LINKLATERS RE:LINK LIMITED

Company Documents

DateDescription
15/05/2515 May 2025 Register(s) moved to registered inspection location C/O Law Corporate Services Limited 8th Floor 100 Bishopsgate London EC2N 4AG

View Document

15/04/2515 April 2025 Registered office address changed from C/O Hackwood Secretaries Limited One Silk Street London EC2Y 8HQ United Kingdom to One Silk Street London EC2Y 8HQ on 2025-04-15

View Document

08/04/258 April 2025 Register inspection address has been changed to C/O Law Corporate Services Limited 8th Floor 100 Bishopsgate London EC2N 4AG

View Document

07/04/257 April 2025 Termination of appointment of Ldcs Process Agent Limited as a secretary on 2025-03-26

View Document

07/04/257 April 2025 Appointment of Ldc Nominee Secretary Limited as a secretary on 2025-03-26

View Document

16/01/2516 January 2025 Secretary's details changed for Ldcs Process Agent Limited on 2024-12-19

View Document

08/01/258 January 2025 Full accounts made up to 2024-04-30

View Document

31/12/2431 December 2024 Secretary's details changed

View Document

30/12/2430 December 2024 Secretary's details changed for Hackwood Secretaries Limited on 2024-12-19

View Document

19/12/2419 December 2024 Confirmation statement made on 2024-12-19 with no updates

View Document

03/02/243 February 2024 Full accounts made up to 2023-04-30

View Document

21/12/2321 December 2023 Confirmation statement made on 2023-12-19 with no updates

View Document

02/02/232 February 2023 Full accounts made up to 2022-04-30

View Document

22/12/2222 December 2022 Confirmation statement made on 2022-12-19 with no updates

View Document

11/05/2211 May 2022 Appointment of Vinay Chandra Samani as a director on 2022-05-01

View Document

10/05/2210 May 2022 Termination of appointment of Matthew Terence Keats as a director on 2022-04-30

View Document

24/12/2124 December 2021 Full accounts made up to 2021-04-30

View Document

21/12/2121 December 2021 Confirmation statement made on 2021-12-19 with updates

View Document

02/03/202 March 2020 CORPORATE SECRETARY APPOINTED HACKWOOD SECRETARIES LIMITED

View Document

02/03/202 March 2020 CURREXT FROM 31/12/2020 TO 30/04/2021

View Document

20/12/1920 December 2019 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