LINK INVESTMENTS LIMITED

Company Documents

DateDescription
28/11/2428 November 2024 Unaudited abridged accounts made up to 2024-02-29

View Document

22/05/2422 May 2024 Confirmation statement made on 2024-05-21 with no updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

29/11/2329 November 2023 Unaudited abridged accounts made up to 2023-02-28

View Document

12/06/2312 June 2023 Confirmation statement made on 2023-05-21 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

23/11/2223 November 2022 Unaudited abridged accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

26/02/2226 February 2022 Unaudited abridged accounts made up to 2021-02-28

View Document

25/06/2125 June 2021 Confirmation statement made on 2021-05-21 with no updates

View Document

28/05/2128 May 2021 29/02/20 UNAUDITED ABRIDGED

View Document

12/05/2112 May 2021 DISS40 (DISS40(SOAD))

View Document

11/05/2111 May 2021 FIRST GAZETTE

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

10/06/2010 June 2020 PSC'S CHANGE OF PARTICULARS / MR KEVIN JOESPH MCCALL / 20/09/2018

View Document

10/06/2010 June 2020 CONFIRMATION STATEMENT MADE ON 21/05/20, WITH UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

19/11/1919 November 2019 28/02/19 UNAUDITED ABRIDGED

View Document

30/08/1930 August 2019 REGISTRATION OF A CHARGE / CHARGE CODE 045124000006

View Document

28/05/1928 May 2019 APPOINTMENT TERMINATED, DIRECTOR CELINA MCCALL

View Document

28/05/1928 May 2019 APPOINTMENT TERMINATED, SECRETARY C K CONSULTING LIMITED

View Document

28/05/1928 May 2019 SECRETARY APPOINTED MISS CELINA MCCALL

View Document

21/05/1921 May 2019 CONFIRMATION STATEMENT MADE ON 21/05/19, WITH UPDATES

View Document

30/04/1930 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MISS CELINA KRISTEN MCCALL / 30/04/2019

View Document

30/04/1930 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN JOESPH MCCALL / 30/04/2019

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

19/12/1819 December 2018 APPOINTMENT TERMINATED, DIRECTOR ALLAN TAYLOR

View Document

30/11/1830 November 2018 28/02/18 UNAUDITED ABRIDGED

View Document

20/09/1820 September 2018 CONFIRMATION STATEMENT MADE ON 15/08/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

24/01/1824 January 2018 28/02/17 UNAUDITED ABRIDGED

View Document

01/09/171 September 2017 CONFIRMATION STATEMENT MADE ON 15/08/17, NO UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

30/11/1630 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

30/11/1630 November 2016 DIRECTOR APPOINTED MR KEVIN JOESPH MCCALL

View Document

30/11/1630 November 2016 DIRECTOR APPOINTED MR ALLAN TAYLOR

View Document

30/09/1630 September 2016 CONFIRMATION STATEMENT MADE ON 15/08/16, WITH UPDATES

View Document

08/09/168 September 2016 APPOINTMENT TERMINATED, DIRECTOR C K CONSULTING LIMITED

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

26/11/1526 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

18/11/1518 November 2015 DIRECTOR APPOINTED MISS CELINA KRISTEN MCCALL

View Document

18/11/1518 November 2015 APPOINTMENT TERMINATED, DIRECTOR RICHARD BEARDSMORE

View Document

17/09/1517 September 2015 Annual return made up to 15 August 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

27/01/1527 January 2015 Annual accounts small company total exemption made up to 28 February 2014

View Document

24/09/1424 September 2014 Annual return made up to 15 August 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

29/11/1329 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

01/10/131 October 2013 Annual return made up to 15 August 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

19/12/1219 December 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

04/10/124 October 2012 Annual return made up to 15 August 2012 with full list of shareholders

View Document

19/04/1219 April 2012 DIRECTOR APPOINTED MR RICHARD MICHAEL BEARDSMORE

View Document

19/04/1219 April 2012 CORPORATE DIRECTOR APPOINTED C K CONSULTING LIMITED

View Document

19/04/1219 April 2012 CORPORATE SECRETARY APPOINTED C K CONSULTING LIMITED

View Document

19/04/1219 April 2012 APPOINTMENT TERMINATED, DIRECTOR JAMES GILLIGAN

View Document

29/02/1229 February 2012 Annual accounts for year ending 29 Feb 2012

View Accounts

16/11/1116 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

20/09/1120 September 2011 APPOINTMENT TERMINATED, DIRECTOR ALLAN TAYLOR

View Document

20/09/1120 September 2011 APPOINTMENT TERMINATED, DIRECTOR KEVIN MCCALL

View Document

20/09/1120 September 2011 APPOINTMENT TERMINATED, SECRETARY ALLAN TAYLOR

View Document

05/09/115 September 2011 Annual return made up to 15 August 2011 with full list of shareholders

View Document

05/09/115 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN MCCALL / 05/09/2011

View Document

05/01/115 January 2011 Annual accounts small company total exemption made up to 28 February 2010

View Document

23/09/1023 September 2010 Annual return made up to 15 August 2010 with full list of shareholders

View Document

23/09/1023 September 2010 SAIL ADDRESS CREATED

View Document

27/11/0927 November 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

22/09/0922 September 2009 RETURN MADE UP TO 15/08/09; FULL LIST OF MEMBERS

View Document

02/10/082 October 2008 RETURN MADE UP TO 15/08/08; FULL LIST OF MEMBERS

View Document

16/07/0816 July 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

24/10/0724 October 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/08/0723 August 2007 RETURN MADE UP TO 15/08/07; NO CHANGE OF MEMBERS

View Document

26/06/0726 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

09/05/079 May 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

10/10/0610 October 2006 RETURN MADE UP TO 15/08/06; FULL LIST OF MEMBERS

View Document

21/08/0621 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

11/11/0511 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

19/08/0519 August 2005 RETURN MADE UP TO 15/08/05; FULL LIST OF MEMBERS

View Document

31/05/0531 May 2005 REGISTERED OFFICE CHANGED ON 31/05/05 FROM: FINCH HOUSE 28/30 WOLVERHAMPTON STREET DUDLEY WEST MIDLANDS DY1 1DB

View Document

23/11/0423 November 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/10/0416 October 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/10/0416 October 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/08/0426 August 2004 RETURN MADE UP TO 15/08/04; FULL LIST OF MEMBERS

View Document

18/06/0418 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04

View Document

02/03/042 March 2004 £ NC 100000/250000 02/12

View Document

02/03/042 March 2004 NC INC ALREADY ADJUSTED 02/12/03

View Document

27/02/0427 February 2004 ACC. REF. DATE SHORTENED FROM 31/08/04 TO 28/02/04

View Document

03/09/033 September 2003 RETURN MADE UP TO 15/08/03; FULL LIST OF MEMBERS

View Document

03/07/033 July 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/05/037 May 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

24/02/0324 February 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

25/01/0325 January 2003 REGISTERED OFFICE CHANGED ON 25/01/03 FROM: SOMERSET HOUSE 40-49 PRICE STREET BIRMINGHAM B4 6LZ

View Document

29/11/0229 November 2002 NEW DIRECTOR APPOINTED

View Document

29/11/0229 November 2002 NEW DIRECTOR APPOINTED

View Document

29/11/0229 November 2002 NEW DIRECTOR APPOINTED

View Document

29/11/0229 November 2002 NEW SECRETARY APPOINTED

View Document

21/11/0221 November 2002 £ NC 1000/100000 18/11

View Document

21/11/0221 November 2002 DIRECTOR RESIGNED

View Document

21/11/0221 November 2002 NC INC ALREADY ADJUSTED 18/11/02

View Document

21/11/0221 November 2002 SECRETARY RESIGNED

View Document

15/08/0215 August 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company