LINKPAST LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
01/04/251 April 2025 | Confirmation statement made on 2025-03-31 with no updates |
12/12/2412 December 2024 | Micro company accounts made up to 2024-03-31 |
03/04/243 April 2024 | Confirmation statement made on 2024-03-31 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
12/12/2312 December 2023 | Micro company accounts made up to 2023-03-31 |
20/04/2320 April 2023 | Registered office address changed from Broom House 39/43 London Road Hadleigh Benfleet Essex SS7 2QL England to Pinnacle House 2-10 Rectory Road Hadleigh Essex SS7 2nd on 2023-04-20 |
20/04/2320 April 2023 | Confirmation statement made on 2023-03-31 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
14/12/2214 December 2022 | Micro company accounts made up to 2022-03-31 |
07/04/227 April 2022 | Confirmation statement made on 2022-03-31 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
12/01/2212 January 2022 | Registered office address changed from 61 Seymour Road Hadleigh Benfleet Essex SS7 2HL to Broom House 39/43 London Road Hadleigh Benfleet Essex SS7 2QL on 2022-01-12 |
20/12/2120 December 2021 | Total exemption full accounts made up to 2021-03-31 |
01/11/211 November 2021 | Certificate of change of name |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
17/02/2117 February 2021 | 31/03/20 TOTAL EXEMPTION FULL |
01/05/201 May 2020 | CONFIRMATION STATEMENT MADE ON 31/03/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
26/11/1926 November 2019 | 31/03/19 TOTAL EXEMPTION FULL |
03/04/193 April 2019 | CONFIRMATION STATEMENT MADE ON 31/03/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
13/12/1813 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
18/04/1818 April 2018 | CONFIRMATION STATEMENT MADE ON 31/03/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
21/12/1721 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
03/04/173 April 2017 | CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
22/12/1622 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
19/04/1619 April 2016 | Annual return made up to 31 March 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
16/12/1516 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
08/04/158 April 2015 | Annual return made up to 31 March 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
15/12/1415 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
08/04/148 April 2014 | DIRECTOR'S CHANGE OF PARTICULARS / ZOE CORA MOULTON / 01/04/2013 |
08/04/148 April 2014 | Annual return made up to 31 March 2014 with full list of shareholders |
08/04/148 April 2014 | DIRECTOR'S CHANGE OF PARTICULARS / DARRELL PAUL MOULTON / 01/04/2013 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
11/09/1311 September 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
18/04/1318 April 2013 | Annual return made up to 31 March 2013 with full list of shareholders |
17/04/1317 April 2013 | REGISTERED OFFICE CHANGED ON 17/04/2013 FROM 203 LONDON ROAD HADLEIGH BENFLEET ESSEX SS7 2RD UNITED KINGDOM |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
15/10/1215 October 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
14/06/1214 June 2012 | Annual return made up to 31 March 2012 with full list of shareholders |
15/12/1115 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
14/07/1114 July 2011 | Annual return made up to 31 March 2011 with full list of shareholders |
13/07/1113 July 2011 | DIRECTOR'S CHANGE OF PARTICULARS / ZOE CORA MOULTON / 29/09/2010 |
13/07/1113 July 2011 | REGISTERED OFFICE CHANGED ON 13/07/2011 FROM FOREMOST HOUSE RADFORD WAY BILLERICAY ESSEX CM12 0BT |
13/07/1113 July 2011 | DIRECTOR'S CHANGE OF PARTICULARS / DARRELL PAUL MOULTON / 29/09/2010 |
06/04/116 April 2011 | REGISTERED OFFICE CHANGED ON 06/04/2011 FROM 203 LONDON ROAD HADLEIGH ESSEX SS7 2RD |
10/12/1010 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
24/05/1024 May 2010 | Annual return made up to 31 March 2010 with full list of shareholders |
21/05/1021 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ZOE CORA MOULTON / 31/03/2010 |
21/05/1021 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DARRELL PAUL MOULTON / 31/03/2010 |
14/05/1014 May 2010 | DIRECTOR APPOINTED ZOE CORA MOULTON |
08/04/108 April 2010 | DIRECTOR APPOINTED DARRELL PAUL MOULTON |
01/04/101 April 2010 | APPOINTMENT TERMINATED, DIRECTOR ANDREW DAVIS |
30/03/1030 March 2010 | REGISTERED OFFICE CHANGED ON 30/03/2010 FROM 41 CHALTON STREET LONDON NW1 1JD UNITED KINGDOM |
31/03/0931 March 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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