Advanced company searchLink opens in new window

DIRECT LINK TECHNOLOGIES LTD.

Company number 11816402

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)
01 Nov 2023 CS01 Confirmation statement made on 13 October 2023 with no updates
23 Oct 2023 AA Micro company accounts made up to 28 February 2023
23 Oct 2022 CS01 Confirmation statement made on 13 October 2022 with no updates
02 Jun 2022 AA Micro company accounts made up to 28 February 2022
13 Oct 2021 CS01 Confirmation statement made on 13 October 2021 with updates
12 Oct 2021 AP02 Appointment of Proffiliant, Llc as a director on 1 October 2021
12 Oct 2021 AP01 Appointment of Mrs Simran Kaur Delfino as a director on 1 October 2021
23 Sep 2021 AA Micro company accounts made up to 28 February 2021
14 Jun 2021 TM01 Termination of appointment of Ofelya Tonyan as a director on 14 June 2021
14 Jun 2021 CH01 Director's details changed for Mrs. Ofelya Tonyan on 14 June 2021
11 Jun 2021 AD01 Registered office address changed from 30 30 Churchill Place, 5th Floor London London E14 5RE England to 30 Churchill Place, 5th Floor London E14 5RE on 11 June 2021
09 Jun 2021 AD01 Registered office address changed from 30 5th Floor Churchill Place London E14 5RE to 30 30 Churchill Place, 5th Floor London London E14 5RE on 9 June 2021
12 Apr 2021 CS01 Confirmation statement made on 7 February 2021 with no updates
17 Mar 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-03-16
25 Feb 2021 AD01 Registered office address changed from PO Box EC4A 2AB 107-111 Fleet Street 107-111 Fleet Street London EC4A 2AB England to 30 5th Floor Churchill Place London E14 5RE on 25 February 2021
12 Feb 2021 OC S1096 Court Order to Rectify
08 Feb 2021 PSC07 Cessation of Nadege Ornelia Youngue Nsanga as a person with significant control on 8 February 2021
08 Feb 2021 TM01 Termination of appointment of Nadege Ornelia Youngue Nsanga as a director on 6 February 2021
12 Jan 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-01-11
19 Dec 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
19 Dec 2020 MA Memorandum and Articles of Association
25 Aug 2020 ANNOTATION Rectified The form PSC01 was removed from the public register on 12/02/2021 pursuant to Order of Court
25 Aug 2020 ANNOTATION Rectified The form AD01 was removed from the public register on 12/02/2021 pursuant to Order of Court
25 Aug 2020 ANNOTATION Rectified The form AP01 was removed from the public register on 12/02/2021 pursuant to Order of Court
25 Aug 2020 ANNOTATION Rectified The form TM01 was removed from the public register on 12/02/2021 pursuant to Order of Court