LINKMATE LTD

Company Documents

DateDescription
27/01/2527 January 2025 Confirmation statement made on 2025-01-20 with no updates

View Document

24/11/2424 November 2024 Accounts for a dormant company made up to 2024-03-31

View Document

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

View Accounts

01/02/241 February 2024 Confirmation statement made on 2024-01-20 with no updates

View Document

13/11/2313 November 2023 Accounts for a dormant company made up to 2023-03-31

View Document

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

View Accounts

29/01/2329 January 2023 Confirmation statement made on 2023-01-20 with no updates

View Document

14/11/2214 November 2022 Accounts for a dormant company made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

31/01/2231 January 2022 Confirmation statement made on 2022-01-20 with updates

View Document

09/12/219 December 2021 Accounts for a dormant company made up to 2021-03-31

View Document

06/12/216 December 2021 Change of details for Mr Terry Munford as a person with significant control on 2021-11-30

View Document

06/12/216 December 2021 Cessation of Margaret Elizabeth Munford as a person with significant control on 2021-11-30

View Document

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

View Accounts

14/12/2014 December 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

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

View Accounts

02/02/202 February 2020 CONFIRMATION STATEMENT MADE ON 20/01/20, NO UPDATES

View Document

28/11/1928 November 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

01/02/191 February 2019 CONFIRMATION STATEMENT MADE ON 20/01/19, NO UPDATES

View Document

07/12/187 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

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

View Accounts

28/01/1828 January 2018 CONFIRMATION STATEMENT MADE ON 20/01/18, NO UPDATES

View Document

13/12/1713 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

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

View Accounts

24/01/1724 January 2017 CONFIRMATION STATEMENT MADE ON 20/01/17, WITH UPDATES

View Document

06/12/166 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

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

View Accounts

09/02/169 February 2016 Annual return made up to 20 January 2016 with full list of shareholders

View Document

08/12/158 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

10/02/1510 February 2015 Annual return made up to 20 January 2015 with full list of shareholders

View Document

28/12/1428 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

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

View Accounts

09/02/149 February 2014 Annual return made up to 20 January 2014 with full list of shareholders

View Document

30/12/1330 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

23/01/1323 January 2013 Annual return made up to 20 January 2013 with full list of shareholders

View Document

27/12/1227 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

18/02/1218 February 2012 REGISTERED OFFICE CHANGED ON 18/02/2012 FROM PO BOX PO BOX 89 3 PALACE GATE HOUSE EAST MOLESEY SURREY KT8 8DJ

View Document

26/01/1226 January 2012 Annual return made up to 20 January 2012 with full list of shareholders

View Document

28/12/1128 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

08/11/118 November 2011 COMPANY NAME CHANGED CREDIT CONTROL SERVICE LTD. CERTIFICATE ISSUED ON 08/11/11

View Document

24/03/1124 March 2011 Annual return made up to 20 January 2011 with full list of shareholders

View Document

30/12/1030 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

15/07/1015 July 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

15/07/1015 July 2010 CHANGE OF NAME 09/07/2010

View Document

09/07/109 July 2010 Annual return made up to 20 January 2010 with full list of shareholders

View Document

08/07/108 July 2010 REGISTERED OFFICE CHANGED ON 08/07/2010 FROM 3 PALACE GATE HOUSE HAMPTON COURT ROAD EAST MOLESEY SURREY KT8 9BN

View Document

07/07/107 July 2010 APPOINTMENT TERMINATED, SECRETARY MARGARET MUNFORD

View Document

07/07/107 July 2010 Annual return made up to 20 January 2009 with full list of shareholders

View Document

07/07/107 July 2010 Annual return made up to 20 January 2008 with full list of shareholders

View Document

07/07/107 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR TERRY MUNFORD / 01/01/2010

View Document

02/02/102 February 2010 DISS40 (DISS40(SOAD))

View Document

31/01/1031 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

05/01/105 January 2010 FIRST GAZETTE

View Document

28/01/0928 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

28/01/0828 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

07/03/077 March 2007 RETURN MADE UP TO 20/01/07; FULL LIST OF MEMBERS

View Document

01/02/071 February 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

03/04/063 April 2006 RETURN MADE UP TO 20/01/06; FULL LIST OF MEMBERS

View Document

30/01/0630 January 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

09/03/059 March 2005 RETURN MADE UP TO 20/01/05; FULL LIST OF MEMBERS

View Document

05/01/055 January 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

17/04/0417 April 2004 RETURN MADE UP TO 20/01/04; FULL LIST OF MEMBERS

View Document

04/02/044 February 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

07/02/037 February 2003 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

07/02/037 February 2003 RETURN MADE UP TO 20/01/03; FULL LIST OF MEMBERS

View Document

07/02/037 February 2003 REGISTERED OFFICE CHANGED ON 07/02/03 FROM: 38 LYNTON ROAD NEW MALDEN SURREY KT3 5EE

View Document

06/02/036 February 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

30/04/0230 April 2002 RETURN MADE UP TO 20/01/02; FULL LIST OF MEMBERS

View Document

04/02/024 February 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

23/03/0123 March 2001 RETURN MADE UP TO 20/01/01; FULL LIST OF MEMBERS

View Document

02/02/012 February 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

04/02/004 February 2000 RETURN MADE UP TO 20/01/00; FULL LIST OF MEMBERS

View Document

03/02/003 February 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99

View Document

10/04/9910 April 1999 ACC. REF. DATE SHORTENED FROM 31/01/00 TO 31/03/99

View Document

29/03/9929 March 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/99

View Document

15/02/9915 February 1999 RETURN MADE UP TO 20/01/99; NO CHANGE OF MEMBERS

View Document

10/03/9810 March 1998 RETURN MADE UP TO 20/01/98; NO CHANGE OF MEMBERS

View Document

10/03/9810 March 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/98

View Document

23/04/9723 April 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/97

View Document

23/04/9723 April 1997 RETURN MADE UP TO 20/01/97; FULL LIST OF MEMBERS

View Document

30/07/9630 July 1996 RETURN MADE UP TO 20/01/96; FULL LIST OF MEMBERS

View Document

30/07/9630 July 1996 EXEMPTION FROM APPOINTING AUDITORS 22/07/96

View Document

30/07/9630 July 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/96

View Document

30/07/9630 July 1996 S386 DISP APP AUDS 22/07/96

View Document

20/02/9520 February 1995 REGISTERED OFFICE CHANGED ON 20/02/95 FROM: 38 LYNTON ROAD NEW MALDEN SURREY KT3 5EE

View Document

09/02/959 February 1995 ADOPT MEM AND ARTS 20/01/95

View Document

09/02/959 February 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

09/02/959 February 1995 £ NC 100/1000 20/01/95

View Document

09/02/959 February 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/02/959 February 1995 NC INC ALREADY ADJUSTED 20/01/95

View Document

09/02/959 February 1995 REGISTERED OFFICE CHANGED ON 09/02/95 FROM: TEMPLE HOUSE 20 HOLYWELL HOUSE LONDON EC2A 4JB

View Document

20/01/9520 January 1995 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