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

Timelink Limited

Documents

Total Documents59
Total Pages355

Filing History

8 December 2020Confirmation statement made on 8 December 2020 with no updates
7 August 2020Total exemption full accounts made up to 31 December 2019
16 December 2019Confirmation statement made on 8 December 2019 with no updates
19 June 2019Total exemption full accounts made up to 31 December 2018
10 December 2018Confirmation statement made on 8 December 2018 with no updates
26 July 2018Termination of appointment of Betty Lawson as a director on 15 January 2018
22 May 2018Total exemption full accounts made up to 31 December 2017
12 December 2017Confirmation statement made on 8 December 2017 with no updates
12 December 2017Confirmation statement made on 8 December 2017 with no updates
23 May 2017Accounts for a small company made up to 31 December 2016
23 May 2017Accounts for a small company made up to 31 December 2016
12 December 2016Confirmation statement made on 8 December 2016 with updates
12 December 2016Confirmation statement made on 8 December 2016 with updates
3 May 2016Total exemption small company accounts made up to 31 December 2015
3 May 2016Total exemption small company accounts made up to 31 December 2015
8 December 2015Annual return made up to 8 December 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 1
8 December 2015Annual return made up to 8 December 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 1
1 June 2015Total exemption small company accounts made up to 31 December 2014
1 June 2015Total exemption small company accounts made up to 31 December 2014
8 December 2014Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 1
8 December 2014Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 1
8 December 2014Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 1
22 May 2014Total exemption small company accounts made up to 31 December 2013
22 May 2014Total exemption small company accounts made up to 31 December 2013
9 December 2013Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 1
9 December 2013Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 1
9 December 2013Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 1
7 May 2013Total exemption small company accounts made up to 31 December 2012
7 May 2013Total exemption small company accounts made up to 31 December 2012
18 December 2012Annual return made up to 8 December 2012 with a full list of shareholders
18 December 2012Annual return made up to 8 December 2012 with a full list of shareholders
18 December 2012Annual return made up to 8 December 2012 with a full list of shareholders
1 June 2012Total exemption small company accounts made up to 31 December 2011
1 June 2012Total exemption small company accounts made up to 31 December 2011
14 December 2011Annual return made up to 8 December 2011 with a full list of shareholders
14 December 2011Annual return made up to 8 December 2011 with a full list of shareholders
14 December 2011Annual return made up to 8 December 2011 with a full list of shareholders
26 May 2011Total exemption full accounts made up to 31 December 2010
26 May 2011Total exemption full accounts made up to 31 December 2010
17 December 2010Appointment of Betty Lawson as a director
17 December 2010Appointment of Betty Lawson as a director
8 December 2010Annual return made up to 8 December 2010 with a full list of shareholders
8 December 2010Annual return made up to 8 December 2010 with a full list of shareholders
8 December 2010Annual return made up to 8 December 2010 with a full list of shareholders
21 December 2009Appointment of Alfred Lawson as a secretary
21 December 2009Appointment of Alfred Lawson as a director
21 December 2009Appointment of Alfred Lawson as a director
21 December 2009Appointment of Anne Abrahams as a director
21 December 2009Appointment of John Philip David Lawson as a director
21 December 2009Appointment of Alfred Lawson as a secretary
21 December 2009Appointment of Anne Abrahams as a director
21 December 2009Appointment of John Philip David Lawson as a director
20 December 2009Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 20 December 2009
20 December 2009Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 20 December 2009
18 December 2009Termination of appointment of Graham Cowan as a director
18 December 2009Termination of appointment of Graham Cowan as a director
8 December 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
8 December 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
8 December 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
Sign up now to grow your client base. Plans & Pricing