LINKS COMMODITIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/08/2515 August 2025 NewConfirmation statement made on 2025-08-15 with no updates

View Document

27/09/2427 September 2024 Total exemption full accounts made up to 2023-10-31

View Document

19/08/2419 August 2024 Confirmation statement made on 2024-08-15 with updates

View Document

08/08/248 August 2024 Resolutions

View Document

08/08/248 August 2024 Particulars of variation of rights attached to shares

View Document

08/08/248 August 2024 Memorandum and Articles of Association

View Document

08/08/248 August 2024 Change of share class name or designation

View Document

28/12/2328 December 2023 Director's details changed for Mr James David Gaunt on 2023-12-28

View Document

28/12/2328 December 2023 Change of details for Mr James David Gaunt as a person with significant control on 2023-12-28

View Document

28/12/2328 December 2023 Director's details changed for Miss Emily Louise Ritchie on 2023-12-28

View Document

28/12/2328 December 2023 Director's details changed for Mr James David Gaunt on 2023-12-28

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

24/10/2324 October 2023 Total exemption full accounts made up to 2022-10-31

View Document

16/08/2316 August 2023 Confirmation statement made on 2023-08-15 with updates

View Document

08/05/238 May 2023 Certificate of change of name

View Document

03/04/233 April 2023 Registered office address changed from 64 New Cavendish Street London W1G 8TB England to 101 New Cavendish Street 1st Floor South London W1W 6XH on 2023-04-03

View Document

23/11/2223 November 2022 Total exemption full accounts made up to 2021-10-31

View Document

01/11/221 November 2022 Registered office address changed from 36 First Avenue London SW14 8SR England to 64 New Cavendish Street London W1G 8TB on 2022-11-01

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

22/07/2122 July 2021 Micro company accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

18/08/2018 August 2020 CONFIRMATION STATEMENT MADE ON 15/08/20, NO UPDATES

View Document

05/11/195 November 2019 REGISTERED OFFICE CHANGED ON 05/11/2019 FROM THE GROVE OFFICE EDLINGTON HORNCASTLE LINCOLNSHIRE LN9 5RJ

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

19/08/1919 August 2019 CONFIRMATION STATEMENT MADE ON 15/08/19, WITH UPDATES

View Document

04/06/194 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

04/06/194 June 2019 CONFIRMATION STATEMENT MADE ON 15/08/18, WITH UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

14/08/1814 August 2018 CONFIRMATION STATEMENT MADE ON 14/08/18, WITH UPDATES

View Document

24/07/1824 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

05/10/175 October 2017 CONFIRMATION STATEMENT MADE ON 02/10/17, NO UPDATES

View Document

30/05/1730 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

24/10/1624 October 2016 CONFIRMATION STATEMENT MADE ON 02/10/16, WITH UPDATES

View Document

21/07/1621 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

05/10/155 October 2015 Annual return made up to 2 October 2015 with full list of shareholders

View Document

22/09/1522 September 2015 APPOINTMENT TERMINATED, DIRECTOR EMILY RITCHIE

View Document

22/09/1522 September 2015 DIRECTOR APPOINTED MISS EMILY LOUISE RITCHIE

View Document

21/09/1521 September 2015 DIRECTOR APPOINTED MISS EMILY LOUISE RITCHIE

View Document

18/06/1518 June 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

13/03/1513 March 2015 COMPANY NAME CHANGED LINKS COMMODITIES LIMITED CERTIFICATE ISSUED ON 13/03/15

View Document

07/10/147 October 2014 Annual return made up to 2 October 2014 with full list of shareholders

View Document

07/10/147 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / JAMES GAUNT / 02/10/2014

View Document

02/10/132 October 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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