LINK GO SCS LTD

Company Documents

DateDescription
28/02/2528 February 2025 Confirmation statement made on 2024-07-10 with no updates

View Document

29/11/2429 November 2024 Total exemption full accounts made up to 2023-11-30

View Document

21/12/2321 December 2023 Registered office address changed from Suite 11, First Floor Atrium, 31Church Road Ashford TW15 2UD England to Centurion House, London Road Staines-upon-Thames Surrey TW18 4AX on 2023-12-21

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

29/08/2329 August 2023 Total exemption full accounts made up to 2022-11-30

View Document

26/07/2326 July 2023 Confirmation statement made on 2023-07-10 with updates

View Document

01/06/231 June 2023 Confirmation statement made on 2023-06-01 with updates

View Document

12/05/2312 May 2023 Termination of appointment of Cho Ping Joe Tsang as a director on 2023-04-21

View Document

12/05/2312 May 2023 Appointment of Mr Jieming Ma as a director on 2023-04-21

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

24/06/2124 June 2021 Total exemption full accounts made up to 2020-11-30

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

13/09/2013 September 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/19

View Document

19/08/2019 August 2020 PSC'S CHANGE OF PARTICULARS / MR JIEMING MA / 30/07/2020

View Document

19/08/2019 August 2020 DIRECTOR APPOINTED MR CHO PING JOE TSANG

View Document

19/08/2019 August 2020 APPOINTMENT TERMINATED, DIRECTOR JIEMING MA

View Document

19/08/2019 August 2020 CONFIRMATION STATEMENT MADE ON 19/08/20, WITH UPDATES

View Document

17/08/2017 August 2020 REGISTERED OFFICE CHANGED ON 17/08/2020 FROM 9C OLD PARK ROAD WEDNESBURY WS10 9LR UNITED KINGDOM

View Document

05/02/205 February 2020 DISS40 (DISS40(SOAD))

View Document

04/02/204 February 2020 FIRST GAZETTE

View Document

31/01/2031 January 2020 CONFIRMATION STATEMENT MADE ON 06/11/19, NO UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

21/01/1921 January 2019 COMPANY NAME CHANGED INTEL LINK CARGO LTD CERTIFICATE ISSUED ON 21/01/19

View Document

08/01/198 January 2019 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

07/11/187 November 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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