LINK-TEL COMMUNICATIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
01/04/251 April 2025 | Termination of appointment of James Crawford as a director on 2025-03-31 |
21/01/2521 January 2025 | Confirmation statement made on 2025-01-20 with no updates |
04/09/244 September 2024 | Cessation of James Crawford as a person with significant control on 2024-08-30 |
04/09/244 September 2024 | Appointment of Mr Andrew Crawford as a director on 2024-08-30 |
03/09/243 September 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
13/03/2413 March 2024 | Satisfaction of charge 1 in full |
23/01/2423 January 2024 | Confirmation statement made on 2024-01-20 with no updates |
06/06/236 June 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
20/01/2320 January 2023 | Confirmation statement made on 2023-01-20 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
21/01/2221 January 2022 | Confirmation statement made on 2022-01-20 with no updates |
23/07/2123 July 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
30/06/2030 June 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
20/01/2020 January 2020 | PSC'S CHANGE OF PARTICULARS / MR JAMES CRAWFORD / 05/09/2019 |
20/01/2020 January 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LINK-TEL COMMUNICATIONS GROUP LIMITED |
20/01/2020 January 2020 | CONFIRMATION STATEMENT MADE ON 20/01/20, WITH UPDATES |
17/07/1917 July 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
21/01/1921 January 2019 | CONFIRMATION STATEMENT MADE ON 20/01/19, NO UPDATES |
27/07/1827 July 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
22/01/1822 January 2018 | CONFIRMATION STATEMENT MADE ON 20/01/18, NO UPDATES |
01/09/171 September 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
23/01/1723 January 2017 | CONFIRMATION STATEMENT MADE ON 20/01/17, WITH UPDATES |
11/08/1611 August 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
26/01/1626 January 2016 | Annual return made up to 20 January 2016 with full list of shareholders |
09/06/159 June 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
21/01/1521 January 2015 | Annual return made up to 20 January 2015 with full list of shareholders |
11/08/1411 August 2014 | REGISTERED OFFICE CHANGED ON 11/08/2014 FROM UNIT 63 ELDERPARK WORKSPACE 100 ELDERPARK STREET GLASGOW G51 3TR |
03/07/143 July 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
27/01/1427 January 2014 | Annual return made up to 20 January 2014 with full list of shareholders |
05/06/135 June 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
24/01/1324 January 2013 | Annual return made up to 20 January 2013 with full list of shareholders |
17/07/1217 July 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
27/01/1227 January 2012 | Annual return made up to 20 January 2012 with full list of shareholders |
17/10/1117 October 2011 | ARTICLES OF ASSOCIATION |
14/09/1114 September 2011 | ADOPT ARTICLES 08/09/2011 |
14/09/1114 September 2011 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES CRAWFORD / 26/08/2011 |
01/08/111 August 2011 | PREVEXT FROM 31/01/2011 TO 31/03/2011 |
01/08/111 August 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
16/03/1116 March 2011 | ADOPT ARTICLES 09/03/2011 |
09/03/119 March 2011 | Annual return made up to 20 January 2011 with full list of shareholders |
14/09/1014 September 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
24/03/1024 March 2010 | SECRETARY APPOINTED GILLIAN CARR |
24/03/1024 March 2010 | APPOINTMENT TERMINATED, SECRETARY SHELF SECRETARY LIMITED |
22/03/1022 March 2010 | 16/03/10 STATEMENT OF CAPITAL GBP 100 |
22/03/1022 March 2010 | DIRECTOR APPOINTED JAMES CRAWFORD |
22/03/1022 March 2010 | REGISTERED OFFICE CHANGED ON 22/03/2010 FROM STANDARD BUILDINGS 4TH FLOOR 94 HOPE STREET GLASGOW LANARKSHIRE G2 6PH |
22/03/1022 March 2010 | APPOINTMENT TERMINATED, DIRECTOR SHELF DIRECTOR LIMITED |
22/03/1022 March 2010 | APPOINTMENT TERMINATED, DIRECTOR DAVID BEVERIDGE |
18/03/1018 March 2010 | CHANGE OF NAME 16/03/2010 |
18/03/1018 March 2010 | COMPANY NAME CHANGED EXCHANGELAW (461) LIMITED CERTIFICATE ISSUED ON 18/03/10 |
20/01/1020 January 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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