LINKFIRST LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/01/2530 January 2025 Confirmation statement made on 2024-12-02 with no updates

View Document

27/12/2427 December 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

28/12/2328 December 2023 Micro company accounts made up to 2023-03-31

View Document

28/12/2328 December 2023 Confirmation statement made on 2023-12-02 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

02/01/232 January 2023 Micro company accounts made up to 2022-03-31

View Document

02/01/232 January 2023 Confirmation statement made on 2022-12-02 with no updates

View Document

05/01/225 January 2022 Confirmation statement made on 2021-12-02 with no updates

View Document

31/12/2131 December 2021 Micro company accounts made up to 2021-03-31

View Document

23/04/2123 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

12/01/2112 January 2021 CONFIRMATION STATEMENT MADE ON 02/12/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

16/03/2016 March 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

16/03/2016 March 2020 REGISTERED OFFICE CHANGED ON 16/03/2020 FROM 13 QUEENS ROAD BOURNEMOUTH BH2 6BA ENGLAND

View Document

11/03/2011 March 2020 DISS40 (DISS40(SOAD))

View Document

03/03/203 March 2020 FIRST GAZETTE

View Document

06/12/196 December 2019 CONFIRMATION STATEMENT MADE ON 02/12/19, NO UPDATES

View Document

31/12/1831 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

11/12/1811 December 2018 CONFIRMATION STATEMENT MADE ON 02/12/18, NO UPDATES

View Document

29/11/1829 November 2018 PSC'S CHANGE OF PARTICULARS / MRS NICKY JAYNE RICE / 06/04/2016

View Document

29/11/1829 November 2018 PSC'S CHANGE OF PARTICULARS / MR RICHARD TALBOT RICE / 06/04/2016

View Document

20/01/1820 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

14/12/1714 December 2017 CONFIRMATION STATEMENT MADE ON 02/12/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

22/01/1722 January 2017 CONFIRMATION STATEMENT MADE ON 02/12/16, WITH UPDATES

View Document

01/09/161 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

10/03/1610 March 2016 REGISTERED OFFICE CHANGED ON 10/03/2016 FROM 9 QUEENS ROAD BOURNEMOUTH DORSET BH2 6BA

View Document

10/03/1610 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD TALBOT RICE / 10/03/2016

View Document

04/12/154 December 2015 Annual return made up to 2 December 2015 with full list of shareholders

View Document

11/08/1511 August 2015 CURREXT FROM 31/12/2015 TO 31/03/2016

View Document

08/01/158 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS NICOLA JAYNE RICE / 02/12/2014

View Document

08/01/158 January 2015 DIRECTOR APPOINTED MRS NICKY JAYNE RICE

View Document

08/01/158 January 2015 APPOINTMENT TERMINATED, DIRECTOR NICKY RICE

View Document

16/12/1416 December 2014 02/12/14 STATEMENT OF CAPITAL GBP 100

View Document

02/12/142 December 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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