Advanced company searchLink opens in new window

SHARELINK LIMITED

Company number 04819826

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 Jul 2011 AR01 Annual return made up to 3 July 2011 with full list of shareholders
06 Jun 2011 AA Accounts for a dormant company made up to 31 July 2010
01 Sep 2010 AR01 Annual return made up to 3 July 2010 with full list of shareholders
31 Aug 2010 CH01 Director's details changed for Nigel Anthony Reynolds on 3 July 2010
31 Aug 2010 TM02 Termination of appointment of Roger Herbert as a secretary
30 Apr 2010 AA Accounts for a dormant company made up to 31 July 2009
13 Jul 2009 363a Return made up to 03/07/09; full list of members
17 Feb 2009 288b Appointment terminated director roger herbert
27 Dec 2008 AA Accounts for a dormant company made up to 31 July 2008
27 Dec 2008 AA Accounts for a dormant company made up to 31 July 2007
01 Sep 2008 363a Return made up to 03/07/08; full list of members
28 Aug 2008 288c Director's change of particulars / angus macdonald / 04/07/2007
28 Aug 2008 363a Return made up to 03/07/07; full list of members
15 Jun 2007 288c Secretary's particulars changed;director's particulars changed
15 Jun 2007 287 Registered office changed on 15/06/07 from: kingposts radmore farm radmore lane abbots bromley styaffordshire WS1S 3AT
23 May 2007 AA Accounts for a dormant company made up to 31 July 2006
11 Jul 2006 363s Return made up to 03/07/06; full list of members
23 Mar 2006 AA Accounts for a dormant company made up to 31 July 2005
08 Aug 2005 363s Return made up to 03/07/05; full list of members
10 Jun 2005 AA Accounts for a dormant company made up to 31 July 2004
30 Jul 2004 363s Return made up to 03/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
07 Jul 2004 88(2)R Ad 03/07/03--------- £ si 2@1=2 £ ic 1/3
26 Apr 2004 CERTNM Company name changed linkshare LIMITED\certificate issued on 26/04/04
18 Jan 2004 287 Registered office changed on 18/01/04 from: 5 longlands place, abbots bromley, rugeley staffordshire WS15 3PZ
03 Jul 2003 288b Secretary resigned