LINK-TEL COMMUNICATIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/04/251 April 2025 Termination of appointment of James Crawford as a director on 2025-03-31

View Document

21/01/2521 January 2025 Confirmation statement made on 2025-01-20 with no updates

View Document

04/09/244 September 2024 Cessation of James Crawford as a person with significant control on 2024-08-30

View Document

04/09/244 September 2024 Appointment of Mr Andrew Crawford as a director on 2024-08-30

View Document

03/09/243 September 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

13/03/2413 March 2024 Satisfaction of charge 1 in full

View Document

23/01/2423 January 2024 Confirmation statement made on 2024-01-20 with no updates

View Document

06/06/236 June 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

20/01/2320 January 2023 Confirmation statement made on 2023-01-20 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

21/01/2221 January 2022 Confirmation statement made on 2022-01-20 with no updates

View Document

23/07/2123 July 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

30/06/2030 June 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

20/01/2020 January 2020 PSC'S CHANGE OF PARTICULARS / MR JAMES CRAWFORD / 05/09/2019

View Document

20/01/2020 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LINK-TEL COMMUNICATIONS GROUP LIMITED

View Document

20/01/2020 January 2020 CONFIRMATION STATEMENT MADE ON 20/01/20, WITH UPDATES

View Document

17/07/1917 July 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

21/01/1921 January 2019 CONFIRMATION STATEMENT MADE ON 20/01/19, NO UPDATES

View Document

27/07/1827 July 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

22/01/1822 January 2018 CONFIRMATION STATEMENT MADE ON 20/01/18, NO UPDATES

View Document

01/09/171 September 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

23/01/1723 January 2017 CONFIRMATION STATEMENT MADE ON 20/01/17, WITH UPDATES

View Document

11/08/1611 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

26/01/1626 January 2016 Annual return made up to 20 January 2016 with full list of shareholders

View Document

09/06/159 June 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

21/01/1521 January 2015 Annual return made up to 20 January 2015 with full list of shareholders

View Document

11/08/1411 August 2014 REGISTERED OFFICE CHANGED ON 11/08/2014 FROM UNIT 63 ELDERPARK WORKSPACE 100 ELDERPARK STREET GLASGOW G51 3TR

View Document

03/07/143 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

27/01/1427 January 2014 Annual return made up to 20 January 2014 with full list of shareholders

View Document

05/06/135 June 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

24/01/1324 January 2013 Annual return made up to 20 January 2013 with full list of shareholders

View Document

17/07/1217 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

27/01/1227 January 2012 Annual return made up to 20 January 2012 with full list of shareholders

View Document

17/10/1117 October 2011 ARTICLES OF ASSOCIATION

View Document

14/09/1114 September 2011 ADOPT ARTICLES 08/09/2011

View Document

14/09/1114 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / JAMES CRAWFORD / 26/08/2011

View Document

01/08/111 August 2011 PREVEXT FROM 31/01/2011 TO 31/03/2011

View Document

01/08/111 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

16/03/1116 March 2011 ADOPT ARTICLES 09/03/2011

View Document

09/03/119 March 2011 Annual return made up to 20 January 2011 with full list of shareholders

View Document

14/09/1014 September 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

24/03/1024 March 2010 SECRETARY APPOINTED GILLIAN CARR

View Document

24/03/1024 March 2010 APPOINTMENT TERMINATED, SECRETARY SHELF SECRETARY LIMITED

View Document

22/03/1022 March 2010 16/03/10 STATEMENT OF CAPITAL GBP 100

View Document

22/03/1022 March 2010 DIRECTOR APPOINTED JAMES CRAWFORD

View Document

22/03/1022 March 2010 REGISTERED OFFICE CHANGED ON 22/03/2010 FROM STANDARD BUILDINGS 4TH FLOOR 94 HOPE STREET GLASGOW LANARKSHIRE G2 6PH

View Document

22/03/1022 March 2010 APPOINTMENT TERMINATED, DIRECTOR SHELF DIRECTOR LIMITED

View Document

22/03/1022 March 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID BEVERIDGE

View Document

18/03/1018 March 2010 CHANGE OF NAME 16/03/2010

View Document

18/03/1018 March 2010 COMPANY NAME CHANGED EXCHANGELAW (461) LIMITED CERTIFICATE ISSUED ON 18/03/10

View Document

20/01/1020 January 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information