LINK GLOBAL MANAGEMENT LTD

Company Documents

DateDescription
29/07/2529 July 2025 New

View Document

29/07/2529 July 2025 NewTotal exemption full accounts made up to 2024-09-30

View Document

29/07/2529 July 2025 New

View Document

29/07/2529 July 2025 New

View Document

06/02/256 February 2025 Confirmation statement made on 2025-01-29 with no updates

View Document

04/12/244 December 2024 Termination of appointment of Michael Andrew Lee as a director on 2022-12-31

View Document

01/07/241 July 2024

View Document

01/07/241 July 2024

View Document

01/07/241 July 2024 Audit exemption subsidiary accounts made up to 2023-09-30

View Document

01/07/241 July 2024

View Document

15/06/2415 June 2024

View Document

15/06/2415 June 2024

View Document

15/06/2415 June 2024

View Document

30/01/2430 January 2024 Confirmation statement made on 2024-01-29 with no updates

View Document

09/11/239 November 2023 Satisfaction of charge 101603550003 in full

View Document

09/11/239 November 2023 Satisfaction of charge 101603550004 in full

View Document

18/07/2318 July 2023

View Document

18/07/2318 July 2023

View Document

18/07/2318 July 2023 Audit exemption subsidiary accounts made up to 2022-09-30

View Document

18/07/2318 July 2023

View Document

23/02/2323 February 2023 Second filing of Confirmation Statement dated 2022-02-09

View Document

23/02/2323 February 2023 Confirmation statement made on 2023-01-29 with no updates

View Document

05/04/225 April 2022 Current accounting period extended from 2022-03-31 to 2022-09-30

View Document

21/02/2221 February 2022 Second filing for the termination of Matthew Frederick Tyson as a director

View Document

21/02/2221 February 2022 Second filing for the termination of Michael Andrew Lee as a director

View Document

21/02/2221 February 2022 Second filing for the termination of Graham Anthony John Dolan as a secretary

View Document

21/02/2221 February 2022 Second filing for the termination of Stephen Milton Mix as a director

View Document

09/02/229 February 2022 Confirmation statement made on 2022-01-29 with no updates

View Document

05/01/225 January 2022 Accounts for a small company made up to 2021-03-31

View Document

06/08/216 August 2021 Registration of charge 101603550003, created on 2021-08-02

View Document

06/08/216 August 2021 Registration of charge 101603550002, created on 2021-08-02

View Document

04/08/214 August 2021 Appointment of Mr Michael Andrew Lee as a director on 2021-08-03

View Document

08/07/218 July 2021 Termination of appointment of Michael Joseph Millsopp as a director on 2021-04-27

View Document

02/06/212 June 2021 Termination of appointment of Graham John Anthony Dolan as a secretary on 2021-04-23

View Document

02/06/212 June 2021 Termination of appointment of Stephen Milton Mix as a director on 2021-04-23

View Document

02/06/212 June 2021 Termination of appointment of Matthew Frederick Tyson as a director on 2021-04-23

View Document

02/06/212 June 2021 Termination of appointment of Michael Andrew Lee as a director on 2021-04-23

View Document

11/12/2011 December 2020 Accounts for a small company made up to 2020-03-31

View Document

06/02/196 February 2019 CONFIRMATION STATEMENT MADE ON 29/01/19, WITH UPDATES

View Document

29/01/1929 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN MILTON MIX / 01/07/2018

View Document

02/01/192 January 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

13/12/1813 December 2018 CHANGE OF PARTICULARS FOR A PSC

View Document

13/12/1813 December 2018 CESSATION OF LINK PAYROLL LIMITED AS A PSC

View Document

13/12/1813 December 2018 PSC'S CHANGE OF PARTICULARS / WALKER SMITH GLOBAL LIMITED / 14/08/2018

View Document

28/08/1828 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ANDREW LEE / 01/08/2018

View Document

09/07/189 July 2018 PREVEXT FROM 31/12/2017 TO 31/03/2018

View Document

09/05/189 May 2018 REGISTERED OFFICE CHANGED ON 09/05/2018 FROM 53 KING STREET MANCHESTER M2 4LQ UNITED KINGDOM

View Document

09/05/189 May 2018 PSC'S CHANGE OF PARTICULARS / WALKER SMITH GLOBAL LIMITED / 09/05/2018

View Document

17/04/1817 April 2018 SECRETARY APPOINTED MR GRAHAM JOHN ANTHONY DOLAN

View Document

13/04/1813 April 2018 REGISTERED OFFICE CHANGED ON 13/04/2018 FROM KING STREET HOUSE 15 UPPER KING STREET NORWICH NORFOLK NR3 1RB UNITED KINGDOM

View Document

01/02/181 February 2018 CONFIRMATION STATEMENT MADE ON 29/01/18, WITH UPDATES

View Document

01/02/181 February 2018 ADOPT ARTICLES 12/01/2018

View Document

26/01/1826 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WALKER SMITH GLOBAL LIMITED

View Document

26/01/1826 January 2018 DIRECTOR APPOINTED MR MICHAEL ANDREW LEE

View Document

26/01/1826 January 2018 DIRECTOR APPOINTED MR STEPHEN MILTON MIX

View Document

26/01/1826 January 2018 DIRECTOR APPOINTED MR MATTHEW FREDERICK TYSON

View Document

26/01/1826 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL JOSEPH MILLSOPP

View Document

10/11/1710 November 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

01/06/171 June 2017 CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES

View Document

31/05/1731 May 2017 CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

04/05/164 May 2016 CURRSHO FROM 31/05/2017 TO 31/12/2016

View Document

04/05/164 May 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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