Download leads from Nexok and grow your business. Find out more

Diary Link Limited

Documents

Total Documents138
Total Pages638

Filing History

8 December 2020Micro company accounts made up to 31 March 2020
5 March 2020Confirmation statement made on 3 March 2020 with no updates
15 August 2019Micro company accounts made up to 31 March 2019
5 March 2019Confirmation statement made on 3 March 2019 with updates
19 December 2018Micro company accounts made up to 31 March 2018
6 April 2018Confirmation statement made on 3 March 2018 with no updates
4 January 2018Micro company accounts made up to 31 March 2017
4 December 2017Change of details for Mrs Liza Andrea Hunter as a person with significant control on 1 December 2017
4 December 2017Secretary's details changed for Nick Hunter on 1 December 2017
4 December 2017Change of details for Mrs Liza Andrea Hunter as a person with significant control on 1 December 2017
4 December 2017Change of details for Mrs Liza Andrea Hunter as a person with significant control on 1 December 2017
4 December 2017Change of details for Mrs Liza Andrea Hunter as a person with significant control on 1 December 2017
4 December 2017Secretary's details changed for Nick Hunter on 1 December 2017
1 December 2017Director's details changed for Liza Hunter on 1 December 2017
1 December 2017Secretary's details changed for Nick Hunter on 1 December 2017
1 December 2017Registered office address changed from 27 Cecil Park Pinner HA5 5HJ England to 16 Uxbridge Road Rickmansworth Hertfordshire WD3 7AP on 1 December 2017
1 December 2017Change of details for Mrs Liza Andrea Hunter as a person with significant control on 1 December 2017
1 December 2017Registered office address changed from 27 Cecil Park Pinner HA5 5HJ England to 16 Uxbridge Road Rickmansworth Hertfordshire WD3 7AP on 1 December 2017
1 December 2017Director's details changed for Liza Hunter on 1 December 2017
1 December 2017Secretary's details changed for Nick Hunter on 1 December 2017
1 December 2017Change of details for Mr Robert Nicholas Hunter as a person with significant control on 1 December 2017
1 December 2017Change of details for Mr Robert Nicholas Hunter as a person with significant control on 1 December 2017
1 December 2017Director's details changed for Nick Hunter on 1 December 2017
1 December 2017Director's details changed for Nick Hunter on 1 December 2017
1 December 2017Change of details for Mrs Liza Andrea Hunter as a person with significant control on 1 December 2017
17 May 2017Registered office address changed from 64 Cecil Park Pinner Middlesex HA5 5HH to 27 Cecil Park Pinner HA5 5HJ on 17 May 2017
17 May 2017Registered office address changed from 64 Cecil Park Pinner Middlesex HA5 5HH to 27 Cecil Park Pinner HA5 5HJ on 17 May 2017
23 March 2017Confirmation statement made on 3 March 2017 with updates
23 March 2017Confirmation statement made on 3 March 2017 with updates
26 August 2016Total exemption small company accounts made up to 31 March 2016
26 August 2016Total exemption small company accounts made up to 31 March 2016
14 March 2016Annual return made up to 3 March 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 101
14 March 2016Annual return made up to 3 March 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 101
14 March 2016Director's details changed for Nick Hunter on 14 March 2016
14 March 2016Director's details changed for Liza Hunter on 14 March 2016
14 March 2016Director's details changed for Nick Hunter on 14 March 2016
14 March 2016Director's details changed for Liza Hunter on 14 March 2016
23 December 2015Total exemption small company accounts made up to 31 March 2015
23 December 2015Total exemption small company accounts made up to 31 March 2015
13 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 101
13 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 101
13 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 101
10 December 2014Total exemption small company accounts made up to 31 March 2014
10 December 2014Total exemption small company accounts made up to 31 March 2014
12 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 101
12 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 101
12 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 101
21 November 2013Total exemption small company accounts made up to 31 March 2013
21 November 2013Total exemption small company accounts made up to 31 March 2013
11 March 2013Annual return made up to 3 March 2013 with a full list of shareholders
11 March 2013Annual return made up to 3 March 2013 with a full list of shareholders
11 March 2013Annual return made up to 3 March 2013 with a full list of shareholders
3 January 2013Total exemption small company accounts made up to 31 March 2012
3 January 2013Total exemption small company accounts made up to 31 March 2012
8 March 2012Annual return made up to 3 March 2012 with a full list of shareholders
8 March 2012Annual return made up to 3 March 2012 with a full list of shareholders
8 March 2012Annual return made up to 3 March 2012 with a full list of shareholders
20 December 2011Total exemption small company accounts made up to 31 March 2011
20 December 2011Total exemption small company accounts made up to 31 March 2011
6 June 2011Statement of capital following an allotment of shares on 3 May 2011
  • GBP 101
6 June 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
6 June 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
6 June 2011Statement of capital following an allotment of shares on 3 May 2011
  • GBP 101
6 June 2011Statement of capital following an allotment of shares on 3 May 2011
  • GBP 101
24 March 2011Annual return made up to 3 March 2011 with a full list of shareholders
24 March 2011Annual return made up to 3 March 2011 with a full list of shareholders
24 March 2011Annual return made up to 3 March 2011 with a full list of shareholders
18 November 2010Total exemption small company accounts made up to 31 March 2010
18 November 2010Total exemption small company accounts made up to 31 March 2010
4 November 2010Termination of appointment of Gerald Kliman as a director
4 November 2010Termination of appointment of Gerald Kliman as a director
22 March 2010Annual return made up to 3 March 2010 with a full list of shareholders
22 March 2010Annual return made up to 3 March 2010 with a full list of shareholders
22 March 2010Annual return made up to 3 March 2010 with a full list of shareholders
18 November 2009Total exemption small company accounts made up to 31 March 2009
18 November 2009Total exemption small company accounts made up to 31 March 2009
13 March 2009Return made up to 03/03/09; full list of members
13 March 2009Return made up to 03/03/09; full list of members
21 October 2008Total exemption small company accounts made up to 31 March 2008
21 October 2008Total exemption small company accounts made up to 31 March 2008
25 March 2008Return made up to 03/03/08; full list of members
25 March 2008Return made up to 03/03/08; full list of members
6 September 2007Total exemption small company accounts made up to 31 March 2007
6 September 2007Total exemption small company accounts made up to 31 March 2007
18 April 2007Return made up to 03/03/07; full list of members
18 April 2007Return made up to 03/03/07; full list of members
3 January 2007Total exemption small company accounts made up to 31 March 2006
3 January 2007Total exemption small company accounts made up to 31 March 2006
16 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
16 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
16 March 2006Return made up to 03/03/06; full list of members
16 March 2006Return made up to 03/03/06; full list of members
27 January 2006Total exemption small company accounts made up to 31 March 2005
27 January 2006Total exemption small company accounts made up to 31 March 2005
30 March 2005Return made up to 03/03/05; full list of members
30 March 2005Return made up to 03/03/05; full list of members
16 November 2004Registered office changed on 16/11/04 from: 6 thirlmere gardens wembley middlesex HA9 8RE
16 November 2004Registered office changed on 16/11/04 from: 6 thirlmere gardens wembley middlesex HA9 8RE
16 November 2004Total exemption full accounts made up to 31 March 2004
16 November 2004Total exemption full accounts made up to 31 March 2004
12 November 2004Director's particulars changed
12 November 2004Director's particulars changed
5 April 2004Return made up to 03/03/04; full list of members
5 April 2004Secretary's particulars changed;director's particulars changed
5 April 2004Secretary's particulars changed;director's particulars changed
5 April 2004Return made up to 03/03/04; full list of members
13 August 2003New director appointed
13 August 2003New director appointed
13 August 2003New director appointed
13 August 2003New director appointed
30 June 2003Total exemption full accounts made up to 31 March 2003
30 June 2003Total exemption full accounts made up to 31 March 2003
8 March 2003Return made up to 03/03/03; full list of members
8 March 2003Return made up to 03/03/03; full list of members
20 August 2002Total exemption full accounts made up to 31 March 2002
20 August 2002Total exemption full accounts made up to 31 March 2002
26 March 2002Return made up to 17/03/02; full list of members
26 March 2002Return made up to 17/03/02; full list of members
9 August 2001Secretary's particulars changed
9 August 2001Secretary's particulars changed
7 July 2001Full accounts made up to 31 March 2001
7 July 2001Full accounts made up to 31 March 2001
4 April 2001Return made up to 17/03/01; full list of members
4 April 2001Return made up to 17/03/01; full list of members
5 April 2000Location of register of members
5 April 2000Location of register of members
5 April 2000Ad 17/03/00--------- £ si 99@1=99 £ ic 1/100
5 April 2000Ad 17/03/00--------- £ si 99@1=99 £ ic 1/100
24 March 2000New director appointed
24 March 2000New director appointed
24 March 2000Director resigned
24 March 2000Secretary resigned
24 March 2000Director resigned
24 March 2000Secretary resigned
24 March 2000New secretary appointed
24 March 2000New secretary appointed
17 March 2000Incorporation
17 March 2000Incorporation
Sign up now to grow your client base. Plans & Pricing