LINK CONSUMER STRATEGIES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
24/03/2524 March 2025 Total exemption full accounts made up to 2024-02-29

View Document

27/11/2427 November 2024 Previous accounting period shortened from 2024-02-27 to 2024-02-26

View Document

27/09/2427 September 2024 Confirmation statement made on 2024-09-12 with no updates

View Document

06/08/246 August 2024 Appointment of Miss Rachel Judith Turner as a director on 2024-08-06

View Document

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

View Accounts

24/02/2424 February 2024 Compulsory strike-off action has been discontinued

View Document

24/02/2424 February 2024 Compulsory strike-off action has been discontinued

View Document

21/02/2421 February 2024 Total exemption full accounts made up to 2023-02-28

View Document

09/02/249 February 2024 Compulsory strike-off action has been suspended

View Document

09/02/249 February 2024 Compulsory strike-off action has been suspended

View Document

30/01/2430 January 2024 First Gazette notice for compulsory strike-off

View Document

30/01/2430 January 2024 First Gazette notice for compulsory strike-off

View Document

02/11/232 November 2023 Confirmation statement made on 2023-09-12 with no updates

View Document

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

View Accounts

01/02/231 February 2023 Compulsory strike-off action has been discontinued

View Document

01/02/231 February 2023 Compulsory strike-off action has been discontinued

View Document

31/01/2331 January 2023 First Gazette notice for compulsory strike-off

View Document

31/01/2331 January 2023 First Gazette notice for compulsory strike-off

View Document

27/01/2327 January 2023 Total exemption full accounts made up to 2022-02-28

View Document

26/09/2226 September 2022 Confirmation statement made on 2022-09-12 with no updates

View Document

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

View Accounts

27/01/2227 January 2022 Total exemption full accounts made up to 2021-02-28

View Document

30/11/2130 November 2021 Previous accounting period shortened from 2021-02-28 to 2021-02-27

View Document

11/10/2111 October 2021 Director's details changed for Ms Vivenne Louise Southcott on 2021-10-11

View Document

21/05/2121 May 2021 DISS40 (DISS40(SOAD))

View Document

20/05/2120 May 2021 29/02/20 TOTAL EXEMPTION FULL

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

12/10/2012 October 2020 CONFIRMATION STATEMENT MADE ON 12/09/20, NO UPDATES

View Document

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

View Accounts

29/11/1929 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

20/09/1920 September 2019 CONFIRMATION STATEMENT MADE ON 12/09/19, NO UPDATES

View Document

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

View Accounts

30/11/1830 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

12/09/1812 September 2018 CONFIRMATION STATEMENT MADE ON 12/09/18, NO UPDATES

View Document

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

View Accounts

30/11/1730 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

30/10/1730 October 2017 CONFIRMATION STATEMENT MADE ON 12/09/17, 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

23/09/1623 September 2016 CONFIRMATION STATEMENT MADE ON 12/09/16, WITH UPDATES

View Document

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

View Accounts

30/11/1530 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

16/09/1516 September 2015 Annual return made up to 12 September 2015 with full list of shareholders

View Document

16/09/1516 September 2015 SECRETARY'S CHANGE OF PARTICULARS / JOHANNA ELIZABETH KAY / 01/08/2015

View Document

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

View Accounts

03/12/143 December 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

15/09/1415 September 2014 Annual return made up to 12 September 2014 with full list of shareholders

View Document

04/12/134 December 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

20/09/1320 September 2013 Annual return made up to 12 September 2013 with full list of shareholders

View Document

30/01/1330 January 2013 CURREXT FROM 31/08/2012 TO 28/02/2013

View Document

03/10/123 October 2012 Annual return made up to 12 September 2012 with full list of shareholders

View Document

10/05/1210 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/11

View Document

18/11/1118 November 2011 Annual return made up to 12 September 2011 with full list of shareholders

View Document

14/10/1114 October 2011 REGISTERED OFFICE CHANGED ON 14/10/2011 FROM 64 CLERKENWELL ROAD LONDON EC1M 5PX

View Document

27/05/1127 May 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/10

View Document

07/10/107 October 2010 Annual return made up to 12 September 2010 with full list of shareholders

View Document

07/10/107 October 2010 SECRETARY'S CHANGE OF PARTICULARS / JOHANNA ELIZABETH KAY / 07/09/2010

View Document

01/04/101 April 2010 Annual return made up to 12 September 2009 with full list of shareholders

View Document

05/11/095 November 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/09

View Document

27/03/0927 March 2009 RETURN MADE UP TO 12/09/08; FULL LIST OF MEMBERS

View Document

14/01/0914 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/08

View Document

13/06/0813 June 2008 REGISTERED OFFICE CHANGED ON 13/06/2008 FROM 68 ST JOHN STREET LONDON EC1M 4DT

View Document

13/06/0813 June 2008 SECRETARY APPOINTED JOHANNA ELIZABETH KAY

View Document

13/06/0813 June 2008 APPOINTMENT TERMINATED SECRETARY ALASTAIR LAW

View Document

12/06/0812 June 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/07

View Document

14/09/0714 September 2007 RETURN MADE UP TO 12/09/07; NO CHANGE OF MEMBERS

View Document

09/07/079 July 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/05

View Document

09/07/079 July 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/06

View Document

25/09/0625 September 2006 RETURN MADE UP TO 12/09/06; FULL LIST OF MEMBERS

View Document

19/09/0519 September 2005 RETURN MADE UP TO 12/09/05; FULL LIST OF MEMBERS

View Document

06/10/046 October 2004 RETURN MADE UP TO 29/09/04; FULL LIST OF MEMBERS

View Document

06/10/046 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/04

View Document

21/07/0421 July 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/03

View Document

20/07/0420 July 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/02

View Document

23/10/0323 October 2003 RETURN MADE UP TO 17/10/03; FULL LIST OF MEMBERS

View Document

03/02/033 February 2003 RETURN MADE UP TO 05/11/02; FULL LIST OF MEMBERS

View Document

08/03/028 March 2002 ACC. REF. DATE SHORTENED FROM 30/11/02 TO 31/08/02

View Document

07/03/027 March 2002 NEW DIRECTOR APPOINTED

View Document

07/03/027 March 2002 SECRETARY RESIGNED

View Document

07/03/027 March 2002 DIRECTOR RESIGNED

View Document

07/03/027 March 2002 NEW SECRETARY APPOINTED

View Document

07/03/027 March 2002 REGISTERED OFFICE CHANGED ON 07/03/02 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

06/11/016 November 2001 COMPANY NAME CHANGED LINK CONSUMER STRATEGY LIMITED CERTIFICATE ISSUED ON 06/11/01

View Document

05/11/015 November 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information