Advanced company searchLink opens in new window

CAMPUS LINK LIMITED

Company number 07131593

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)
16 Sep 2024 CS01 Confirmation statement made on 1 September 2024 with no updates
18 Apr 2024 AA Total exemption full accounts made up to 30 June 2023
04 Sep 2023 CS01 Confirmation statement made on 1 September 2023 with no updates
04 Apr 2023 AA Total exemption full accounts made up to 30 June 2022
13 Sep 2022 CS01 Confirmation statement made on 1 September 2022 with no updates
31 Mar 2022 AA Total exemption full accounts made up to 30 June 2021
15 Sep 2021 CS01 Confirmation statement made on 1 September 2021 with no updates
19 Mar 2021 AA Total exemption full accounts made up to 30 June 2020
14 Jan 2021 CS01 Confirmation statement made on 1 September 2020 with no updates
16 Mar 2020 AA Total exemption full accounts made up to 30 June 2019
23 Jan 2020 CS01 Confirmation statement made on 20 January 2020 with no updates
26 Mar 2019 AA Total exemption full accounts made up to 30 June 2018
25 Jan 2019 CS01 Confirmation statement made on 20 January 2019 with updates
21 Jan 2019 CH01 Director's details changed for Richard Pringle Pearey on 14 January 2019
21 Jan 2019 CH04 Secretary's details changed for Triple Point Administration Llp on 14 January 2019
21 Jan 2019 CH01 Director's details changed for Mrs Claire Alison Ainsworth on 14 January 2019
14 Jan 2019 AD01 Registered office address changed from 18 st Swithin's Lane London EC4N 8AD United Kingdom to 1 King William Street London EC4N 7AF on 14 January 2019
06 Mar 2018 AA Total exemption full accounts made up to 30 June 2017
28 Feb 2018 PSC02 Notification of Digital Screen Solutions Limited as a person with significant control on 22 December 2017
15 Feb 2018 CS01 Confirmation statement made on 20 January 2018 with updates
25 Jan 2018 PSC07 Cessation of Advancr One Limited as a person with significant control on 22 December 2017
22 Jan 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Approve the sale of the entire share cap 22/12/2017
02 Jan 2018 TM01 Termination of appointment of Neil Richards as a director on 22 December 2017
02 Jan 2018 AP01 Appointment of Richard Pringle Pearey as a director on 22 December 2017
02 Jan 2018 MR04 Satisfaction of charge 071315930003 in full