Advanced company searchLink opens in new window

PARTNERSHIP LINK LIMITED

Company number 10523941

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)
30 Jan 2024 CS01 Confirmation statement made on 12 December 2023 with no updates
26 Oct 2023 AA Total exemption full accounts made up to 31 December 2022
01 Feb 2023 CS01 Confirmation statement made on 12 December 2022 with no updates
01 Feb 2023 TM01 Termination of appointment of Mark Reza Aryaeenia as a director on 25 January 2023
20 Dec 2022 AA Total exemption full accounts made up to 31 December 2021
16 Mar 2022 AD01 Registered office address changed from 2nd, Floor, Romy House 163-167 Kings Road Brentwood CM14 4EG England to Suite 1D Widford Business Centre 33 Robjohns Road Chelmsford Essex CM1 3AG on 16 March 2022
02 Mar 2022 DISS40 Compulsory strike-off action has been discontinued
01 Mar 2022 GAZ1 First Gazette notice for compulsory strike-off
28 Feb 2022 CS01 Confirmation statement made on 12 December 2021 with updates
22 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
16 Feb 2021 CS01 Confirmation statement made on 12 December 2020 with updates
12 Jan 2021 AAMD Amended total exemption full accounts made up to 31 December 2018
23 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
27 May 2020 AP01 Appointment of Mr Mark Reza Aryaeenia as a director on 5 January 2020
16 Jan 2020 CS01 Confirmation statement made on 12 December 2019 with updates
16 Jan 2020 PSC04 Change of details for Mr Brian Richard Hallett as a person with significant control on 10 December 2019
10 Oct 2019 MR01 Registration of charge 105239410001, created on 27 September 2019
24 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
10 Jan 2019 CS01 Confirmation statement made on 12 December 2018 with updates
12 Sep 2018 CH01 Director's details changed for Mr James Richard Hallett on 11 September 2018
30 Aug 2018 AA Total exemption full accounts made up to 31 December 2017
27 Jun 2018 PSC04 Change of details for Mr Brian Richard Hallett as a person with significant control on 27 June 2018
27 Jun 2018 CH01 Director's details changed for Mr Brian Richard Hallett on 27 June 2018
21 Dec 2017 CS01 Confirmation statement made on 12 December 2017 with updates
21 Aug 2017 CH01 Director's details changed for Mr James Richard Hallett on 1 April 2017