Advanced company searchLink opens in new window

HOMELESS LINK (TRADING) LIMITED

Company number 04253043

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
18 Aug 2023 AA Accounts for a dormant company made up to 31 March 2023
18 Aug 2023 CS01 Confirmation statement made on 16 July 2023 with no updates
18 Jan 2023 AA Accounts for a dormant company made up to 31 March 2022
24 Aug 2022 CS01 Confirmation statement made on 16 July 2022 with no updates
07 Dec 2021 AA Accounts for a dormant company made up to 31 March 2021
26 Aug 2021 CS01 Confirmation statement made on 16 July 2021 with no updates
22 Dec 2020 AA Accounts for a dormant company made up to 31 March 2020
16 Jul 2020 CS01 Confirmation statement made on 16 July 2020 with no updates
19 Dec 2019 AA Accounts for a dormant company made up to 31 March 2019
25 Jul 2019 CS01 Confirmation statement made on 16 July 2019 with no updates
25 Jul 2019 AP01 Appointment of Mr Rick Henderson as a director on 24 July 2019
25 Jul 2019 TM01 Termination of appointment of Ian James Watson as a director on 4 July 2018
14 Jan 2019 AA Accounts for a dormant company made up to 31 March 2018
26 Jul 2018 CS01 Confirmation statement made on 16 July 2018 with no updates
07 Dec 2017 AA Accounts for a dormant company made up to 31 March 2017
17 Jul 2017 CS01 Confirmation statement made on 16 July 2017 with no updates
29 Mar 2017 AD01 Registered office address changed from Gateway House 8 Milverton Street London SE11 4AP to 2nd Floor, Minories House 2-5 Minories London EC3N 1BJ on 29 March 2017
28 Dec 2016 AA Accounts for a dormant company made up to 31 March 2016
22 Aug 2016 CS01 Confirmation statement made on 16 July 2016 with updates
23 Dec 2015 AA Accounts for a dormant company made up to 31 March 2015
05 Aug 2015 AR01 Annual return made up to 16 July 2015 with full list of shareholders
Statement of capital on 2015-08-05
  • GBP 1
31 Dec 2014 AA Accounts for a dormant company made up to 31 March 2014
04 Nov 2014 AP03 Appointment of Mr David Owen Asafori as a secretary
28 Jul 2014 AR01 Annual return made up to 16 July 2014 with full list of shareholders
Statement of capital on 2014-07-28
  • GBP 1
28 Jul 2014 AD01 Registered office address changed from C/O Simon Sheldon Gateway House Milverton Street London SE11 4AP England to Gateway House 8 Milverton Street London SE11 4AP on 28 July 2014