INNOVATIVE BUSINESS LINK LIMITED
Status | ACTIVE |
Company No. | 08740364 |
Category | Private Limited Company |
Incorporated | 21 Oct 2013 |
Age | 10 years, 7 months, 9 days |
Jurisdiction | England Wales |
SUMMARY
INNOVATIVE BUSINESS LINK LIMITED is an active private limited company with number 08740364. It was incorporated 10 years, 7 months, 9 days ago, on 21 October 2013. The company address is 83 Kings Road, Reading, RG1 3DD, England.
Company Fillings
Appoint person director company with name date
Date: 05 Jan 2024
Action Date: 05 Jan 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Kuldeep Singh
Appointment date: 2024-01-05
Documents
Accounts with accounts type total exemption full
Date: 28 Dec 2023
Action Date: 30 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-30
Documents
Notification of a person with significant control
Date: 11 Dec 2023
Action Date: 11 Dec 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Sundep Singh Wourah
Notification date: 2023-12-11
Documents
Cessation of a person with significant control
Date: 11 Dec 2023
Action Date: 11 Dec 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Uttam Prasad Rijal
Cessation date: 2023-12-11
Documents
Appoint person director company with name date
Date: 11 Dec 2023
Action Date: 11 Dec 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Sundep Singh Wourah
Appointment date: 2023-12-11
Documents
Termination director company with name termination date
Date: 11 Dec 2023
Action Date: 11 Dec 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-12-11
Officer name: Uttam Prasad Rijal
Documents
Confirmation statement with updates
Date: 11 Dec 2023
Action Date: 11 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-11
Documents
Confirmation statement with no updates
Date: 05 Sep 2023
Action Date: 05 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-05
Documents
Accounts with accounts type total exemption full
Date: 18 Jan 2023
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Confirmation statement with no updates
Date: 05 Sep 2022
Action Date: 05 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-05
Documents
Accounts with accounts type total exemption full
Date: 23 Jan 2022
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Confirmation statement with no updates
Date: 12 Sep 2021
Action Date: 12 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-12
Documents
Accounts with accounts type micro entity
Date: 25 Jan 2021
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Confirmation statement with no updates
Date: 13 Oct 2020
Action Date: 19 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-19
Documents
Change registered office address company with date old address new address
Date: 24 Sep 2020
Action Date: 24 Sep 2020
Category: Address
Type: AD01
Change date: 2020-09-24
Old address: 87 Southampton Street Reading RG1 2QU United Kingdom
New address: 83 Kings Road Reading RG1 3DD
Documents
Accounts with accounts type micro entity
Date: 26 Jan 2020
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Confirmation statement with updates
Date: 24 Sep 2019
Action Date: 19 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-19
Documents
Notification of a person with significant control
Date: 24 Sep 2019
Action Date: 19 Sep 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Uttam Prasad Rijal
Notification date: 2019-09-19
Documents
Cessation of a person with significant control
Date: 24 Sep 2019
Action Date: 19 Sep 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Dadhi Raj Ghimire
Cessation date: 2019-09-19
Documents
Appoint person director company with name date
Date: 24 Sep 2019
Action Date: 19 Sep 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-09-19
Officer name: Mr Uttam Prasad Rijal
Documents
Termination director company with name termination date
Date: 24 Sep 2019
Action Date: 19 Sep 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Dadhi Raj Ghimire
Termination date: 2019-09-19
Documents
Accounts with accounts type micro entity
Date: 17 Jan 2019
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Confirmation statement with no updates
Date: 21 Nov 2018
Action Date: 30 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-30
Documents
Change registered office address company with date old address new address
Date: 01 Feb 2018
Action Date: 01 Feb 2018
Category: Address
Type: AD01
Old address: 83 Kings Road Reading RG1 3DD England
New address: 87 Southampton Street Reading RG1 2QU
Change date: 2018-02-01
Documents
Accounts with accounts type total exemption full
Date: 01 Feb 2018
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Confirmation statement with no updates
Date: 30 Oct 2017
Action Date: 30 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-30
Documents
Notification of a person with significant control
Date: 20 Oct 2017
Action Date: 22 Oct 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-10-22
Psc name: Dadhi Raj Ghimire
Documents
Confirmation statement with updates
Date: 20 Oct 2017
Action Date: 20 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-20
Documents
Cessation of a person with significant control
Date: 20 Oct 2017
Action Date: 22 Oct 2016
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Salikram Lamichhane
Cessation date: 2016-10-22
Documents
Change registered office address company with date old address new address
Date: 20 Oct 2017
Action Date: 20 Oct 2017
Category: Address
Type: AD01
New address: 83 Kings Road Reading RG1 3DD
Old address: 1 Forum House Empire Way Wembley Middlesex HA9 0AB
Change date: 2017-10-20
Documents
Accounts with accounts type total exemption small
Date: 07 Jun 2017
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Gazette filings brought up to date
Date: 27 May 2017
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 09 Dec 2016
Action Date: 21 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-21
Documents
Change account reference date company previous extended
Date: 29 Jul 2016
Action Date: 30 Apr 2016
Category: Accounts
Type: AA01
Made up date: 2015-10-31
New date: 2016-04-30
Documents
Termination director company with name termination date
Date: 11 Jul 2016
Action Date: 11 Jul 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-07-11
Officer name: Man Bahadur Gurung
Documents
Annual return company with made up date full list shareholders
Date: 29 Dec 2015
Action Date: 21 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-21
Documents
Accounts with accounts type total exemption small
Date: 18 Jul 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Termination director company with name termination date
Date: 25 Jun 2015
Action Date: 09 Jun 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jhamk Prasad Timalsina
Termination date: 2015-06-09
Documents
Termination director company with name termination date
Date: 25 Jun 2015
Action Date: 09 Jun 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-06-09
Officer name: Hari Prasad Timalsina
Documents
Annual return company with made up date full list shareholders
Date: 31 Mar 2015
Action Date: 21 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-21
Documents
Appoint person director company with name
Date: 11 Mar 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Jhamk Prasad Timalsina
Documents
Termination director company with name
Date: 10 Dec 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Salikram Lamichhane
Documents
Some Companies
37 VAUDREY DRIVE,STOCKPORT,SK8 5LR
Number: | 11242266 |
Status: | ACTIVE |
Category: | Private Limited Company |
89 HIGHFIELD ROAD,BIRMINGHAM,B8 3QE
Number: | 04675639 |
Status: | ACTIVE |
Category: | Private Limited Company |
GRAVITY FORCE ST ALBANS LIMITED
26-28 BEDFORD ROW,LONDON,WC1R 4HE
Number: | 09482485 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
NETWORKSUPERMARKET.COM LIMITED
LEXICON HOUSE THIRD AVENUE, POYNTON INDUSTRIAL ESTATE,STOCKPORT,SK12 1YL
Number: | 08143216 |
Status: | ACTIVE |
Category: | Private Limited Company |
1A ARCADE PLACE,ROMFORD,RM1 1RS
Number: | 10576004 |
Status: | ACTIVE |
Category: | Private Limited Company |
SHEPPEY NATURAL BURIAL GROUND LIMITED
NEW HOOK FARM LOWER ROAD,SHEERNESS,ME12 3SU
Number: | 10684577 |
Status: | ACTIVE |
Category: | Private Limited Company |