LINK2ACCOMMODATION LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/03/2526 March 2025 Micro company accounts made up to 2024-03-31

View Document

08/12/248 December 2024 Confirmation statement made on 2024-10-19 with updates

View Document

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

View Accounts

24/03/2424 March 2024 Micro company accounts made up to 2023-03-31

View Document

27/12/2327 December 2023 Confirmation statement made on 2023-10-19 with no updates

View Document

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

View Accounts

29/03/2329 March 2023 Registered office address changed from 355 355 Green Lanes London N4 1DZ United Kingdom to 441B Green Lanes London N4 1HA on 2023-03-29

View Document

29/03/2329 March 2023 Micro company accounts made up to 2022-03-31

View Document

26/10/2226 October 2022 Confirmation statement made on 2022-10-19 with no updates

View Document

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

View Accounts

30/03/2230 March 2022 Micro company accounts made up to 2021-03-31

View Document

19/10/2119 October 2021 Cessation of Lorenzo Napolitano as a person with significant control on 2021-05-14

View Document

19/10/2119 October 2021 Confirmation statement made on 2021-10-19 with updates

View Document

01/04/211 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

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

View Accounts

12/01/2112 January 2021 PSC'S CHANGE OF PARTICULARS / MR LORENZO NAPOLITANO / 03/01/2021

View Document

12/01/2112 January 2021 REGISTERED OFFICE CHANGED ON 12/01/2021 FROM 441B GREEN LANES GREEN LANES LONDON N4 1HA UNITED KINGDOM

View Document

07/09/207 September 2020 CONFIRMATION STATEMENT MADE ON 07/09/20, NO UPDATES

View Document

23/06/2023 June 2020 PSC'S CHANGE OF PARTICULARS / MR LORENZO NAPOLITANO / 23/06/2020

View Document

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

View Accounts

18/12/1918 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

07/09/197 September 2019 CONFIRMATION STATEMENT MADE ON 07/09/19, WITH UPDATES

View Document

03/08/193 August 2019 18/09/17 STATEMENT OF CAPITAL GBP 10

View Document

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

View Accounts

22/12/1822 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

17/09/1817 September 2018 CONFIRMATION STATEMENT MADE ON 17/09/18, NO UPDATES

View Document

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

View Accounts

24/01/1824 January 2018 APPOINTMENT TERMINATED, DIRECTOR AKIM CHOUIT

View Document

16/11/1716 November 2017 REGISTERED OFFICE CHANGED ON 16/11/2017 FROM 441 GREEN LANES GREEN LANES LONDON N4 1HA UNITED KINGDOM

View Document

09/10/179 October 2017 DIRECTOR APPOINTED MR AKIM CHOUIT

View Document

09/10/179 October 2017 CURRSHO FROM 30/09/2018 TO 31/03/2018

View Document

09/10/179 October 2017 REGISTERED OFFICE CHANGED ON 09/10/2017 FROM 123 SEYMOUR ROAD LONDON LONDON N8 0BH UNITED KINGDOM

View Document

09/10/179 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LORENZO NAPOLITANO

View Document

18/09/1718 September 2017 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