About

Registered Number: 07322972
Date of Incorporation: 22/07/2010 (13 years and 9 months ago)
Company Status: Active
Registered Address: The Panorama, Park Street, Ashford, Kent, TN24 8DF,

 

Established in 2010, Allied Link Ltd has its registered office in Kent. We don't know the number of employees at this organisation. The companies directors are listed as Collacott, Laura-kate, Niblett, Michael John at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COLLACOTT, Laura-Kate 09 March 2011 - 1
NIBLETT, Michael John 10 February 2011 - 1

Filing History

Document Type Date
CS01 - N/A 14 July 2020
AA - Annual Accounts 02 January 2020
AD01 - Change of registered office address 08 October 2019
CS01 - N/A 11 July 2019
AA - Annual Accounts 07 December 2018
PSC04 - N/A 13 November 2018
CH01 - Change of particulars for director 13 November 2018
PSC04 - N/A 13 November 2018
CH01 - Change of particulars for director 13 November 2018
PSC04 - N/A 13 November 2018
CS01 - N/A 10 July 2018
AA - Annual Accounts 19 December 2017
CS01 - N/A 17 July 2017
AA - Annual Accounts 03 October 2016
CS01 - N/A 12 July 2016
AA - Annual Accounts 28 September 2015
AR01 - Annual Return 10 July 2015
CH01 - Change of particulars for director 10 July 2015
CH01 - Change of particulars for director 22 April 2015
CH01 - Change of particulars for director 21 April 2015
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 24 December 2014
AA - Annual Accounts 08 December 2014
AR01 - Annual Return 10 July 2014
AA - Annual Accounts 26 September 2013
AR01 - Annual Return 10 July 2013
AA - Annual Accounts 29 January 2013
AR01 - Annual Return 10 July 2012
AA01 - Change of accounting reference date 20 April 2012
AA - Annual Accounts 20 April 2012
AD01 - Change of registered office address 27 January 2012
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 03 January 2012
AR01 - Annual Return 22 July 2011
AD01 - Change of registered office address 21 March 2011
AP01 - Appointment of director 09 March 2011
AD01 - Change of registered office address 03 March 2011
TM02 - Termination of appointment of secretary 10 February 2011
TM01 - Termination of appointment of director 10 February 2011
TM01 - Termination of appointment of director 10 February 2011
SH01 - Return of Allotment of shares 10 February 2011
AP01 - Appointment of director 10 February 2011
AD01 - Change of registered office address 10 February 2011
NEWINC - New incorporation documents 22 July 2010
AD01 - Change of registered office address 22 July 2010

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.