London
SE18 2RA
Director Name | Mr Collins Okosun |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2012(same day as company formation) |
Role | Data Analyst |
Country of Residence | England |
Correspondence Address | 3 Fulmer Road Beckton London E16 3TE |
Director Name | Mr Emmanuel Obum Okeke |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2012(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 28 Chelsworth Drive Plumstead London SE18 2RA |
Secretary Name | Dr Emmanuel Okeke |
---|---|
Status | Resigned |
Appointed | 28 March 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | 28 Chelsworth Drive Plumstead London SE18 2RA |
Website | www.newlinkhrconsult.com |
---|
Registered Address | Equitable House Ground Floor, Unit 6 7 General Gordon Square London SE18 6FH |
---|---|
Region | London |
Constituency | Greenwich and Woolwich |
County | Greater London |
Ward | Woolwich Riverside |
Built Up Area | Greater London |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 11 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 25 March 2025 (11 months from now) |
22 July 2021 | Delivered on: 23 July 2021 Persons entitled: Team Factors LTD Classification: A registered charge Particulars: All freehold or leasehold property of the company together with all present and future buildings, fixtures (trade fixtures) plant and machinery which are on such property.. All patents, patent application, inventions, trade marks, trade names, service marks (whether registered or not), trade names, design rights, registered designs, copyrights, know-how, trade secrets, rights in computer software and any other intellectual or intangible property rights (including the benefit of any licences or consents) of the company. Outstanding |
---|
10 November 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
---|---|
2 April 2020 | Confirmation statement made on 28 March 2020 with no updates (3 pages) |
31 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
12 April 2019 | Confirmation statement made on 28 March 2019 with no updates (3 pages) |
18 January 2019 | Resolutions
|
9 January 2019 | Micro company accounts made up to 31 March 2018 (2 pages) |
30 March 2018 | Confirmation statement made on 28 March 2018 with no updates (3 pages) |
6 January 2018 | Micro company accounts made up to 31 March 2017 (2 pages) |
5 January 2018 | Registered office address changed from 225a Lewisham Way Unit 10. London SE4 1UY to Unit 2.14 Astra House, 23 - 25 Arklow Road London SE14 6EB on 5 January 2018 (1 page) |
2 May 2017 | Confirmation statement made on 28 March 2017 with updates (5 pages) |
2 May 2017 | Confirmation statement made on 28 March 2017 with updates (5 pages) |
3 January 2017 | Micro company accounts made up to 31 March 2016 (2 pages) |
3 January 2017 | Micro company accounts made up to 31 March 2016 (2 pages) |
10 May 2016 | Annual return made up to 28 March 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
10 May 2016 | Annual return made up to 28 March 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
9 March 2016 | Compulsory strike-off action has been discontinued (1 page) |
9 March 2016 | Compulsory strike-off action has been discontinued (1 page) |
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
7 March 2016 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
7 March 2016 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
23 June 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
23 June 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
3 February 2015 | Termination of appointment of Collins Okosun as a director on 2 February 2015 (1 page) |
3 February 2015 | Termination of appointment of Collins Okosun as a director on 2 February 2015 (1 page) |
3 February 2015 | Registered office address changed from 28 Chelsworth Drive Plumstead London SE18 2RA to 225a Lewisham Way Unit 10. London SE4 1UY on 3 February 2015 (1 page) |
3 February 2015 | Registered office address changed from 28 Chelsworth Drive Plumstead London SE18 2RA to 225a Lewisham Way Unit 10. London SE4 1UY on 3 February 2015 (1 page) |
3 February 2015 | Termination of appointment of Collins Okosun as a director on 2 February 2015 (1 page) |
3 February 2015 | Registered office address changed from 28 Chelsworth Drive Plumstead London SE18 2RA to 225a Lewisham Way Unit 10. London SE4 1UY on 3 February 2015 (1 page) |
12 January 2015 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
12 January 2015 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
10 June 2014 | Annual return made up to 28 March 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
10 June 2014 | Annual return made up to 28 March 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
20 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
20 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
21 April 2013 | Annual return made up to 28 March 2013 with a full list of shareholders (6 pages) |
21 April 2013 | Annual return made up to 28 March 2013 with a full list of shareholders (6 pages) |
28 March 2012 | Incorporation (25 pages) |
28 March 2012 | Incorporation (25 pages) |