NEWLINK TRAINING & RECRUITMENT LIMITED

Equitable House Ground Floor, Unit 6, Equitable House Ground Floor, Unit 6,, London, SE18 6FH, England
StatusACTIVE
Company No.08008895
CategoryPrivate Limited Company
Incorporated28 Mar 2012
Age12 years, 1 month, 19 days
JurisdictionEngland Wales

SUMMARY

NEWLINK TRAINING & RECRUITMENT LIMITED is an active private limited company with number 08008895. It was incorporated 12 years, 1 month, 19 days ago, on 28 March 2012. The company address is Equitable House Ground Floor, Unit 6, Equitable House Ground Floor, Unit 6,, London, SE18 6FH, England.



Company Fillings

Accounts with accounts type micro entity

Date: 25 Mar 2024

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: 25 Mar 2024

Action Date: 11 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Mar 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Mar 2023

Action Date: 11 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-11

Documents

View document PDF

Mortgage satisfy charge full

Date: 18 Nov 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 080088950001

Documents

View document PDF

Confirmation statement with updates

Date: 11 Mar 2022

Action Date: 11 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-11

Documents

View document PDF

Termination director company with name termination date

Date: 11 Mar 2022

Action Date: 26 Feb 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Emmanuel Obum Okeke

Termination date: 2022-02-26

Documents

View document PDF

Termination secretary company with name termination date

Date: 11 Mar 2022

Action Date: 26 Feb 2022

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2022-02-26

Officer name: Emmanuel Okeke

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 23 Jul 2021

Action Date: 22 Jul 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2021-07-22

Charge number: 080088950001

Documents

View document PDF

Confirmation statement with updates

Date: 22 Jul 2021

Action Date: 22 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-22

Documents

View document PDF

Change person director company with change date

Date: 14 May 2021

Action Date: 13 May 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Theresa Ene Okeke

Change date: 2021-05-13

Documents

View document PDF

Change to a person with significant control

Date: 14 May 2021

Action Date: 13 May 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-05-13

Psc name: Mrs Theresa Ene Okeke

Documents

View document PDF

Change person director company with change date

Date: 10 May 2021

Action Date: 10 May 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Theresa Ene Okeke

Change date: 2021-05-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Apr 2021

Action Date: 29 Apr 2021

Category: Address

Type: AD01

Change date: 2021-04-29

New address: Equitable House Ground Floor, Unit 6, 7 General Gordon Square London SE18 6FH

Old address: Ground Floor, Unit 6 7 General Gordon Square Woolwich London SE18 6FH England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Apr 2021

Action Date: 27 Apr 2021

Category: Address

Type: AD01

Old address: Unit 2.14 Astra House, 23 - 25 Arklow Road London SE14 6EB United Kingdom

New address: Ground Floor, Unit 6 7 General Gordon Square Woolwich London SE18 6FH

Change date: 2021-04-27

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Apr 2021

Action Date: 28 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Nov 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Apr 2020

Action Date: 28 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Apr 2019

Action Date: 28 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-28

Documents

View document PDF

Resolution

Date: 18 Jan 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Jan 2019

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Mar 2018

Action Date: 28 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Jan 2018

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Jan 2018

Action Date: 05 Jan 2018

Category: Address

Type: AD01

New address: Unit 2.14 Astra House, 23 - 25 Arklow Road London SE14 6EB

Change date: 2018-01-05

Old address: 225a Lewisham Way Unit 10. London SE4 1UY

Documents

View document PDF

Confirmation statement with updates

Date: 02 May 2017

Action Date: 28 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Jan 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 May 2016

Action Date: 28 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-28

Documents

View document PDF

Gazette filings brought up to date

Date: 09 Mar 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 08 Mar 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Mar 2016

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jun 2015

Action Date: 28 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-28

Documents

View document PDF

Termination director company with name termination date

Date: 03 Feb 2015

Action Date: 02 Feb 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Collins Okosun

Termination date: 2015-02-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Feb 2015

Action Date: 03 Feb 2015

Category: Address

Type: AD01

Old address: 28 Chelsworth Drive Plumstead London SE18 2RA

New address: 225a Lewisham Way Unit 10. London SE4 1UY

Change date: 2015-02-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Jan 2015

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jun 2014

Action Date: 28 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Apr 2013

Action Date: 28 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-28

Documents

View document PDF

Incorporation company

Date: 28 Mar 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A.J. COMBE (PLUMBING & HEATING) LIMITED

32 BELLYEOMAN ROAD,DUNFERMLINE,KY12 0BB

Number:SC254551
Status:ACTIVE
Category:Private Limited Company

CUTHBERT MEDIA LTD

26 BROMLEY CRESCENT,BROMLEY,BR2 0HA

Number:09376661
Status:ACTIVE
Category:Private Limited Company

HIRT LIMITED

NORWOOD HOUSE,FLEET,GU51 4HL

Number:07747622
Status:ACTIVE
Category:Private Limited Company

JUMBA COMMUNICATION LIMITED

24 PAULET ROAD,LONDON,SE5 9HZ

Number:11796113
Status:ACTIVE
Category:Private Limited Company

PRADHAN INFOTECH LTD

1 VETCH WALK,,RUGBY,CV23 0FL

Number:09496566
Status:ACTIVE
Category:Private Limited Company

PSDS (NW) LIMITED

54-56 ORMSKIRK STREET,ST HELENS,WA10 2TF

Number:11668907
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