LINK HOUSE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/07/259 July 2025 Confirmation statement made on 2025-06-12 with updates

View Document

05/11/245 November 2024 Total exemption full accounts made up to 2024-05-31

View Document

12/06/2412 June 2024 Confirmation statement made on 2024-06-12 with updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

28/02/2428 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

12/06/2312 June 2023 Confirmation statement made on 2023-06-12 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

28/11/2228 November 2022 Appointment of Mr Prashant Manilal Vithlani as a director on 2022-10-06

View Document

28/02/2228 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

01/07/211 July 2021 Confirmation statement made on 2021-06-12 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

14/05/2114 May 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

19/02/2119 February 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR NISHAAN PRASHANT VITHLANI / 19/02/2021

View Document

19/02/2119 February 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR REETOODHWAJ BANARSEE / 19/02/2021

View Document

18/02/2118 February 2021 REGISTERED OFFICE CHANGED ON 18/02/2021 FROM STONECROSS HIGH STREET TRUMPINGTON CAMBRIDGE CB2 9SU UNITED KINGDOM

View Document

18/02/2118 February 2021 PSC'S CHANGE OF PARTICULARS / VALIANT CARE LIMITED / 18/02/2021

View Document

08/02/218 February 2021 PSC'S CHANGE OF PARTICULARS / VALIANT CARE LIMITED / 08/02/2021

View Document

08/02/218 February 2021 REGISTERED OFFICE CHANGED ON 08/02/2021 FROM HEYDON LODGE FLINT CROSS NEWMARKET ROAD ROYSTON HERTFORDSHIRE SG8 7PN

View Document

12/06/2012 June 2020 CONFIRMATION STATEMENT MADE ON 12/06/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

28/02/2028 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

01/07/191 July 2019 CONFIRMATION STATEMENT MADE ON 12/06/19, WITH UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

28/02/1928 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

16/07/1816 July 2018 CONFIRMATION STATEMENT MADE ON 12/06/18, WITH UPDATES

View Document

28/02/1828 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

26/06/1726 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VALIANT CARE LIMITED

View Document

26/06/1726 June 2017 CONFIRMATION STATEMENT MADE ON 12/06/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

20/02/1720 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

13/07/1613 July 2016 Annual return made up to 12 June 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

29/02/1629 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

28/07/1528 July 2015 Annual return made up to 12 June 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

01/12/141 December 2014 CURRSHO FROM 30/06/2015 TO 31/05/2015

View Document

28/11/1428 November 2014 REGISTERED OFFICE CHANGED ON 28/11/2014 FROM 135 VALLEY ROAD CHORLEY WOOD RICKMANSWORTH HERTFORDSHIRE WD3 4BN UNITED KINGDOM

View Document

28/11/1428 November 2014 DIRECTOR APPOINTED MR REETOODHWAJ BANARSEE

View Document

28/11/1428 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR NISHAAN PRASHANT VITHLANI / 16/09/2014

View Document

04/09/144 September 2014 REGISTRATION OF A CHARGE / CHARGE CODE 090847800004

View Document

04/09/144 September 2014 REGISTRATION OF A CHARGE / CHARGE CODE 090847800003

View Document

04/09/144 September 2014 REGISTRATION OF A CHARGE / CHARGE CODE 090847800002

View Document

27/08/1427 August 2014 REGISTRATION OF A CHARGE / CHARGE CODE 090847800001

View Document

12/06/1412 June 2014 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