Advanced company searchLink opens in new window

CLINK STREET NOMINEES LIMITED

Company number 02223016

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 May 2024 CS01 Confirmation statement made on 1 May 2024 with no updates
18 Sep 2023 AA Accounts for a dormant company made up to 31 December 2022
02 May 2023 CS01 Confirmation statement made on 1 May 2023 with no updates
23 Aug 2022 AA Accounts for a dormant company made up to 31 December 2021
01 May 2022 CS01 Confirmation statement made on 1 May 2022 with no updates
26 Aug 2021 AA Accounts for a dormant company made up to 31 December 2020
04 May 2021 CS01 Confirmation statement made on 1 May 2021 with no updates
26 Oct 2020 AA Accounts for a dormant company made up to 31 December 2019
13 May 2020 CS01 Confirmation statement made on 1 May 2020 with no updates
04 Oct 2019 AA Total exemption full accounts made up to 31 December 2018
01 May 2019 CS01 Confirmation statement made on 1 May 2019 with no updates
20 Dec 2018 TM01 Termination of appointment of Robert William Myers as a director on 12 December 2018
13 Sep 2018 AA Accounts for a dormant company made up to 31 December 2017
19 Jun 2018 PSC02 Notification of Equistone Private Equity Limited as a person with significant control on 6 April 2016
19 Jun 2018 PSC07 Cessation of Equistone Partners Europe Limited as a person with significant control on 6 April 2016
15 May 2018 CS01 Confirmation statement made on 1 May 2018 with updates
15 Jan 2018 RP04CS01 Second filing of Confirmation Statement dated 01/05/2017
15 Jan 2018 RP04AR01 Second filing of the annual return made up to 1 May 2016
15 Jan 2018 RP04AR01 Second filing of the annual return made up to 1 May 2015
15 Jan 2018 RP04AR01 Second filing of the annual return made up to 1 May 2014
15 Jan 2018 RP04AR01 Second filing of the annual return made up to 1 May 2013
30 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
16 May 2017 CS01 Confirmation statement made on 1 May 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (shareholder information) was registered on 15/01/2018.
28 Apr 2017 CH01 Director's details changed for Christiian Paul Marriott on 27 April 2017
28 Apr 2017 CH01 Director's details changed for Mr Robert William Myers on 27 April 2017