LEGAL NETLINK EUROPE LIMITED

Company Documents

DateDescription
19/09/2519 September 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

10/03/2510 March 2025 Confirmation statement made on 2025-02-23 with no updates

View Document

09/10/249 October 2024 Total exemption full accounts made up to 2023-12-31

View Document

04/03/244 March 2024 Appointment of Serge Isaac Wilinski as a director on 2024-02-03

View Document

04/03/244 March 2024 Confirmation statement made on 2024-02-23 with no updates

View Document

04/03/244 March 2024 Appointment of Tomasz Janaszczyk as a director on 2024-02-03

View Document

04/03/244 March 2024 Appointment of Nenad Stankovic as a director on 2024-02-03

View Document

12/10/2312 October 2023 Total exemption full accounts made up to 2022-12-31

View Document

07/03/237 March 2023 Confirmation statement made on 2023-02-23 with no updates

View Document

11/01/2311 January 2023 Termination of appointment of Serge Wilinski as a director on 2022-10-06

View Document

11/01/2311 January 2023 Termination of appointment of Neils Paul George Van Campenhout as a director on 2023-01-01

View Document

06/01/236 January 2023 Total exemption full accounts made up to 2021-12-31

View Document

10/05/2210 May 2022 Registered office address changed from 69 Carter Lane Carter Lane London EC4V 5EQ England to Rwk Goodman Llp 69 Carter Lane London EC4V 5EQ on 2022-05-10

View Document

04/05/224 May 2022 Registered office address changed from Fifth Floor 10 st Bride Street London EC4A 4AD to 69 Carter Lane Carter Lane London EC4V 5EQ on 2022-05-04

View Document

28/02/2228 February 2022 Confirmation statement made on 2022-02-23 with no updates

View Document

09/11/219 November 2021 Termination of appointment of Richard Leslie Bailey as a director on 2021-10-31

View Document

02/11/212 November 2021 Total exemption full accounts made up to 2020-12-31

View Document

28/04/2028 April 2020 CONFIRMATION STATEMENT MADE ON 23/02/20, NO UPDATES

View Document

24/09/1924 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

01/03/191 March 2019 CONFIRMATION STATEMENT MADE ON 23/02/19, NO UPDATES

View Document

04/10/184 October 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

27/02/1827 February 2018 CONFIRMATION STATEMENT MADE ON 23/02/18, NO UPDATES

View Document

04/10/174 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

10/04/1710 April 2017 CONFIRMATION STATEMENT MADE ON 23/02/17, WITH UPDATES

View Document

21/10/1621 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

21/03/1621 March 2016 23/02/16 NO MEMBER LIST

View Document

08/10/158 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

08/04/158 April 2015 23/02/15 NO MEMBER LIST

View Document

31/03/1531 March 2015 DIRECTOR APPOINTED SERGE WILINSKI

View Document

31/03/1531 March 2015 DIRECTOR APPOINTED GONCALO MANUEL AREIA

View Document

31/03/1531 March 2015 DIRECTOR APPOINTED NEILS PAUL GEORGE VAN CAMPENHOUT

View Document

31/03/1531 March 2015 DIRECTOR APPOINTED MARCO PADOVAN

View Document

31/03/1531 March 2015 APPOINTMENT TERMINATED, DIRECTOR GIANLUCA MERANDA

View Document

31/03/1531 March 2015 APPOINTMENT TERMINATED, DIRECTOR PETER WATSON

View Document

31/03/1531 March 2015 APPOINTMENT TERMINATED, DIRECTOR FLORIAN GEYR

View Document

11/03/1511 March 2015 APPOINTMENT TERMINATED, DIRECTOR HARALD CHRISTENSEN

View Document

17/07/1417 July 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

10/03/1410 March 2014 23/02/14 NO MEMBER LIST

View Document

26/06/1326 June 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

05/03/135 March 2013 23/02/13 NO MEMBER LIST

View Document

13/08/1213 August 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

28/02/1228 February 2012 23/02/12 NO MEMBER LIST

View Document

26/01/1226 January 2012 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / GD SECRETARIAL SERVICES LIMITED / 16/01/2012

View Document

26/01/1226 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MIHAI ALEXANDRU MITEI VOICU / 16/01/2012

View Document

26/01/1226 January 2012 REGISTERED OFFICE CHANGED ON 26/01/2012 FROM SIXTH FLOOR 90 FETTER LANE LONDON EC4A 1PT

View Document

27/07/1127 July 2011 APPOINTMENT TERMINATED, DIRECTOR GUSTAV SCHNEPPER

View Document

27/07/1127 July 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN ROBERTS

View Document

26/07/1126 July 2011 DIRECTOR APPOINTED MIHAI ALEXANDRU MITEI VOICU

View Document

26/07/1126 July 2011 DIRECTOR APPOINTED AVV GIANLUCA MERANDA

View Document

11/04/1111 April 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

23/02/1123 February 2011 23/02/11 NO MEMBER LIST

View Document

02/07/102 July 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

14/04/1014 April 2010 23/02/10 NO MEMBER LIST

View Document

14/04/1014 April 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / GD SECRETARIAL SERVICES LIMITED / 23/02/2010

View Document

14/04/1014 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALBRECHT PRESTEL / 23/02/2010

View Document

14/04/1014 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / HARALD CHRISTENSEN / 23/02/2010

View Document

14/04/1014 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / FLORIAN RAINER GEYR / 23/02/2010

View Document

14/04/1014 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / GUSTAV SCHNEPPER / 23/02/2010

View Document

23/07/0923 July 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

06/04/096 April 2009 ANNUAL RETURN MADE UP TO 23/02/09

View Document

05/03/095 March 2009 APPOINTMENT TERMINATED DIRECTOR JOZEF MERTENS

View Document

05/03/095 March 2009 DIRECTOR APPOINTED HARALD CHRISTENSEN

View Document

02/06/082 June 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

19/05/0819 May 2008 ADOPT ARTICLES 15/05/2008

View Document

06/03/086 March 2008 ANNUAL RETURN MADE UP TO 23/02/08

View Document

31/10/0731 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

15/05/0715 May 2007 DIRECTOR RESIGNED

View Document

15/05/0715 May 2007 NEW DIRECTOR APPOINTED

View Document

15/05/0715 May 2007 ANNUAL RETURN MADE UP TO 23/02/07

View Document

15/05/0715 May 2007 NEW DIRECTOR APPOINTED

View Document

30/01/0730 January 2007 ARTICLES OF ASSOCIATION

View Document

30/01/0730 January 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

30/10/0630 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

01/03/061 March 2006 ANNUAL RETURN MADE UP TO 23/02/06

View Document

05/10/055 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

03/10/053 October 2005 DIRECTOR RESIGNED

View Document

10/05/0510 May 2005 ANNUAL RETURN MADE UP TO 23/02/05

View Document

10/05/0510 May 2005 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

10/05/0510 May 2005 DIRECTOR RESIGNED

View Document

22/03/0522 March 2005 NEW DIRECTOR APPOINTED

View Document

22/03/0522 March 2005 NEW DIRECTOR APPOINTED

View Document

02/11/042 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

28/02/0428 February 2004 ANNUAL RETURN MADE UP TO 23/02/04

View Document

04/02/044 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

20/09/0320 September 2003 DELIVERY EXT'D 3 MTH 31/12/02

View Document

06/04/036 April 2003 ANNUAL RETURN MADE UP TO 23/02/03

View Document

27/03/0327 March 2003 DIRECTOR RESIGNED

View Document

27/03/0327 March 2003 DIRECTOR RESIGNED

View Document

21/03/0321 March 2003 DIRECTOR RESIGNED

View Document

04/12/024 December 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

23/08/0223 August 2002 NEW SECRETARY APPOINTED

View Document

23/08/0223 August 2002 SECRETARY RESIGNED

View Document

23/08/0223 August 2002 NEW DIRECTOR APPOINTED

View Document

07/03/027 March 2002 ANNUAL RETURN MADE UP TO 23/02/02

View Document

06/11/016 November 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

10/04/0110 April 2001 ANNUAL RETURN MADE UP TO 23/02/01

View Document

09/02/019 February 2001 AUDITOR'S RESIGNATION

View Document

02/10/002 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

12/06/0012 June 2000 NEW DIRECTOR APPOINTED

View Document

11/04/0011 April 2000 DIRECTOR RESIGNED

View Document

24/03/0024 March 2000 ANNUAL RETURN MADE UP TO 23/02/00

View Document

22/12/9922 December 1999 ACC. REF. DATE SHORTENED FROM 29/02/00 TO 31/12/99

View Document

21/11/9921 November 1999 SECRETARY RESIGNED

View Document

21/11/9921 November 1999 NEW SECRETARY APPOINTED

View Document

01/09/991 September 1999 COMPANY NAME CHANGED LEGAL NETLINK (EUROPE) LIMITED CERTIFICATE ISSUED ON 02/09/99

View Document

29/06/9929 June 1999 DIRECTOR RESIGNED

View Document

16/03/9916 March 1999 NEW DIRECTOR APPOINTED

View Document

16/03/9916 March 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/03/9916 March 1999 NEW DIRECTOR APPOINTED

View Document

16/03/9916 March 1999 NEW DIRECTOR APPOINTED

View Document

16/03/9916 March 1999 NEW DIRECTOR APPOINTED

View Document

16/03/9916 March 1999 NEW DIRECTOR APPOINTED

View Document

16/03/9916 March 1999 SECRETARY RESIGNED

View Document

16/03/9916 March 1999 NEW DIRECTOR APPOINTED

View Document

23/02/9923 February 1999 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