LINKKO PARTNERS LIMITED

Company Documents

DateDescription
18/07/2518 July 2025 NewCompulsory strike-off action has been suspended

View Document

18/07/2518 July 2025 NewCompulsory strike-off action has been suspended

View Document

09/09/239 September 2023 Compulsory strike-off action has been suspended

View Document

09/09/239 September 2023 Compulsory strike-off action has been suspended

View Document

29/08/2329 August 2023 First Gazette notice for compulsory strike-off

View Document

29/08/2329 August 2023 First Gazette notice for compulsory strike-off

View Document

18/05/2318 May 2023 Confirmation statement made on 2023-04-11 with updates

View Document

28/10/2228 October 2022 Micro company accounts made up to 2021-09-30

View Document

10/10/2210 October 2022 Termination of appointment of James Stuart Wolsey as a director on 2022-10-03

View Document

10/02/2210 February 2022 Resolutions

View Document

10/02/2210 February 2022 Resolutions

View Document

09/02/229 February 2022 Memorandum and Articles of Association

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

18/10/1918 October 2019 APPOINTMENT TERMINATED, DIRECTOR MATTHEW BERMAN

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

10/05/1910 May 2019 CONFIRMATION STATEMENT MADE ON 11/04/19, WITH UPDATES

View Document

25/02/1925 February 2019 31/05/18 STATEMENT OF CAPITAL GBP 125.36

View Document

23/12/1823 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

13/06/1813 June 2018 DIRECTOR APPOINTED MR DAVID JOSEPH O'REILLY

View Document

08/05/188 May 2018 CONFIRMATION STATEMENT MADE ON 11/04/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

17/03/1817 March 2018 APPOINTMENT TERMINATED, DIRECTOR DANIEL MORGAN

View Document

12/03/1812 March 2018 21/12/17 STATEMENT OF CAPITAL GBP 119.91

View Document

21/09/1721 September 2017 09/01/17 STATEMENT OF CAPITAL GBP 115.43

View Document

19/09/1719 September 2017 24/07/17 STATEMENT OF CAPITAL GBP 117.09

View Document

14/09/1714 September 2017 SECOND FILING OF CONFIRMATION STATEMENT DATED 11/04/2017

View Document

11/09/1711 September 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

30/08/1730 August 2017 DIRECTOR APPOINTED CHRISTOPHER DAVID MARKS

View Document

29/08/1729 August 2017 DIRECTOR APPOINTED MR MATTHEW FRAZER BERMAN

View Document

10/08/1710 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN LEWIS / 28/02/2017

View Document

09/08/179 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / JAMES STUART WOLSEY / 10/03/2017

View Document

05/06/175 June 2017 11/04/17 STATEMENT OF CAPITAL GBP 115.43

View Document

13/04/1713 April 2017 05/09/16 STATEMENT OF CAPITAL GBP 119.74

View Document

12/01/1712 January 2017 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/15

View Document

30/12/1630 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

11/04/1611 April 2016 Annual return made up to 11 April 2016 with full list of shareholders

View Document

11/04/1611 April 2016 DIRECTOR APPOINTED DANIEL PATRICK MORGAN

View Document

11/04/1611 April 2016 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MAURE

View Document

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

View Accounts

12/01/1612 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

15/06/1515 June 2015 Annual return made up to 22 May 2015 with full list of shareholders

View Document

08/12/148 December 2014 SECRETARY'S CHANGE OF PARTICULARS / STEVEN LEWIS / 05/12/2014

View Document

05/12/145 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN LEWIS / 05/12/2014

View Document

30/10/1430 October 2014 20/10/14 STATEMENT OF CAPITAL GBP 115.09

View Document

30/10/1430 October 2014 ALTER ARTICLES 20/10/2014

View Document

30/10/1430 October 2014 VARYING SHARE RIGHTS AND NAMES

View Document

30/10/1430 October 2014 ARTICLES OF ASSOCIATION

View Document

30/10/1430 October 2014 SUB-DIVISION 20/10/14

View Document

23/10/1423 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / JAMES STUART WOLSEY / 01/09/2014

View Document

17/10/1417 October 2014 DIRECTOR APPOINTED MR CHRISTOPHER JOHN MAURE

View Document

08/10/148 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

08/10/148 October 2014 PREVSHO FROM 31/05/2014 TO 31/03/2014

View Document

06/06/146 June 2014 Annual return made up to 22 May 2014 with full list of shareholders

View Document

23/05/1423 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN LEWIS / 01/05/2014

View Document

23/05/1423 May 2014 SECRETARY'S CHANGE OF PARTICULARS / STEVEN LEWIS / 01/05/2014

View Document

23/05/1423 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / JAMES STUART WOLSEY / 01/05/2014

View Document

23/05/1423 May 2014 REGISTERED OFFICE CHANGED ON 23/05/2014 FROM 1-7 STATION ROAD CRAWLEY RH10 1HT ENGLAND

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

22/05/1322 May 2013 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