LINKCHOICE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/07/2511 July 2025 Confirmation statement made on 2025-07-03 with no updates

View Document

19/02/2519 February 2025 Total exemption full accounts made up to 2024-06-30

View Document

24/10/2424 October 2024 Registered office address changed from 29 Heming Road Washford Industrial Estate Redditch Worcestershire B98 0DN to Second Floor 123 Promenade Cheltenham GL50 1NW on 2024-10-24

View Document

06/10/246 October 2024 Appointment of Mr Thomas James Poole as a director on 2024-10-01

View Document

06/10/246 October 2024 Appointment of Mrs Vicki Marie Davis as a director on 2024-10-01

View Document

11/07/2411 July 2024 Confirmation statement made on 2024-07-03 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

19/02/2419 February 2024 Accounts for a small company made up to 2023-06-30

View Document

04/12/234 December 2023 Confirmation statement made on 2023-07-03 with updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

20/03/2320 March 2023 Accounts for a small company made up to 2022-06-30

View Document

08/12/228 December 2022 Confirmation statement made on 2022-11-26 with updates

View Document

13/07/2213 July 2022 Cessation of Afg Holdco Limited as a person with significant control on 2022-07-01

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

08/12/218 December 2021 Confirmation statement made on 2021-11-26 with no updates

View Document

18/03/2018 March 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/19

View Document

26/11/1926 November 2019 CONFIRMATION STATEMENT MADE ON 26/11/19, NO UPDATES

View Document

29/03/1929 March 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/18

View Document

28/11/1828 November 2018 CONFIRMATION STATEMENT MADE ON 26/11/18, NO UPDATES

View Document

10/04/1810 April 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/17

View Document

27/11/1727 November 2017 CONFIRMATION STATEMENT MADE ON 26/11/17, NO UPDATES

View Document

13/07/1713 July 2017 APPOINTMENT TERMINATED, DIRECTOR PAUL DREW

View Document

13/07/1713 July 2017 APPOINTMENT TERMINATED, SECRETARY PAUL DREW

View Document

13/07/1713 July 2017 APPOINTMENT TERMINATED, SECRETARY PAUL DREW

View Document

13/07/1713 July 2017 CESSATION OF PAUL JOHN DREW AS A PSC

View Document

11/04/1711 April 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/16

View Document

30/11/1630 November 2016 CONFIRMATION STATEMENT MADE ON 26/11/16, WITH UPDATES

View Document

30/03/1630 March 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/15

View Document

26/11/1526 November 2015 Annual return made up to 26 November 2015 with full list of shareholders

View Document

12/11/1512 November 2015 DIRECTOR APPOINTED MRS NINETTE POOLE

View Document

06/05/156 May 2015 Annual return made up to 6 May 2015 with full list of shareholders

View Document

16/04/1516 April 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/14

View Document

07/05/147 May 2014 Annual return made up to 6 May 2014 with full list of shareholders

View Document

02/04/142 April 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/13

View Document

15/05/1315 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JAMES POOLE / 15/05/2013

View Document

15/05/1315 May 2013 Annual return made up to 6 May 2013 with full list of shareholders

View Document

15/05/1315 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / PAUL JOHN DREW / 15/05/2013

View Document

15/05/1315 May 2013 SECRETARY'S CHANGE OF PARTICULARS / PAUL JOHN DREW / 15/05/2013

View Document

08/04/138 April 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/12

View Document

29/05/1229 May 2012 Annual return made up to 6 May 2012 with full list of shareholders

View Document

02/04/122 April 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/11

View Document

18/05/1118 May 2011 Annual return made up to 6 May 2011 with full list of shareholders

View Document

18/05/1118 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / SIMON JAMES POOLE / 18/05/2011

View Document

23/03/1123 March 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/10

View Document

29/06/1029 June 2010 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09

View Document

02/06/102 June 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

14/05/1014 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON JAMES POOLE / 06/05/2010

View Document

14/05/1014 May 2010 Annual return made up to 6 May 2010 with full list of shareholders

View Document

11/02/1011 February 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09

View Document

13/05/0913 May 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08

View Document

06/05/096 May 2009 RETURN MADE UP TO 06/05/09; FULL LIST OF MEMBERS

View Document

16/04/0916 April 2009 REGISTERED OFFICE CHANGED ON 16/04/2009 FROM AVON FREIGHT TERMINAL HEMMING POINT WASHFORD INDUSTRIAL ESTATE REDDITCH B98 0NT

View Document

07/05/087 May 2008 RETURN MADE UP TO 06/05/08; FULL LIST OF MEMBERS

View Document

24/04/0824 April 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07

View Document

09/05/079 May 2007 RETURN MADE UP TO 06/05/07; FULL LIST OF MEMBERS

View Document

05/01/075 January 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/11/0629 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

16/05/0616 May 2006 RETURN MADE UP TO 06/05/06; FULL LIST OF MEMBERS

View Document

09/03/069 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

17/05/0517 May 2005 RETURN MADE UP TO 06/05/05; FULL LIST OF MEMBERS

View Document

01/03/051 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

04/05/044 May 2004 RETURN MADE UP TO 06/05/04; FULL LIST OF MEMBERS

View Document

19/04/0419 April 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03

View Document

16/10/0316 October 2003 RETURN MADE UP TO 06/05/03; FULL LIST OF MEMBERS

View Document

03/04/033 April 2003 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

05/07/025 July 2002 RETURN MADE UP TO 06/05/02; FULL LIST OF MEMBERS

View Document

03/05/023 May 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01

View Document

09/05/019 May 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

09/05/019 May 2001 RETURN MADE UP TO 06/05/01; FULL LIST OF MEMBERS

View Document

10/11/0010 November 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/09/0020 September 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

01/08/001 August 2000 ACC. REF. DATE SHORTENED FROM 31/12/99 TO 30/06/99

View Document

31/05/0031 May 2000 RETURN MADE UP TO 06/05/00; FULL LIST OF MEMBERS

View Document

05/06/995 June 1999 RETURN MADE UP TO 06/05/99; FULL LIST OF MEMBERS

View Document

23/04/9923 April 1999 NC INC ALREADY ADJUSTED 26/01/99

View Document

12/03/9912 March 1999 £ NC 1000/60900 27/01/99

View Document

10/03/9910 March 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/01/9919 January 1999 EXEMPTION FROM APPOINTING AUDITORS 02/01/98

View Document

19/01/9919 January 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

29/12/9829 December 1998 STRIKE-OFF ACTION DISCONTINUED

View Document

24/12/9824 December 1998 ACC. REF. DATE SHORTENED FROM 31/05/99 TO 31/12/98

View Document

24/12/9824 December 1998 RETURN MADE UP TO 06/05/98; FULL LIST OF MEMBERS

View Document

17/11/9817 November 1998 FIRST GAZETTE

View Document

28/05/9728 May 1997 NEW DIRECTOR APPOINTED

View Document

28/05/9728 May 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/05/9722 May 1997 REGISTERED OFFICE CHANGED ON 22/05/97 FROM: SOMERSET HOUSE TEMPLE STREET BIRMINGHAM B2 5DN

View Document

22/05/9722 May 1997 DIRECTOR RESIGNED

View Document

22/05/9722 May 1997 SECRETARY RESIGNED

View Document

22/05/9722 May 1997 ADOPT MEM AND ARTS 12/05/97

View Document

06/05/976 May 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information