTON YOUNG ENTERPRISE

HARWOOD HOUSE ANNEX,MELTON MOWBRAY,LE13 1TT

Number:06775738
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

MGCH (PETERBOROUGH) LIMITED

BOON COURT PAPYRUS ROAD,PETERBOROUGH,PE4 5HQ

Number:07874031
Status:ACTIVE
Category:Private Limited Company

ONAIR RAZVAN DRIVING LIMITED

14 PELHAM SQUARE,CLEETHORPES,DN35 7JY

Number:11624939
Status:ACTIVE
Category:Private Limited Company

SHARPE MANAGEMENT CONSULTING LIMITED

OXFORD CHAMBERS,WORKINGTON,CA14 2LR

Number:10682406
Status:ACTIVE
Category:Private Limited Company

SVRAM LIMITED

9 ROWSLEY DRIVE,ROTHERHAM,S60 8FE

Number:10323809
Status:ACTIVE
Category:Private Limited Company

THE BOUTIQUE WORKPLACE COMPANY LIMITED

CENTRAL HOUSE,LEEDS,LS1 2TE

Number:09411671
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