LINK GROUP HOLDINGS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/06/253 June 2025 Total exemption full accounts made up to 2024-09-30

View Document

04/10/244 October 2024 Notification of Link Fx Corporation Ltd as a person with significant control on 2024-10-01

View Document

04/10/244 October 2024 Cessation of Adam Jonathan Durrani as a person with significant control on 2024-09-30

View Document

04/10/244 October 2024 Confirmation statement made on 2024-10-04 with updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

28/06/2428 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

30/11/2330 November 2023 Confirmation statement made on 2023-11-30 with updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

28/07/2328 July 2023 Total exemption full accounts made up to 2022-09-30

View Document

13/07/2313 July 2023 Confirmation statement made on 2023-07-13 with updates

View Document

11/07/2311 July 2023 Director's details changed for Mr Adam Jonathan Durrani on 2023-03-10

View Document

10/07/2310 July 2023 Change of details for Mr Adam Jonathan Durrani as a person with significant control on 2023-03-10

View Document

09/03/239 March 2023 Confirmation statement made on 2023-03-09 with updates

View Document

15/11/2215 November 2022 Confirmation statement made on 2022-11-15 with no updates

View Document

05/10/225 October 2022 Termination of appointment of Harry Albert Deans as a director on 2022-10-03

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

09/12/219 December 2021 Second filing of Confirmation Statement dated 2021-11-19

View Document

08/12/218 December 2021 Confirmation statement made on 2021-11-19 with updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

28/06/2128 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

23/06/2123 June 2021 Termination of appointment of Thomas Fiore as a director on 2020-09-30

View Document

22/06/2122 June 2021 Appointment of Thomas Fiore as a director on 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

27/09/1927 September 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

17/07/1917 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL FRANCIS COX / 26/09/2018

View Document

17/07/1917 July 2019 SECRETARY'S CHANGE OF PARTICULARS / MR MICHAEL FRANCIS COX / 26/09/2018

View Document

17/07/1917 July 2019 PSC'S CHANGE OF PARTICULARS / MR ADAM JONATHAN DURRANI / 26/09/2018

View Document

17/07/1917 July 2019 PSC'S CHANGE OF PARTICULARS / MR MICHAEL FRANCIS COX / 26/09/2018

View Document

27/06/1927 June 2019 PREVSHO FROM 29/09/2018 TO 28/09/2018

View Document

20/02/1920 February 2019 COMPANY NAME CHANGED LINK FX GROUP LIMITED CERTIFICATE ISSUED ON 20/02/19

View Document

10/10/1810 October 2018 CONFIRMATION STATEMENT MADE ON 24/09/18, WITH UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

27/09/1827 September 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

27/06/1827 June 2018 PREVSHO FROM 30/09/2017 TO 29/09/2017

View Document

09/01/189 January 2018 PSC'S CHANGE OF PARTICULARS / MR MICHAEL FRANCIS COX / 09/01/2018

View Document

04/10/174 October 2017 CONFIRMATION STATEMENT MADE ON 24/09/17, WITH UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

17/08/1717 August 2017 REGISTERED OFFICE CHANGED ON 17/08/2017 FROM C/O COX COSTELLO & HORNE LIMITED LANGWOOD HOUSE 63-81 HIGH STREET RICKMANSWORTH HERTFORDSHIRE WD3 1EQ

View Document

17/08/1717 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM JONATHAN DURRANI / 15/08/2017

View Document

17/08/1717 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR HARRY ALBERT DEANS / 15/08/2017

View Document

31/07/1731 July 2017 FULL ACCOUNTS MADE UP TO 30/06/16

View Document

30/06/1730 June 2017 CURREXT FROM 26/06/2017 TO 30/09/2017

View Document

22/06/1722 June 2017 PREVSHO FROM 27/06/2016 TO 26/06/2016

View Document

22/03/1722 March 2017 PREVSHO FROM 28/06/2016 TO 27/06/2016

View Document

06/10/166 October 2016 CONFIRMATION STATEMENT MADE ON 24/09/16, WITH UPDATES

View Document

21/09/1621 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL FRANCIS COX / 14/09/2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

25/06/1625 June 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/15

View Document

23/03/1623 March 2016 PREVSHO FROM 29/06/2015 TO 28/06/2015

View Document

23/03/1623 March 2016 APPOINTMENT TERMINATED, DIRECTOR FRANCESCO ODONE

View Document

24/12/1524 December 2015 PREVSHO FROM 30/06/2015 TO 29/06/2015

View Document

13/11/1513 November 2015 30/09/15 STATEMENT OF CAPITAL GBP 1764000

View Document

13/11/1513 November 2015 30/06/15 STATEMENT OF CAPITAL GBP 1889000

View Document

28/10/1528 October 2015 31/03/15 STATEMENT OF CAPITAL GBP 2014000

View Document

26/10/1526 October 2015 31/12/14 STATEMENT OF CAPITAL GBP 2139000

View Document

15/10/1515 October 2015 Annual return made up to 24 September 2015 with full list of shareholders

View Document

19/03/1519 March 2015 COMPANY NAME CHANGED LINK FX LONDON LIMITED CERTIFICATE ISSUED ON 19/03/15

View Document

06/03/156 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM JONATHAN DURRANI / 06/03/2015

View Document

09/01/159 January 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/14

View Document

29/10/1429 October 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

29/10/1429 October 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

16/10/1416 October 2014 15/09/14 STATEMENT OF CAPITAL GBP 2264000

View Document

16/10/1416 October 2014 15/09/14 STATEMENT OF CAPITAL GBP 2264000

View Document

10/10/1410 October 2014 Annual return made up to 24 September 2014 with full list of shareholders

View Document

08/10/148 October 2014 DIRECTOR APPOINTED MR FRANCESCO ODONE

View Document

08/10/148 October 2014 12/09/14 STATEMENT OF CAPITAL GBP 2904000

View Document

17/03/1417 March 2014 SECOND FILING WITH MUD 24/09/13 FOR FORM AR01

View Document

10/03/1410 March 2014 30/06/13 STATEMENT OF CAPITAL GBP 1804000

View Document

24/02/1424 February 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

24/02/1424 February 2014 24/02/14 STATEMENT OF CAPITAL GBP 1404000

View Document

20/12/1320 December 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/13

View Document

03/10/133 October 2013 Annual return made up to 24 September 2013 with full list of shareholders

View Document

02/10/132 October 2013 30/06/13 STATEMENT OF CAPITAL GBP 1804000

View Document

08/05/138 May 2013 08/05/13 STATEMENT OF CAPITAL GBP 1540000

View Document

08/05/138 May 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

11/12/1211 December 2012 CURRSHO FROM 30/09/2013 TO 30/06/2013

View Document

06/11/126 November 2012 DIRECTOR APPOINTED MR HARRY ALBERT DEANS

View Document

01/11/121 November 2012 30/10/12 STATEMENT OF CAPITAL GBP 1800000

View Document

01/11/121 November 2012 30/10/12 STATEMENT OF CAPITAL GBP 1800000

View Document

01/11/121 November 2012 30/10/12 STATEMENT OF CAPITAL GBP 1800000

View Document

16/10/1216 October 2012 DIRECTOR APPOINTED MR MICHAEL FRANCIS COX

View Document

16/10/1216 October 2012 SECRETARY APPOINTED MR MICHAEL FRANCIS COX

View Document

16/10/1216 October 2012 APPOINTMENT TERMINATED, SECRETARY KERRY SECRETARIAL SERVICES LTD

View Document

24/09/1224 September 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/09/1224 September 2012 24/09/12 STATEMENT OF CAPITAL GBP 2

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