Advanced company searchLink opens in new window

NEW CAPITAL LINK LIMITED

Company number 12948489

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
17 Jan 2026 DISS40 Compulsory strike-off action has been discontinued
14 Jan 2026 AD01 Registered office address changed from PO Box 4385 12948489 - Companies House Default Address Cardiff CF14 8LH to 5 Rayleigh Road Shenfield Essex CM13 1AB on 14 January 2026
13 Jan 2026 GAZ1 First Gazette notice for compulsory strike-off
03 Dec 2025 RP05 Registered office address changed to PO Box 4385, 12948489 - Companies House Default Address, Cardiff, CF14 8LH on 3 December 2025
03 Dec 2025 RP10 Address of person with significant control Miss Rachel Ann Buscall changed to 12948489 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 3 December 2025
03 Dec 2025 RP09 Address of officer Miss Rachel Ann Buscall changed to 12948489 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 3 December 2025
31 Jul 2025 AA Total exemption full accounts made up to 31 October 2024
23 Apr 2025 TM02 Termination of appointment of Kaybe Estrella as a secretary on 22 April 2025
22 Apr 2025 CS01 Confirmation statement made on 13 March 2025 with updates
17 Feb 2025 PSC07 Cessation of Daniel Frank Ashkettle as a person with significant control on 17 February 2025
27 Aug 2024 TM02 Termination of appointment of Rachel Ann Buscall as a secretary on 27 August 2024
24 Jul 2024 CS01 Confirmation statement made on 24 July 2024 with no updates
24 Jul 2024 PSC01 Notification of Daniel Frank Ashkettle as a person with significant control on 24 June 2024
24 Jul 2024 PSC07 Cessation of Abigail Rachel Ann Pilley as a person with significant control on 24 July 2024
24 Jul 2024 AA Total exemption full accounts made up to 31 October 2023
10 May 2024 PSC04 Change of details for Miss Rachel Ann Buscall as a person with significant control on 10 February 2022
16 Jan 2024 CS01 Confirmation statement made on 16 January 2024 with no updates
16 Jan 2024 TM01 Termination of appointment of Abigail Rachel Ann Pilley as a director on 15 January 2024
05 Jul 2023 AA Total exemption full accounts made up to 31 October 2022
04 Apr 2023 CS01 Confirmation statement made on 9 March 2023 with updates
03 Apr 2023 PSC01 Notification of Abigail Pilley as a person with significant control on 10 February 2022
24 Oct 2022 AP03 Appointment of Miss Kaybe Estrella as a secretary on 19 October 2022
13 Jul 2022 AA Total exemption full accounts made up to 31 October 2021
20 Apr 2022 CS01 Confirmation statement made on 20 April 2022 with updates
22 Feb 2022 CS01 Confirmation statement made on 22 February 2022 with updates