- Company Overview for EARLYLINKS LIMITED (09148852)
- Filing history for EARLYLINKS LIMITED (09148852)
- People for EARLYLINKS LIMITED (09148852)
- More for EARLYLINKS LIMITED (09148852)
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) |
---|---|---|---|
04 Apr 2024 | AA | Total exemption full accounts made up to 31 July 2023 | |
04 Aug 2023 | CS01 | Confirmation statement made on 28 July 2023 with no updates | |
14 Dec 2022 | AA | Total exemption full accounts made up to 31 July 2022 | |
26 Oct 2022 | AD01 | Registered office address changed from 15 Lampits Hill Corringham Stanford-Le-Hope SS17 9AA England to 1st and 2nd Floor 2 West Street Ware Hertfordshire SG12 9EE on 26 October 2022 | |
12 Aug 2022 | CS01 | Confirmation statement made on 28 July 2022 with updates | |
17 Jan 2022 | AA | Micro company accounts made up to 31 July 2021 | |
19 Aug 2021 | CS01 | Confirmation statement made on 28 July 2021 with no updates | |
24 Nov 2020 | AA | Total exemption full accounts made up to 31 July 2020 | |
04 Aug 2020 | CS01 | Confirmation statement made on 28 July 2020 with updates | |
20 Jul 2020 | PSC07 | Cessation of Kay Shepherd as a person with significant control on 20 July 2020 | |
20 Jul 2020 | PSC07 | Cessation of Linda Walker as a person with significant control on 20 July 2020 | |
20 Jul 2020 | PSC04 | Change of details for Mrs Deborah Walker as a person with significant control on 20 July 2020 | |
20 Jul 2020 | SH01 |
Statement of capital following an allotment of shares on 20 July 2020
|
|
15 Jan 2020 | AA | Total exemption full accounts made up to 31 July 2019 | |
16 Sep 2019 | AD01 | Registered office address changed from 3 Squirrels Chase Orsett Grays RM16 3JD England to 15 Lampits Hill Corringham Stanford-Le-Hope SS17 9AA on 16 September 2019 | |
06 Aug 2019 | CS01 | Confirmation statement made on 28 July 2019 with no updates | |
14 Jan 2019 | AA | Total exemption full accounts made up to 31 July 2018 | |
01 Aug 2018 | CS01 | Confirmation statement made on 28 July 2018 with no updates | |
26 Feb 2018 | AD01 | Registered office address changed from 1 Grover Walk Corringham Stanford-Le-Hope SS17 7LU to 3 Squirrels Chase Orsett Grays RM16 3JD on 26 February 2018 | |
05 Feb 2018 | AA | Total exemption full accounts made up to 31 July 2017 | |
11 Aug 2017 | CS01 | Confirmation statement made on 28 July 2017 with updates | |
11 Aug 2017 | PSC01 | Notification of Kay Shepherd as a person with significant control on 10 September 2016 | |
11 Aug 2017 | PSC01 | Notification of Linda Walker as a person with significant control on 10 September 2016 | |
11 Aug 2017 | PSC04 | Change of details for Miss Deborah Shepherd as a person with significant control on 13 December 2016 | |
27 Jul 2017 | PSC04 | Change of details for Miss Deborah Shepherd as a person with significant control on 10 September 2016 |