Advanced company searchLink opens in new window

SOCIAL LYNX LIMITED

Company number 07453773

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 Mar 2017 AD01 Registered office address changed from Havas House Hermitage Court Hermitage Lane Maidstone Kent ME16 9NT to Havas House Hermitage Court Hermitage Lane Maidstone Kent ME16 9NT on 16 March 2017
29 Nov 2016 CS01 Confirmation statement made on 29 November 2016 with updates
16 Sep 2016 AA Accounts for a dormant company made up to 31 December 2015
02 Dec 2015 AR01 Annual return made up to 29 November 2015 with full list of shareholders
Statement of capital on 2015-12-02
  • GBP 1
07 Jul 2015 CH01 Director's details changed for Neil John Martin on 30 June 2015
30 Jun 2015 AA Accounts for a dormant company made up to 31 December 2014
08 Dec 2014 AR01 Annual return made up to 29 November 2014 with full list of shareholders
Statement of capital on 2014-12-08
  • GBP 1
09 Sep 2014 AA Accounts for a dormant company made up to 31 December 2013
29 Nov 2013 AR01 Annual return made up to 29 November 2013 with full list of shareholders
Statement of capital on 2013-11-29
  • GBP 1
29 Nov 2013 CH01 Director's details changed for Donna Murphy on 15 February 2013
29 Nov 2013 CH03 Secretary's details changed for Allan John Ross on 15 February 2013
24 Apr 2013 AA Accounts for a dormant company made up to 31 December 2012
11 Mar 2013 AD01 Registered office address changed from Havas House Hermitage Court Hermitage Lane Maidstone Kent ME16 9NT United Kingdom on 11 March 2013
11 Mar 2013 AD01 Registered office address changed from Concorde House 10-12 London Road Maidstone Kent ME16 8QF on 11 March 2013
04 Dec 2012 AR01 Annual return made up to 29 November 2012 with full list of shareholders
14 Nov 2012 AP01 Appointment of Mr Nicholas Charles Orme as a director
26 Sep 2012 AA Accounts for a dormant company made up to 31 December 2011
04 Sep 2012 TM01 Termination of appointment of Bruno Geremia as a director
15 Jun 2012 AP01 Appointment of Bruno Geremia as a director
11 Jun 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
11 Jun 2012 AA01 Previous accounting period extended from 30 November 2011 to 31 December 2011
11 Jun 2012 AD01 Registered office address changed from C/O Uhy Hacker Young St James Building 79 Oxford Street Manchester Greater Manchester M1 6HT United Kingdom on 11 June 2012
11 Jun 2012 TM02 Termination of appointment of Neil Martin as a secretary
11 Jun 2012 TM01 Termination of appointment of Steven Nicholas as a director
11 Jun 2012 AP03 Appointment of Allan John Ross as a secretary