Advanced company searchLink opens in new window

HOMELESS LINK SOCIAL INVESTMENT LTD

Company number 10602106

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)
19 Mar 2024 CS01 Confirmation statement made on 5 February 2024 with no updates
27 Dec 2023 AA Micro company accounts made up to 31 March 2023
29 Mar 2023 AP01 Appointment of Mr Ian James Watson as a director on 23 February 2023
15 Mar 2023 CS01 Confirmation statement made on 5 February 2023 with no updates
16 Jan 2023 TM01 Termination of appointment of Michael Patrick William Egan as a director on 15 January 2023
19 Dec 2022 AA Micro company accounts made up to 31 March 2022
14 Oct 2022 AP01 Appointment of Ms Eleanor Mcneil as a director on 12 October 2021
10 Mar 2022 CS01 Confirmation statement made on 5 February 2022 with no updates
08 Dec 2021 AA Micro company accounts made up to 31 March 2021
04 May 2021 CS01 Confirmation statement made on 5 February 2021 with no updates
15 Mar 2021 AA Micro company accounts made up to 31 March 2020
04 Dec 2020 TM01 Termination of appointment of Ian James Watson as a director on 24 March 2020
05 Feb 2020 CS01 Confirmation statement made on 5 February 2020 with no updates
19 Dec 2019 AA Micro company accounts made up to 31 March 2019
25 Jun 2019 AA01 Previous accounting period extended from 28 February 2019 to 31 March 2019
11 Feb 2019 CS01 Confirmation statement made on 5 February 2019 with no updates
01 Nov 2018 AP01 Appointment of Mr Michael Patrick William Egan as a director on 22 October 2018
29 Oct 2018 AA Micro company accounts made up to 28 February 2018
07 Feb 2018 CS01 Confirmation statement made on 5 February 2018 with no updates
08 May 2017 AD01 Registered office address changed from 2nd Floor, Minories House 2nd Floor, Minories House 2-5 Minories London EC3N 1BJ United Kingdom to 2nd Floor, Minories House 2-5 Minories London EC3N 1BJ on 8 May 2017
08 May 2017 AD01 Registered office address changed from 2nd Floor, Minories House Minories London EC3N 1BJ England to 2nd Floor, Minories House 2nd Floor, Minories House 2-5 Minories London EC3N 1BJ on 8 May 2017
08 May 2017 AD01 Registered office address changed from 2nd Floor, Minories House Minories House 2-5 Minories London EC3N 1BJ England to 2nd Floor, Minories House Minories London EC3N 1BJ on 8 May 2017
08 May 2017 AD01 Registered office address changed from Gateway House Milverton Street London SE11 4AP United Kingdom to 2nd Floor, Minories House Minories House 2-5 Minories London EC3N 1BJ on 8 May 2017
06 Feb 2017 NEWINC Incorporation
Statement of capital on 2017-02-06
  • GBP 1