Advanced company searchLink opens in new window

IPRO LINK UK LIMITED

Company number 11061274

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)
12 Jan 2023 AD01 Registered office address changed from 5 Gweal Avenue Reading RG2 0FP to 766 Oxford Road Reading RG30 1EL on 12 January 2023
06 Dec 2022 PSC07 Cessation of Parminder Singh as a person with significant control on 1 December 2022
06 Dec 2022 PSC01 Notification of Toni Marius Matei as a person with significant control on 1 December 2022
06 Dec 2022 TM01 Termination of appointment of Parminder Singh as a director on 1 December 2022
06 Dec 2022 AP01 Appointment of Mr Toni Marius Matei as a director on 1 December 2022
10 Nov 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
01 Nov 2022 GAZ1 First Gazette notice for compulsory strike-off
09 Dec 2021 TM02 Termination of appointment of Kunwar Sahni as a secretary on 1 December 2021
17 Nov 2021 AA Micro company accounts made up to 30 November 2020
10 Nov 2021 DISS40 Compulsory strike-off action has been discontinued
09 Nov 2021 CS01 Confirmation statement made on 17 September 2021 with no updates
02 Nov 2021 GAZ1 First Gazette notice for compulsory strike-off
17 Sep 2020 CS01 Confirmation statement made on 17 September 2020 with updates
18 Aug 2020 AP03 Appointment of Mr Kunwar Sahni as a secretary on 18 August 2020
08 Jul 2020 AA Total exemption full accounts made up to 30 November 2019
22 Dec 2019 TM01 Termination of appointment of Kunwar Sahni as a director on 22 December 2019
17 Dec 2019 CS01 Confirmation statement made on 12 November 2019 with no updates
13 Aug 2019 AA Micro company accounts made up to 30 November 2018
02 Jun 2019 AP01 Appointment of Mr Kunwar Sahni as a director on 2 June 2019
03 May 2019 DISS40 Compulsory strike-off action has been discontinued
02 May 2019 CS01 Confirmation statement made on 12 November 2018 with no updates
12 Apr 2019 AD01 Registered office address changed from 11 Lennox Road Reading RG6 1PJ United Kingdom to 5 Gweal Avenue Reading RG2 0FP on 12 April 2019
05 Feb 2019 GAZ1 First Gazette notice for compulsory strike-off
13 Nov 2017 NEWINC Incorporation
Statement of capital on 2017-11-13
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted