LINKFEATHERS LTD
Company Documents
| Date | Description |
|---|---|
| 10/12/2410 December 2024 | Compulsory strike-off action has been suspended |
| 10/12/2410 December 2024 | Compulsory strike-off action has been suspended |
| 12/11/2412 November 2024 | First Gazette notice for compulsory strike-off |
| 12/11/2412 November 2024 | First Gazette notice for compulsory strike-off |
| 01/07/241 July 2024 | Micro company accounts made up to 2024-04-05 |
| 05/04/245 April 2024 | Annual accounts for year ending 05 Apr 2024 |
| 16/10/2316 October 2023 | Micro company accounts made up to 2023-04-05 |
| 26/09/2326 September 2023 | Compulsory strike-off action has been discontinued |
| 26/09/2326 September 2023 | Compulsory strike-off action has been discontinued |
| 24/09/2324 September 2023 | Confirmation statement made on 2023-04-23 with no updates |
| 15/08/2315 August 2023 | First Gazette notice for compulsory strike-off |
| 15/08/2315 August 2023 | First Gazette notice for compulsory strike-off |
| 15/06/2315 June 2023 | Registered office address changed from Unit 24 Space Business Centre Smeaton Close Aylesbury HP19 8FJ United Kingdom to Office 7, Riverside Business Centre Worcester Road Stourport-on-Severn DY13 9BZ on 2023-06-15 |
| 05/04/235 April 2023 | Annual accounts for year ending 05 Apr 2023 |
| 05/01/235 January 2023 | Micro company accounts made up to 2022-04-05 |
| 05/04/225 April 2022 | Annual accounts for year ending 05 Apr 2022 |
| 22/01/2222 January 2022 | Registered office address changed from Unit 3 Trinity Centre Park Farm Industrial Estate Wellingborough NN8 6ZB United Kingdom to Unit 24 Space Business Centre Smeaton Close Aylesbury HP19 8FJ on 2022-01-22 |
| 21/12/2121 December 2021 | Micro company accounts made up to 2021-04-05 |
| 29/11/2129 November 2021 | Registered office address changed from 51 Rothersthorpe Road Rothersthorpe Trading Estate Northampton NN4 8JD to Unit 3 Trinity Centre Park Farm Industrial Estate Wellingborough NN8 6ZB on 2021-11-29 |
| 05/04/215 April 2021 | Annual accounts for year ending 05 Apr 2021 |
| 07/01/217 January 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 05/04/20 |
| 02/06/202 June 2020 | CONFIRMATION STATEMENT MADE ON 23/04/20, WITH UPDATES |
| 05/04/205 April 2020 | Annual accounts for year ending 05 Apr 2020 |
| 11/03/2011 March 2020 | CESSATION OF MANISHA ROBERTS AS A PSC |
| 07/11/197 November 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JINKY MONDRAGON |
| 22/08/1922 August 2019 | CURRSHO FROM 30/04/2020 TO 05/04/2020 |
| 06/06/196 June 2019 | APPOINTMENT TERMINATED, DIRECTOR MANISHA ROBERTS |
| 05/06/195 June 2019 | DIRECTOR APPOINTED MRS JINKY MONDRAGON |
| 21/05/1921 May 2019 | REGISTERED OFFICE CHANGED ON 21/05/2019 FROM 55 HOWDEN ROAD MANCHESTER M9 0RQ UNITED KINGDOM |
| 24/04/1924 April 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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