LINKCA LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/05/2512 May 2025 Micro company accounts made up to 2024-08-31

View Document

27/01/2527 January 2025 Confirmation statement made on 2025-01-08 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

18/01/2418 January 2024 Micro company accounts made up to 2023-08-31

View Document

08/01/248 January 2024 Confirmation statement made on 2024-01-08 with updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

11/07/2311 July 2023 Confirmation statement made on 2023-06-30 with no updates

View Document

25/05/2325 May 2023 Micro company accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

18/05/2218 May 2022 Registered office address changed from 28 Church Road Stanmore Middlesex HA7 4XR to 49a the Avenue Hatch End Pinner HA5 4EL on 2022-05-18

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

07/07/217 July 2021 Confirmation statement made on 2021-06-30 with no updates

View Document

28/05/2128 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

20/07/2020 July 2020 CONFIRMATION STATEMENT MADE ON 30/06/20, WITH UPDATES

View Document

26/05/2026 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

03/07/193 July 2019 CONFIRMATION STATEMENT MADE ON 30/06/19, WITH UPDATES

View Document

26/04/1926 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

03/07/183 July 2018 CONFIRMATION STATEMENT MADE ON 30/06/18, WITH UPDATES

View Document

31/05/1831 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

04/07/174 July 2017 CONFIRMATION STATEMENT MADE ON 30/06/17, NO UPDATES

View Document

31/05/1731 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

11/07/1611 July 2016 CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES

View Document

28/06/1628 June 2016 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/15

View Document

31/05/1631 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

10/07/1510 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JAY KOTECHA / 05/04/2014

View Document

10/07/1510 July 2015 Annual return made up to 30 June 2015 with full list of shareholders

View Document

29/05/1529 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

02/02/152 February 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

30/01/1530 January 2015 REGISTRATION OF A CHARGE / CHARGE CODE 072792040002

View Document

29/10/1429 October 2014 30/09/14 STATEMENT OF CAPITAL GBP 100

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

29/08/1429 August 2014 REGISTERED OFFICE CHANGED ON 29/08/2014 FROM 1 ADMIRAL HOUSE CARDINAL WAY WEALDSTONE HARROW, MIDDLESEX HA3 5TE

View Document

07/07/147 July 2014 Annual return made up to 30 June 2014 with full list of shareholders

View Document

07/07/147 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JAYENDRA KOTECHA / 09/06/2010

View Document

29/05/1429 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

25/07/1325 July 2013 ADOPT ARTICLES 10/06/2013

View Document

25/07/1325 July 2013 10/06/13 STATEMENT OF CAPITAL GBP 230100

View Document

23/07/1323 July 2013 Annual return made up to 9 June 2013 with full list of shareholders

View Document

23/07/1323 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JAYENDRA KOTECHA / 09/06/2012

View Document

24/05/1324 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

06/07/126 July 2012 Annual return made up to 9 June 2012 with full list of shareholders

View Document

06/07/126 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JAYENDRA KOTECHA / 09/06/2012

View Document

28/06/1228 June 2012 06/03/12 STATEMENT OF CAPITAL GBP 180100

View Document

28/03/1228 March 2012 COMPANY AUTHORISED TO ENTER CONTACTS FOR CLASS E SHARES 06/03/2012

View Document

27/02/1227 February 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

20/01/1220 January 2012 ALTER ARTICLES 28/11/2011

View Document

20/01/1220 January 2012 ARTICLES OF ASSOCIATION

View Document

20/01/1220 January 2012 28/11/11 STATEMENT OF CAPITAL GBP 100000

View Document

26/10/1126 October 2011 PREVEXT FROM 30/06/2011 TO 31/08/2011

View Document

13/06/1113 June 2011 SECRETARY APPOINTED MRS PAMELA KOTECHA

View Document

13/06/1113 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JAYENDRA KOTECHA / 09/06/2011

View Document

13/06/1113 June 2011 Annual return made up to 9 June 2011 with full list of shareholders

View Document

04/03/114 March 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

01/10/101 October 2010 APPOINTMENT TERMINATED, DIRECTOR PAMELA KOTECHA

View Document

27/09/1027 September 2010 DIRECTOR APPOINTED PAMELA KOTECHA

View Document

23/09/1023 September 2010 31/08/10 STATEMENT OF CAPITAL GBP 100

View Document

23/09/1023 September 2010 DIRECTOR APPOINTED JAY KOTECHA

View Document

09/06/109 June 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/06/109 June 2010 APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS

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