About

Registered Number: 08740364
Date of Incorporation: 21/10/2013 (10 years and 7 months ago)
Company Status: Active
Registered Address: 83 Kings Road, Reading, RG1 3DD,

 

Having been setup in 2013, Innovative Business Link Ltd are based in Reading. Rijal, Uttam Prasad, Ghimire, Dadhi Raj, Gurung, Man Bahadur, Lamichhane, Salikram, Timalsina, Hari Prasad, Timalsina, Jhamk Prasad are the current directors of the business. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RIJAL, Uttam Prasad 19 September 2019 - 1
GHIMIRE, Dadhi Raj 21 October 2013 19 September 2019 1
GURUNG, Man Bahadur 21 October 2013 11 July 2016 1
LAMICHHANE, Salikram 21 October 2013 04 December 2013 1
TIMALSINA, Hari Prasad 21 October 2013 09 June 2015 1
TIMALSINA, Jhamk Prasad 26 February 2014 09 June 2015 1

Filing History

Document Type Date
AD01 - Change of registered office address 24 September 2020
AA - Annual Accounts 26 January 2020
CS01 - N/A 24 September 2019
PSC01 - N/A 24 September 2019
PSC07 - N/A 24 September 2019
AP01 - Appointment of director 24 September 2019
TM01 - Termination of appointment of director 24 September 2019
AA - Annual Accounts 17 January 2019
CS01 - N/A 21 November 2018
AD01 - Change of registered office address 01 February 2018
AA - Annual Accounts 01 February 2018
CS01 - N/A 30 October 2017
PSC01 - N/A 20 October 2017
PSC07 - N/A 20 October 2017
CS01 - N/A 20 October 2017
AD01 - Change of registered office address 20 October 2017
AA - Annual Accounts 07 June 2017
DISS40 - Notice of striking-off action discontinued 27 May 2017
GAZ1 - First notification of strike-off action in London Gazette 04 April 2017
CS01 - N/A 09 December 2016
AA01 - Change of accounting reference date 29 July 2016
TM01 - Termination of appointment of director 11 July 2016
AR01 - Annual Return 29 December 2015
AA - Annual Accounts 18 July 2015
TM01 - Termination of appointment of director 25 June 2015
TM01 - Termination of appointment of director 25 June 2015
AR01 - Annual Return 31 March 2015
AP01 - Appointment of director 11 March 2014
TM01 - Termination of appointment of director 10 December 2013
NEWINC - New incorporation documents 21 October 2013

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.