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

Assetlink Limited

Documents

Total Documents57
Total Pages510

Filing History

14 August 2020Director's details changed for Mr Kulwinder Singh Dhaliwal on 1 August 2020
14 August 2020Registered office address changed from Dunmar Stoke Court Drive Stoke Poges Slough SL2 4LT to Enterprise House Uxbridge Road George Green Slough SL3 6AN on 14 August 2020
14 August 2020Change of details for Mr Kulwinder Singh Dhaliwal as a person with significant control on 1 August 2020
14 August 2020Change of details for Mr Slakhan Singh Khera as a person with significant control on 1 August 2020
1 June 2020Total exemption full accounts made up to 31 August 2019
19 May 2020Confirmation statement made on 20 April 2020 with no updates
31 May 2019Total exemption full accounts made up to 31 August 2018
20 May 2019Confirmation statement made on 20 April 2019 with no updates
30 May 2018Total exemption full accounts made up to 31 August 2017
24 April 2018Confirmation statement made on 20 April 2018 with no updates
11 October 2017Registration of charge 077486390004, created on 28 September 2017
11 October 2017Registration of charge 077486390004, created on 28 September 2017
9 October 2017Registration of charge 077486390003, created on 28 September 2017
9 October 2017Registration of charge 077486390003, created on 28 September 2017
14 June 2017Confirmation statement made on 20 April 2017 with updates
14 June 2017Confirmation statement made on 20 April 2017 with updates
17 May 2017Total exemption small company accounts made up to 31 August 2016
17 May 2017Total exemption small company accounts made up to 31 August 2016
10 June 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 100
10 June 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 100
11 April 2016Total exemption small company accounts made up to 31 August 2015
11 April 2016Total exemption small company accounts made up to 31 August 2015
29 July 2015Registration of charge 077486390002, created on 21 July 2015
29 July 2015Registration of charge 077486390002, created on 21 July 2015
30 June 2015Registration of charge 077486390001, created on 18 June 2015
30 June 2015Registration of charge 077486390001, created on 18 June 2015
29 May 2015Accounts for a dormant company made up to 31 August 2014
29 May 2015Accounts for a dormant company made up to 31 August 2014
20 April 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 1
20 April 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 1
20 October 2014Statement of capital following an allotment of shares on 22 August 2011
  • GBP 100
20 October 2014Statement of capital following an allotment of shares on 22 August 2011
  • GBP 100
2 October 2014Annual return made up to 22 August 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 1
2 October 2014Director's details changed for Slakhan Singh Khera on 21 August 2014
2 October 2014Director's details changed for Slakhan Singh Khera on 21 August 2014
2 October 2014Annual return made up to 22 August 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 1
16 September 2014Appointment of Mr Kulwinder Singh Dhaliwal as a director on 15 September 2014
16 September 2014Appointment of Mr Kulwinder Singh Dhaliwal as a director on 15 September 2014
16 September 2014Registered office address changed from 1St Floor 10 College Road Harrow Middlesex HA1 1BE to Dunmar Stoke Court Drive Stoke Poges Slough SL2 4LT on 16 September 2014
16 September 2014Registered office address changed from 1St Floor 10 College Road Harrow Middlesex HA1 1BE to Dunmar Stoke Court Drive Stoke Poges Slough SL2 4LT on 16 September 2014
29 May 2014Accounts for a dormant company made up to 31 August 2013
29 May 2014Accounts for a dormant company made up to 31 August 2013
15 October 2013Annual return made up to 22 August 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 1
15 October 2013Annual return made up to 22 August 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 1
9 May 2013Accounts for a dormant company made up to 31 August 2012
9 May 2013Accounts for a dormant company made up to 31 August 2012
11 September 2012Annual return made up to 22 August 2012 with a full list of shareholders
11 September 2012Annual return made up to 22 August 2012 with a full list of shareholders
15 March 2012Appointment of Slakhan Singh Khera as a director
15 March 2012Appointment of Slakhan Singh Khera as a director
31 August 2011Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 31 August 2011
31 August 2011Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 31 August 2011
26 August 2011Termination of appointment of Graham Cowan as a director
26 August 2011Termination of appointment of Graham Cowan as a director
22 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
22 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
22 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
Sign up now to grow your client base. Plans & Pricing