CHINA LINKS TRAVEL LIMITED
Status | ACTIVE |
Company No. | 06555592 |
Category | Private Limited Company |
Incorporated | 04 Apr 2008 |
Age | 16 years, 1 month, 27 days |
Jurisdiction | England Wales |
SUMMARY
CHINA LINKS TRAVEL LIMITED is an active private limited company with number 06555592. It was incorporated 16 years, 1 month, 27 days ago, on 04 April 2008. The company address is Bank House, 209 Merton Road, London, SW19 1EE, England.
Company Fillings
Confirmation statement with no updates
Date: 19 Apr 2024
Action Date: 04 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-04
Documents
Accounts with accounts type micro entity
Date: 04 Oct 2023
Action Date: 31 Jan 2023
Category: Accounts
Type: AA
Made up date: 2023-01-31
Documents
Confirmation statement with no updates
Date: 13 Apr 2023
Action Date: 04 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-04
Documents
Accounts with accounts type micro entity
Date: 22 Sep 2022
Action Date: 31 Jan 2022
Category: Accounts
Type: AA
Made up date: 2022-01-31
Documents
Confirmation statement with no updates
Date: 22 Apr 2022
Action Date: 04 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-04
Documents
Change registered office address company with date old address new address
Date: 22 Apr 2022
Action Date: 22 Apr 2022
Category: Address
Type: AD01
Change date: 2022-04-22
New address: Bank House, 209 Merton Road London SW19 1EE
Old address: Unit 16, Rufus Business Centre Ravensbury Terrace London SW18 4RL England
Documents
Accounts with accounts type micro entity
Date: 27 Sep 2021
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Confirmation statement with no updates
Date: 05 Apr 2021
Action Date: 04 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-04
Documents
Accounts with accounts type unaudited abridged
Date: 10 Nov 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 08 Jul 2020
Action Date: 06 Jul 2020
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2020-07-06
Charge number: 065555920002
Documents
Confirmation statement with no updates
Date: 07 May 2020
Action Date: 04 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-04
Documents
Accounts with accounts type micro entity
Date: 17 Oct 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Change registered office address company with date old address new address
Date: 15 May 2019
Action Date: 15 May 2019
Category: Address
Type: AD01
New address: Unit 16, Rufus Business Centre Ravensbury Terrace London SW18 4RL
Change date: 2019-05-15
Old address: 8 Lombard Business Park 8 Lombard Road London SW19 3TZ
Documents
Confirmation statement with no updates
Date: 23 Apr 2019
Action Date: 04 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-04
Documents
Accounts with accounts type micro entity
Date: 25 Oct 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Confirmation statement with no updates
Date: 16 Apr 2018
Action Date: 04 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-04
Documents
Accounts with accounts type micro entity
Date: 12 Oct 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Confirmation statement with updates
Date: 06 Apr 2017
Action Date: 04 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-04
Documents
Accounts with accounts type total exemption small
Date: 24 Oct 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Apr 2016
Action Date: 04 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-04
Documents
Accounts with accounts type total exemption small
Date: 16 Oct 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Apr 2015
Action Date: 04 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-04
Documents
Accounts with accounts type total exemption small
Date: 27 Oct 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-31
Documents
Annual return company with made up date full list shareholders
Date: 21 May 2014
Action Date: 04 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-04
Documents
Change registered office address company with date old address
Date: 21 May 2014
Action Date: 21 May 2014
Category: Address
Type: AD01
Change date: 2014-05-21
Old address: 16 Macmillan Way London SW17 6AS
Documents
Accounts with accounts type total exemption small
Date: 30 Oct 2013
Action Date: 31 Jan 2013
Category: Accounts
Type: AA
Made up date: 2013-01-31
Documents
Annual return company with made up date full list shareholders
Date: 23 May 2013
Action Date: 04 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-04
Documents
Accounts with accounts type total exemption small
Date: 25 Oct 2012
Action Date: 31 Jan 2012
Category: Accounts
Type: AA
Made up date: 2012-01-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Apr 2012
Action Date: 04 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-04
Documents
Accounts with accounts type total exemption small
Date: 01 Nov 2011
Action Date: 31 Jan 2011
Category: Accounts
Type: AA
Made up date: 2011-01-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Apr 2011
Action Date: 04 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-04
Documents
Accounts with accounts type dormant
Date: 22 Mar 2011
Action Date: 31 Jan 2010
Category: Accounts
Type: AA
Made up date: 2010-01-31
Documents
Change account reference date company previous shortened
Date: 27 Jan 2011
Action Date: 31 Jan 2010
Category: Accounts
Type: AA01
New date: 2010-01-31
Made up date: 2010-04-30
Documents
Annual return company with made up date full list shareholders
Date: 29 Apr 2010
Action Date: 04 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-04
Documents
Change person director company with change date
Date: 29 Apr 2010
Action Date: 01 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Aiping Li
Change date: 2010-04-01
Documents
Accounts with accounts type dormant
Date: 10 Feb 2010
Action Date: 30 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-30
Documents
Legacy
Date: 01 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 04/04/09; full list of members
Documents
Legacy
Date: 13 Sep 2008
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Some Companies
CARDIFF GROUND SPECIALISTS LTD
36 CLOS ANEURIN,PONTYPRIDD,CF37 5DZ
Number: | 11949162 |
Status: | ACTIVE |
Category: | Private Limited Company |
76A GANSTEAD LANE,KINGSTON UPON HULL,HU11 4BA
Number: | 08654618 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 OAKWOOD PLACE OAKWOOD PLACE,NEWCASTLE UPON TYNE,NE5 3QS
Number: | 10551902 |
Status: | ACTIVE |
Category: | Private Limited Company |
SCOTT MILLER FINANCIAL SERVICES LIMITED
UNIT 3 VISTA PLACE COY POND BUSINESS PARK,POOLE,BH12 1JY
Number: | 05478226 |
Status: | ACTIVE |
Category: | Private Limited Company |
289 CHIGWELL ROAD,WOODFORD GREEN,IG8 8PL
Number: | 11818279 |
Status: | ACTIVE |
Category: | Private Limited Company |
ST. ANNE'S CATHOLIC PRIMARY SCHOOL,NANTWICH,CW5 7DA
Number: | 06730883 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |