LINKED TECHNOLOGY LIMITED
Company Documents
Date | Description |
---|---|
16/06/2516 June 2025 | Certificate of change of name |
29/05/2529 May 2025 | Audit exemption subsidiary accounts made up to 2024-12-31 |
29/05/2529 May 2025 | |
20/02/2520 February 2025 | |
20/02/2520 February 2025 | |
17/12/2417 December 2024 | Confirmation statement made on 2024-12-13 with no updates |
15/05/2415 May 2024 | Audit exemption subsidiary accounts made up to 2023-12-31 |
15/05/2415 May 2024 | |
13/02/2413 February 2024 | |
13/02/2413 February 2024 | |
27/12/2327 December 2023 | Confirmation statement made on 2023-12-13 with no updates |
15/06/2315 June 2023 | Accounts for a small company made up to 2022-12-31 |
07/02/237 February 2023 | Change of details for United-Uk Llp as a person with significant control on 2023-02-06 |
06/02/236 February 2023 | Cessation of Kevin Nicholas James as a person with significant control on 2023-02-06 |
06/02/236 February 2023 | Change of details for United-Uk Llp as a person with significant control on 2023-02-06 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
13/12/2213 December 2022 | Confirmation statement made on 2022-12-13 with no updates |
06/05/226 May 2022 | Accounts for a small company made up to 2021-12-31 |
01/02/221 February 2022 | Confirmation statement made on 2021-12-13 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
24/03/2024 March 2020 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/19 |
19/12/1919 December 2019 | CONFIRMATION STATEMENT MADE ON 13/12/19, NO UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
08/03/198 March 2019 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/18 |
13/12/1813 December 2018 | CONFIRMATION STATEMENT MADE ON 13/12/18, WITH UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
28/03/1828 March 2018 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/17 |
31/01/1831 January 2018 | CONFIRMATION STATEMENT MADE ON 13/12/17, WITH UPDATES |
30/01/1830 January 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL UNITED-UK LLP |
30/01/1830 January 2018 | CESSATION OF CHRISTOPHER JUSTIN INNES AS A PSC |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
29/06/1729 June 2017 | CURRSHO FROM 31/07/2017 TO 30/06/2017 |
02/02/172 February 2017 | DIRECTOR APPOINTED MR KEVIN NICHOLAS JAMES |
02/02/172 February 2017 | APPOINTMENT TERMINATED, SECRETARY KATHLEEN INNES |
02/02/172 February 2017 | APPOINTMENT TERMINATED, DIRECTOR KATHLEEN INNES |
02/02/172 February 2017 | Registered office address changed from , Unit 8 Trade Stop, Maes Y Clawdd, Oswestry, Shropshire, SY10 8NU to 82 st John Street London EC1M 4JN on 2017-02-02 |
02/02/172 February 2017 | REGISTERED OFFICE CHANGED ON 02/02/2017 FROM UNIT 8 TRADE STOP MAES Y CLAWDD OSWESTRY SHROPSHIRE SY10 8NU |
02/02/172 February 2017 | APPOINTMENT TERMINATED, DIRECTOR BRIAN INNES |
02/02/172 February 2017 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER INNES |
30/01/1730 January 2017 | Annual accounts small company total exemption made up to 31 July 2016 |
21/12/1621 December 2016 | CONFIRMATION STATEMENT MADE ON 13/12/16, WITH UPDATES |
31/07/1631 July 2016 | Annual accounts for year ending 31 Jul 2016 |
04/01/164 January 2016 | Annual return made up to 13 December 2015 with full list of shareholders |
10/12/1510 December 2015 | Annual accounts small company total exemption made up to 31 July 2015 |
31/07/1531 July 2015 | Annual accounts for year ending 31 Jul 2015 |
16/12/1416 December 2014 | Annual return made up to 13 December 2014 with full list of shareholders |
08/12/148 December 2014 | Annual accounts small company total exemption made up to 31 July 2014 |
30/12/1330 December 2013 | Annual return made up to 13 December 2013 with full list of shareholders |
27/11/1327 November 2013 | Annual accounts small company total exemption made up to 31 July 2013 |
22/01/1322 January 2013 | Annual return made up to 13 December 2012 with full list of shareholders |
03/01/133 January 2013 | Annual accounts small company total exemption made up to 31 July 2012 |
30/12/1130 December 2011 | DIRECTOR'S CHANGE OF PARTICULARS / KATHLEEN MARY INNES / 22/08/2011 |
30/12/1130 December 2011 | Annual return made up to 13 December 2011 with full list of shareholders |
30/12/1130 December 2011 | SECRETARY'S CHANGE OF PARTICULARS / KATHLEEN MARY INNES / 22/08/2011 |
30/12/1130 December 2011 | DIRECTOR'S CHANGE OF PARTICULARS / BRIAN INNES / 22/08/2011 |
16/11/1116 November 2011 | Annual accounts small company total exemption made up to 31 July 2011 |
06/01/116 January 2011 | Annual return made up to 13 December 2010 with full list of shareholders |
25/11/1025 November 2010 | Annual accounts small company total exemption made up to 31 July 2010 |
11/01/1011 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / KATHLEEN MARY INNES / 07/01/2010 |
11/01/1011 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JUSTIN INNES / 07/01/2010 |
11/01/1011 January 2010 | Annual return made up to 13 December 2009 with full list of shareholders |
11/01/1011 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / BRIAN INNES / 07/01/2010 |
17/12/0917 December 2009 | Annual accounts small company total exemption made up to 31 July 2009 |
18/12/0818 December 2008 | RETURN MADE UP TO 13/12/08; FULL LIST OF MEMBERS |
18/12/0818 December 2008 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER INNES / 15/09/2008 |
16/12/0816 December 2008 | Annual accounts small company total exemption made up to 31 July 2008 |
03/01/083 January 2008 | RETURN MADE UP TO 13/12/07; FULL LIST OF MEMBERS |
14/12/0714 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07 |
29/01/0729 January 2007 | REGISTERED OFFICE CHANGED ON 29/01/07 FROM: UNIT 8 TRADESTOP MAESBURY ROAD OSWESTRY SHROPSHIRE SY10 8NU |
29/01/0729 January 2007 | |
29/01/0729 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06 |
18/01/0718 January 2007 | RETURN MADE UP TO 13/12/06; FULL LIST OF MEMBERS |
22/12/0522 December 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05 |
22/12/0522 December 2005 | RETURN MADE UP TO 13/12/05; FULL LIST OF MEMBERS |
22/12/0522 December 2005 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
01/03/051 March 2005 | ACC. REF. DATE SHORTENED FROM 31/12/05 TO 31/07/05 |
24/12/0424 December 2004 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
24/12/0424 December 2004 | NEW DIRECTOR APPOINTED |
24/12/0424 December 2004 | SECRETARY RESIGNED |
24/12/0424 December 2004 | DIRECTOR RESIGNED |
24/12/0424 December 2004 | NEW DIRECTOR APPOINTED |
13/12/0413 December 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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