Advanced company searchLink opens in new window

I-LINK TECHNOLOGIES LIMITED

Company number 10533114

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)
28 Dec 2023 AA Micro company accounts made up to 31 December 2022
29 Sep 2023 AA01 Previous accounting period shortened from 31 December 2022 to 30 December 2022
30 Aug 2023 CS01 Confirmation statement made on 17 August 2023 with updates
08 Sep 2022 AA Micro company accounts made up to 31 December 2021
31 Aug 2022 CS01 Confirmation statement made on 17 August 2022 with updates
31 Aug 2021 CS01 Confirmation statement made on 17 August 2021 with updates
21 May 2021 AA Micro company accounts made up to 31 December 2020
16 Dec 2020 AA Micro company accounts made up to 31 December 2019
28 Sep 2020 CS01 Confirmation statement made on 17 August 2020 with updates
15 Jul 2020 AP03 Appointment of Martin Wright as a secretary on 1 July 2020
13 Jul 2020 AP01 Appointment of Martin Wright as a director on 1 July 2020
20 Aug 2019 CS01 Confirmation statement made on 17 August 2019 with updates
12 Aug 2019 AA Micro company accounts made up to 31 December 2018
09 Jul 2019 AD01 Registered office address changed from The Incuba Brewers Hill Road Dunstable Bedfordshire LU6 1AA England to The Incuba Brewers Hill Road Dunstable LU6 1AA on 9 July 2019
09 Jul 2019 AD01 Registered office address changed from 71-75 Shelton Street London WC2H 9JQ England to The Incuba Brewers Hill Road Dunstable Bedfordshire LU6 1AA on 9 July 2019
03 May 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-04-26
10 Dec 2018 TM01 Termination of appointment of Miriam Maitland Drahmane as a director on 6 December 2018
27 Nov 2018 TM01 Termination of appointment of Marilyn Gillard as a director on 27 November 2018
27 Nov 2018 TM01 Termination of appointment of Carol Daglish as a director on 27 November 2018
09 Sep 2018 AA Accounts for a dormant company made up to 31 December 2017
17 Aug 2018 CS01 Confirmation statement made on 17 August 2018 with updates
17 Aug 2018 AP01 Appointment of Mrs Marilyn Gillard as a director on 13 August 2018
17 Aug 2018 AP01 Appointment of Mrs Carol Daglish as a director on 13 August 2018
17 Aug 2018 AP01 Appointment of Mrs Miriam Maitland Drahmane as a director on 13 August 2018
27 Mar 2018 AD01 Registered office address changed from 12 Bush Close Toddington Dunstable LU5 6EF England to 71-75 Shelton Street London WC2H 9JQ on 27 March 2018