LINK TRADING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/03/2531 March 2025 Total exemption full accounts made up to 2024-03-31

View Document

03/09/243 September 2024 Confirmation statement made on 2024-08-10 with updates

View Document

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

View Accounts

09/01/249 January 2024

View Document

09/01/249 January 2024 Audit exemption subsidiary accounts made up to 2023-03-31

View Document

02/11/232 November 2023

View Document

02/11/232 November 2023

View Document

22/08/2322 August 2023 Confirmation statement made on 2023-08-10 with updates

View Document

06/06/236 June 2023 Director's details changed for Mr Nicholas Francis Caulfield on 2022-08-11

View Document

03/06/233 June 2023 Termination of appointment of Jean-Pierre Schlehmeyer as a secretary on 2023-05-30

View Document

03/06/233 June 2023 Termination of appointment of Jean-Pierre Schlehmeyer as a director on 2023-05-30

View Document

21/03/2321 March 2023 Current accounting period extended from 2022-09-30 to 2023-03-31

View Document

30/09/2230 September 2022 Accounts for a small company made up to 2021-09-30

View Document

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

View Accounts

10/08/2110 August 2021 Confirmation statement made on 2021-08-10 with updates

View Document

23/06/2123 June 2021 Accounts for a small company made up to 2020-09-30

View Document

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

View Accounts

10/08/2010 August 2020 CONFIRMATION STATEMENT MADE ON 10/08/20, WITH UPDATES

View Document

23/07/2023 July 2020 FULL ACCOUNTS MADE UP TO 30/09/19

View Document

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

View Accounts

13/08/1913 August 2019 CONFIRMATION STATEMENT MADE ON 10/08/19, WITH UPDATES

View Document

28/06/1928 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

10/08/1810 August 2018 CONFIRMATION STATEMENT MADE ON 10/08/18, WITH UPDATES

View Document

04/07/184 July 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/17

View Document

21/08/1721 August 2017 CONFIRMATION STATEMENT MADE ON 21/08/17, WITH UPDATES

View Document

06/07/176 July 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/16

View Document

22/08/1622 August 2016 CONFIRMATION STATEMENT MADE ON 21/08/16, WITH UPDATES

View Document

12/08/1612 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JEAN-PIERRE SCHLEHMEYER / 12/08/2016

View Document

18/07/1618 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / JEAN-PIERRE SCHLEHMEYER / 18/07/2016

View Document

18/07/1618 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS FRANCIS CAULFIELD / 18/07/2016

View Document

15/07/1615 July 2016 SECRETARY'S CHANGE OF PARTICULARS / JEAN-PIERRE SCHLEHMEYER / 15/07/2016

View Document

15/07/1615 July 2016 SECRETARY'S CHANGE OF PARTICULARS / NICHOLAS FRANCIS CAULFIELD / 15/07/2016

View Document

15/07/1615 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS FRANCIS CAULFIELD / 15/07/2016

View Document

15/07/1615 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / JEAN-PIERRE SCHLEHMEYER / 15/07/2016

View Document

15/06/1615 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

26/05/1626 May 2016 REGISTERED OFFICE CHANGED ON 26/05/2016 FROM C/O CARE OF: JEAN-PIERRE SCHLEHMEYER GRIFFIN-CHAPMAN 4 & 5 THE CEDARS OLD IPSWICH ROAD COLCHESTER ESSEX CO7 7QR

View Document

09/09/159 September 2015 Annual return made up to 21 August 2015 with full list of shareholders

View Document

02/02/152 February 2015 REGISTRATION OF A CHARGE / CHARGE CODE 086599050003

View Document

23/12/1423 December 2014 REGISTRATION OF A CHARGE / CHARGE CODE 086599050002

View Document

29/10/1429 October 2014 Annual accounts small company total exemption made up to 30 September 2014

View Document

22/08/1422 August 2014 Annual return made up to 21 August 2014 with full list of shareholders

View Document

01/11/131 November 2013 REGISTRATION OF A CHARGE / CHARGE CODE 086599050001

View Document

25/09/1325 September 2013 CURREXT FROM 31/08/2014 TO 30/09/2014

View Document

22/08/1322 August 2013 SECRETARY'S CHANGE OF PARTICULARS / JEAN-PIERRE SCHLEHEMEYER / 22/08/2013

View Document

22/08/1322 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / JEAN-PIERRE SCHLEHEMEYER / 22/08/2013

View Document

21/08/1321 August 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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