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

Russian Link Limited

Documents

Total Documents113
Total Pages308

Filing History

11 January 2021Registered office address changed from 11 Odins Road Bath BA2 2TN to 4 Bloomfield Drive Bath BA2 2BP on 11 January 2021
11 January 2021Accounts for a dormant company made up to 31 March 2020
19 October 2020Confirmation statement made on 17 October 2020 with no updates
21 October 2019Confirmation statement made on 17 October 2019 with no updates
22 September 2019Micro company accounts made up to 31 March 2019
17 October 2018Confirmation statement made on 17 October 2018 with no updates
7 October 2018Accounts for a dormant company made up to 31 March 2018
17 October 2017Confirmation statement made on 17 October 2017 with no updates
17 October 2017Accounts for a dormant company made up to 31 March 2017
17 October 2017Accounts for a dormant company made up to 31 March 2017
17 October 2017Confirmation statement made on 17 October 2017 with no updates
28 October 2016Accounts for a dormant company made up to 31 March 2016
28 October 2016Accounts for a dormant company made up to 31 March 2016
22 October 2016Confirmation statement made on 17 October 2016 with updates
22 October 2016Confirmation statement made on 17 October 2016 with updates
8 December 2015Appointment of Miss Alisa White as a director on 8 November 2015
8 December 2015Termination of appointment of Lina Vera White as a director on 8 November 2015
8 December 2015Appointment of Miss Alisa White as a director on 8 November 2015
8 December 2015Termination of appointment of Lina Vera White as a director on 8 November 2015
3 November 2015Total exemption small company accounts made up to 31 March 2015
3 November 2015Total exemption small company accounts made up to 31 March 2015
17 October 2015Annual return made up to 17 October 2015 with a full list of shareholders
Statement of capital on 2015-10-17
  • GBP 2
17 October 2015Annual return made up to 17 October 2015 with a full list of shareholders
Statement of capital on 2015-10-17
  • GBP 2
22 October 2014Total exemption full accounts made up to 31 March 2014
22 October 2014Total exemption full accounts made up to 31 March 2014
17 October 2014Annual return made up to 17 October 2014 with a full list of shareholders
Statement of capital on 2014-10-17
  • GBP 2
17 October 2014Annual return made up to 17 October 2014 with a full list of shareholders
Statement of capital on 2014-10-17
  • GBP 2
20 May 2014Termination of appointment of Andrew White as a director
20 May 2014Appointment of Miss Lina Vera White as a director
20 May 2014Appointment of Miss Lina Vera White as a director
20 May 2014Termination of appointment of Andrew White as a director
16 December 2013Total exemption full accounts made up to 31 March 2013
16 December 2013Total exemption full accounts made up to 31 March 2013
30 October 2013Annual return made up to 17 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 2
30 October 2013Annual return made up to 17 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 2
13 December 2012Total exemption full accounts made up to 31 March 2012
13 December 2012Total exemption full accounts made up to 31 March 2012
21 October 2012Annual return made up to 17 October 2012 with a full list of shareholders
21 October 2012Annual return made up to 17 October 2012 with a full list of shareholders
16 November 2011Total exemption full accounts made up to 31 March 2011
16 November 2011Total exemption full accounts made up to 31 March 2011
30 October 2011Annual return made up to 17 October 2011 with a full list of shareholders
30 October 2011Annual return made up to 17 October 2011 with a full list of shareholders
1 December 2010Total exemption full accounts made up to 31 March 2010
1 December 2010Total exemption full accounts made up to 31 March 2010
31 October 2010Annual return made up to 17 October 2010 with a full list of shareholders
31 October 2010Annual return made up to 17 October 2010 with a full list of shareholders
9 December 2009Total exemption full accounts made up to 31 March 2009
9 December 2009Total exemption full accounts made up to 31 March 2009
9 November 2009Director's details changed for Irina White on 2 October 2009
9 November 2009Annual return made up to 17 October 2009 with a full list of shareholders
9 November 2009Annual return made up to 17 October 2009 with a full list of shareholders
9 November 2009Director's details changed for Mr Andrew Michael White on 2 October 2009
9 November 2009Director's details changed for Mr Andrew Michael White on 2 October 2009
9 November 2009Director's details changed for Mr Andrew Michael White on 2 October 2009
9 November 2009Director's details changed for Irina White on 2 October 2009
9 November 2009Director's details changed for Irina White on 2 October 2009
13 January 2009Total exemption full accounts made up to 31 March 2008
13 January 2009Total exemption full accounts made up to 31 March 2008
7 November 2008Return made up to 17/10/08; full list of members
7 November 2008Return made up to 17/10/08; full list of members
5 November 2008Director appointed mr andrew michael white
5 November 2008Director appointed mr andrew michael white
1 October 2008Underage directorship ceased under companies act 2006
1 October 2008Underage directorship ceased under companies act 2006
29 November 2007Total exemption full accounts made up to 31 March 2007
29 November 2007Total exemption full accounts made up to 31 March 2007
1 November 2007Return made up to 17/10/07; full list of members
1 November 2007Return made up to 17/10/07; full list of members
28 February 2007Total exemption full accounts made up to 31 March 2006
28 February 2007Total exemption full accounts made up to 31 March 2006
3 November 2006Return made up to 17/10/06; full list of members
3 November 2006Return made up to 17/10/06; full list of members
16 December 2005Total exemption small company accounts made up to 31 March 2005
16 December 2005Total exemption small company accounts made up to 31 March 2005
18 October 2005Return made up to 17/10/05; full list of members
18 October 2005Return made up to 17/10/05; full list of members
24 June 2005Registered office changed on 24/06/05 from: 11 odins road odd down bath somerset BA2 2TN
24 June 2005Secretary's particulars changed;director's particulars changed
24 June 2005Registered office changed on 24/06/05 from: 11 odins road odd down bath somerset BA2 2TN
24 June 2005Director's particulars changed
24 June 2005Secretary's particulars changed;director's particulars changed
24 June 2005Director's particulars changed
24 June 2005Secretary's particulars changed;director's particulars changed
24 June 2005Secretary's particulars changed;director's particulars changed
7 June 2005New director appointed
7 June 2005New director appointed
17 May 2005Director resigned
17 May 2005Director resigned
15 November 2004Return made up to 17/10/04; full list of members
15 November 2004Return made up to 17/10/04; full list of members
17 June 2004Total exemption full accounts made up to 31 March 2004
17 June 2004Total exemption full accounts made up to 31 March 2004
24 October 2003Return made up to 17/10/03; full list of members
24 October 2003Return made up to 17/10/03; full list of members
10 July 2003Accounting reference date extended from 31/10/03 to 31/03/04
10 July 2003Accounting reference date extended from 31/10/03 to 31/03/04
8 November 2002New director appointed
8 November 2002New director appointed
8 November 2002New director appointed
8 November 2002New director appointed
31 October 2002New secretary appointed
31 October 2002Registered office changed on 31/10/02 from: 11 odins road oddown bath BA2 2TN
31 October 2002Registered office changed on 31/10/02 from: 11 odins road oddown bath BA2 2TN
31 October 2002New secretary appointed
24 October 2002Director resigned
24 October 2002Secretary resigned
24 October 2002Secretary resigned
24 October 2002Director resigned
24 October 2002Registered office changed on 24/10/02 from: 44 upper belgrave road clifton bristol BS8 2XN
24 October 2002Registered office changed on 24/10/02 from: 44 upper belgrave road clifton bristol BS8 2XN
17 October 2002Incorporation
17 October 2002Incorporation
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed