PRO-LINK GLOBAL UK LIMITED
Status | ACTIVE |
Company No. | 06412666 |
Category | Private Limited Company |
Incorporated | 30 Oct 2007 |
Age | 16 years, 6 months, 6 days |
Jurisdiction | England 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
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
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
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
Gazette filings brought up to date
Date: 16 Mar 2024
Category: Gazette
Type: DISS40
Documents
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
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
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
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
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
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
Resolution
Date: 20 Apr 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
Gazette filings brought up to date
Date: 09 Mar 2022
Category: Gazette
Type: DISS40
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Notification of a person with significant control statement
Date: 15 May 2018
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Legacy
Date: 23 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 30/10/08; full list of members
Documents
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
Legacy
Date: 20 Mar 2009
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/10/2008 to 31/12/2008
Documents
Some Companies
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) |
BOON COURT PAPYRUS ROAD,PETERBOROUGH,PE4 5HQ
Number: | 07874031 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
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 |