Company NameCourse Link Ltd
DirectorFarid Gasanov
Company StatusActive
Company Number09541694
CategoryPrivate Limited Company
Incorporation Date14 April 2015(9 years ago)

Business Activity

Section PEducation
SIC 85600Educational support services

Directors

Director NameMr Farid Gasanov
Date of BirthMay 1989 (Born 35 years ago)
NationalityGeorgian
StatusCurrent
Appointed01 July 2021(6 years, 2 months after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOffice 1.01, 411 - 413 Oxford Street
London
W1C 2PE
Director NameFarid Gasanov
Date of BirthMay 1989 (Born 35 years ago)
NationalityGeorgian
StatusResigned
Appointed14 April 2015(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address106 Printworks 22 Amelia Street
London
SE17 3BY
Director NameMrs Emiliya Hasanova
Date of BirthDecember 1984 (Born 39 years ago)
NationalityAzerbaijani
StatusResigned
Appointed13 April 2017(2 years after company formation)
Appointment Duration3 years, 4 months (resigned 29 August 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address71-75 Shelton Street
Covent Garden
London
WC2H 9JQ
Director NameMs Zarina Akchurina
Date of BirthMarch 1988 (Born 36 years ago)
NationalityUzbek
StatusResigned
Appointed29 August 2020(5 years, 4 months after company formation)
Appointment Duration10 months (resigned 01 July 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOffice 1.01, 411 - 413 Oxford Street
London
W1C 2PE

Location

Registered AddressOffice 1.01, 411 - 413 Oxford Street
London
W1C 2PE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due30 May 2024 (3 weeks, 4 days from now)
Accounts CategoryMicro
Accounts Year End30 August

Returns

Latest Return9 October 2023 (6 months, 4 weeks ago)
Next Return Due23 October 2024 (5 months, 3 weeks from now)

Filing History

9 October 2020Confirmation statement made on 9 October 2020 with updates (5 pages)
29 August 2020Appointment of Ms Zarina Akchurina as a director on 29 August 2020 (2 pages)
29 August 2020Cessation of Farid Gasanov as a person with significant control on 29 August 2020 (1 page)
29 August 2020Notification of Zarina Akchurina as a person with significant control on 29 August 2020 (2 pages)
29 August 2020Registered office address changed from 106 Printworks 22 Amelia Street London SE17 3BY England to Unit 1 82 Rivington Street London EC2A 3AZ on 29 August 2020 (1 page)
29 August 2020Termination of appointment of Emiliya Hasanova as a director on 29 August 2020 (1 page)
7 May 2020Micro company accounts made up to 31 August 2019 (2 pages)
23 April 2020Confirmation statement made on 14 April 2020 with updates (4 pages)
14 May 2019Micro company accounts made up to 31 August 2018 (2 pages)
14 April 2019Confirmation statement made on 14 April 2019 with updates (4 pages)
12 May 2018Micro company accounts made up to 31 August 2017 (2 pages)
15 April 2018Confirmation statement made on 14 April 2018 with no updates (3 pages)
25 April 2017Termination of appointment of Farid Gasanov as a director on 13 April 2017 (1 page)
25 April 2017Appointment of Mrs Emiliya Hasanova as a director on 13 April 2017 (2 pages)
25 April 2017Confirmation statement made on 14 April 2017 with updates (5 pages)
25 April 2017Confirmation statement made on 14 April 2017 with updates (5 pages)
25 April 2017Termination of appointment of Farid Gasanov as a director on 13 April 2017 (1 page)
25 April 2017Appointment of Mrs Emiliya Hasanova as a director on 13 April 2017 (2 pages)
19 March 2017Micro company accounts made up to 31 August 2016 (2 pages)
19 March 2017Micro company accounts made up to 31 August 2016 (2 pages)
19 December 2016Previous accounting period shortened from 31 August 2016 to 30 August 2016 (1 page)
19 December 2016Previous accounting period shortened from 31 August 2016 to 30 August 2016 (1 page)
9 December 2016Previous accounting period extended from 30 April 2016 to 31 August 2016 (1 page)
9 December 2016Previous accounting period extended from 30 April 2016 to 31 August 2016 (1 page)
29 April 2016Registered office address changed from 71-75 Shelton Street London WC2H 9JQ United Kingdom to 106 Printworks 22 Amelia Street London SE17 3BY on 29 April 2016 (1 page)
29 April 2016Annual return made up to 14 April 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 100
(3 pages)
29 April 2016Annual return made up to 14 April 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 100
(3 pages)
29 April 2016Registered office address changed from 71-75 Shelton Street London WC2H 9JQ United Kingdom to 106 Printworks 22 Amelia Street London SE17 3BY on 29 April 2016 (1 page)
14 April 2015Incorporation
Statement of capital on 2015-04-14
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
14 April 2015Incorporation
Statement of capital on 2015-04-14
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)