Advanced company searchLink opens in new window

REAL LINKS LIMITED

Company number 10570135

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)
13 Feb 2024 PSC04 Change of details for Mr Daniel Krijgsman as a person with significant control on 13 February 2024
05 Feb 2024 CS01 Confirmation statement made on 2 February 2024 with no updates
08 Dec 2023 AA Total exemption full accounts made up to 31 July 2023
07 Mar 2023 CS01 Confirmation statement made on 2 February 2023 with updates
09 Nov 2022 AA Total exemption full accounts made up to 31 July 2022
15 Aug 2022 RP04SH01 Second filing of a statement of capital following an allotment of shares on 15 June 2022
  • GBP 3.7971
29 Jun 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
28 Jun 2022 SH01 Statement of capital following an allotment of shares on 15 June 2022
  • GBP 3.2043
  • ANNOTATION Clarification a second filed SH01 was registered on 15/08/2022.
22 Apr 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
06 Apr 2022 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
03 Feb 2022 CS01 Confirmation statement made on 2 February 2022 with no updates
23 Nov 2021 AD01 Registered office address changed from PO Box 105 Pill Box 115 Coventry Road London E2 6GG England to Wellesley House Duke of Wellington Avenue Royal Arsenal London SE18 6SS on 23 November 2021
23 Nov 2021 SH08 Change of share class name or designation
19 Nov 2021 AA Total exemption full accounts made up to 31 July 2021
02 Nov 2021 AD01 Registered office address changed from 86-90 Paul Street London EC2A 4NE England to PO Box 105 Pill Box 115 Coventry Road London E2 6GG on 2 November 2021
02 Sep 2021 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
02 Sep 2021 MA Memorandum and Articles of Association
25 Aug 2021 TM01 Termination of appointment of Daniel Krijgsman as a director on 23 August 2021
10 Feb 2021 AA Total exemption full accounts made up to 31 July 2020
02 Feb 2021 CS01 Confirmation statement made on 2 February 2021 with updates
27 Jan 2021 CS01 Confirmation statement made on 17 January 2021 with updates
27 Jan 2021 CH01 Director's details changed for Mr Mark Alan Pearson on 21 January 2021
23 Nov 2020 AD01 Registered office address changed from 86-90 Paul Street London EC2A 4NE England to 86-90 Paul Street London EC2A 4NE on 23 November 2020
23 Nov 2020 AD01 Registered office address changed from 86-90 Paul Street 86-90 Paul Street London EC2A 4NE England to 86-90 Paul Street London EC2A 4NE on 23 November 2020
23 Nov 2020 AD01 Registered office address changed from PO Box 105 the Pill Box 115 Coventry Road London E2 6GG England to 86-90 Paul Street 86-90 Paul Street London EC2A 4NE on 23 November 2020