LINKED TECHNOLOGY LIMITED

Company Documents

DateDescription
16/06/2516 June 2025 Certificate of change of name

View Document

29/05/2529 May 2025 Audit exemption subsidiary accounts made up to 2024-12-31

View Document

29/05/2529 May 2025

View Document

20/02/2520 February 2025

View Document

20/02/2520 February 2025

View Document

17/12/2417 December 2024 Confirmation statement made on 2024-12-13 with no updates

View Document

15/05/2415 May 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

15/05/2415 May 2024

View Document

13/02/2413 February 2024

View Document

13/02/2413 February 2024

View Document

27/12/2327 December 2023 Confirmation statement made on 2023-12-13 with no updates

View Document

15/06/2315 June 2023 Accounts for a small company made up to 2022-12-31

View Document

07/02/237 February 2023 Change of details for United-Uk Llp as a person with significant control on 2023-02-06

View Document

06/02/236 February 2023 Cessation of Kevin Nicholas James as a person with significant control on 2023-02-06

View Document

06/02/236 February 2023 Change of details for United-Uk Llp as a person with significant control on 2023-02-06

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

13/12/2213 December 2022 Confirmation statement made on 2022-12-13 with no updates

View Document

06/05/226 May 2022 Accounts for a small company made up to 2021-12-31

View Document

01/02/221 February 2022 Confirmation statement made on 2021-12-13 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

24/03/2024 March 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/19

View Document

19/12/1919 December 2019 CONFIRMATION STATEMENT MADE ON 13/12/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

08/03/198 March 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/18

View Document

13/12/1813 December 2018 CONFIRMATION STATEMENT MADE ON 13/12/18, WITH UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

28/03/1828 March 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/17

View Document

31/01/1831 January 2018 CONFIRMATION STATEMENT MADE ON 13/12/17, WITH UPDATES

View Document

30/01/1830 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL UNITED-UK LLP

View Document

30/01/1830 January 2018 CESSATION OF CHRISTOPHER JUSTIN INNES AS A PSC

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

29/06/1729 June 2017 CURRSHO FROM 31/07/2017 TO 30/06/2017

View Document

02/02/172 February 2017 DIRECTOR APPOINTED MR KEVIN NICHOLAS JAMES

View Document

02/02/172 February 2017 APPOINTMENT TERMINATED, SECRETARY KATHLEEN INNES

View Document

02/02/172 February 2017 APPOINTMENT TERMINATED, DIRECTOR KATHLEEN INNES

View Document

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

View Document

02/02/172 February 2017 REGISTERED OFFICE CHANGED ON 02/02/2017 FROM UNIT 8 TRADE STOP MAES Y CLAWDD OSWESTRY SHROPSHIRE SY10 8NU

View Document

02/02/172 February 2017 APPOINTMENT TERMINATED, DIRECTOR BRIAN INNES

View Document

02/02/172 February 2017 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER INNES

View Document

30/01/1730 January 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

21/12/1621 December 2016 CONFIRMATION STATEMENT MADE ON 13/12/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

04/01/164 January 2016 Annual return made up to 13 December 2015 with full list of shareholders

View Document

10/12/1510 December 2015 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

16/12/1416 December 2014 Annual return made up to 13 December 2014 with full list of shareholders

View Document

08/12/148 December 2014 Annual accounts small company total exemption made up to 31 July 2014

View Document

30/12/1330 December 2013 Annual return made up to 13 December 2013 with full list of shareholders

View Document

27/11/1327 November 2013 Annual accounts small company total exemption made up to 31 July 2013

View Document

22/01/1322 January 2013 Annual return made up to 13 December 2012 with full list of shareholders

View Document

03/01/133 January 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

30/12/1130 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / KATHLEEN MARY INNES / 22/08/2011

View Document

30/12/1130 December 2011 Annual return made up to 13 December 2011 with full list of shareholders

View Document

30/12/1130 December 2011 SECRETARY'S CHANGE OF PARTICULARS / KATHLEEN MARY INNES / 22/08/2011

View Document

30/12/1130 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN INNES / 22/08/2011

View Document

16/11/1116 November 2011 Annual accounts small company total exemption made up to 31 July 2011

View Document

06/01/116 January 2011 Annual return made up to 13 December 2010 with full list of shareholders

View Document

25/11/1025 November 2010 Annual accounts small company total exemption made up to 31 July 2010

View Document

11/01/1011 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / KATHLEEN MARY INNES / 07/01/2010

View Document

11/01/1011 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JUSTIN INNES / 07/01/2010

View Document

11/01/1011 January 2010 Annual return made up to 13 December 2009 with full list of shareholders

View Document

11/01/1011 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN INNES / 07/01/2010

View Document

17/12/0917 December 2009 Annual accounts small company total exemption made up to 31 July 2009

View Document

18/12/0818 December 2008 RETURN MADE UP TO 13/12/08; FULL LIST OF MEMBERS

View Document

18/12/0818 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER INNES / 15/09/2008

View Document

16/12/0816 December 2008 Annual accounts small company total exemption made up to 31 July 2008

View Document

03/01/083 January 2008 RETURN MADE UP TO 13/12/07; FULL LIST OF MEMBERS

View Document

14/12/0714 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07

View Document

29/01/0729 January 2007 REGISTERED OFFICE CHANGED ON 29/01/07 FROM: UNIT 8 TRADESTOP MAESBURY ROAD OSWESTRY SHROPSHIRE SY10 8NU

View Document

29/01/0729 January 2007

View Document

29/01/0729 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

18/01/0718 January 2007 RETURN MADE UP TO 13/12/06; FULL LIST OF MEMBERS

View Document

22/12/0522 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

22/12/0522 December 2005 RETURN MADE UP TO 13/12/05; FULL LIST OF MEMBERS

View Document

22/12/0522 December 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

01/03/051 March 2005 ACC. REF. DATE SHORTENED FROM 31/12/05 TO 31/07/05

View Document

24/12/0424 December 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/12/0424 December 2004 NEW DIRECTOR APPOINTED

View Document

24/12/0424 December 2004 SECRETARY RESIGNED

View Document

24/12/0424 December 2004 DIRECTOR RESIGNED

View Document

24/12/0424 December 2004 NEW DIRECTOR APPOINTED

View Document

13/12/0413 December 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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