LINKSFIELD TECHNOLOGIES LIMITED

Company Documents

DateDescription
26/03/2526 March 2025 Termination of appointment of Robert Charles Batters as a secretary on 2025-02-07

View Document

26/03/2526 March 2025 Appointment of Mrs Nadia Ruth Robinson as a secretary on 2025-03-15

View Document

20/01/2520 January 2025 Confirmation statement made on 2025-01-19 with updates

View Document

02/09/242 September 2024 Accounts for a dormant company made up to 2024-06-30

View Document

13/03/2413 March 2024 Accounts for a dormant company made up to 2023-06-30

View Document

19/01/2419 January 2024 Confirmation statement made on 2024-01-19 with updates

View Document

12/04/2312 April 2023 Director's details changed for Mr David Paul Ballard on 2023-04-12

View Document

12/04/2312 April 2023 Change of details for Northdoor Plc as a person with significant control on 2023-04-12

View Document

12/04/2312 April 2023 Registered office address changed from 3rd Floor Bentima House Fao Paul Aldridge 168-172 Old Street London EC1V 9BP England to Bentima House 168-172 Old Street London EC1V9BP on 2023-04-12

View Document

03/02/233 February 2023 Confirmation statement made on 2023-01-19 with no updates

View Document

23/11/2223 November 2022 Appointment of Mr Robert Charles Batters as a secretary on 2022-11-23

View Document

23/11/2223 November 2022 Termination of appointment of Paul Aldridge as a secretary on 2022-11-23

View Document

19/01/2219 January 2022 Confirmation statement made on 2022-01-19 with no updates

View Document

21/07/2121 July 2021 Accounts for a dormant company made up to 2021-06-30

View Document

23/07/2023 July 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/20

View Document

30/01/2030 January 2020 CONFIRMATION STATEMENT MADE ON 30/01/20, NO UPDATES

View Document

23/07/1923 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19

View Document

21/02/1921 February 2019 REGISTERED OFFICE CHANGED ON 21/02/2019 FROM 1-3 DUFFERIN STREET LONDON EC1Y 8NA

View Document

21/02/1921 February 2019 CONFIRMATION STATEMENT MADE ON 10/02/19, NO UPDATES

View Document

18/07/1818 July 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

10/02/1810 February 2018 CONFIRMATION STATEMENT MADE ON 10/02/18, NO UPDATES

View Document

08/08/178 August 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17

View Document

10/02/1710 February 2017 CONFIRMATION STATEMENT MADE ON 10/02/17, WITH UPDATES

View Document

06/10/166 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16

View Document

29/03/1629 March 2016 APPOINTMENT TERMINATED, SECRETARY MAURICE MCGOWAN

View Document

29/03/1629 March 2016 SECRETARY APPOINTED MR PAUL ALDRIDGE

View Document

15/03/1615 March 2016 Annual return made up to 5 March 2016 with full list of shareholders

View Document

03/09/153 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15

View Document

09/03/159 March 2015 Annual return made up to 5 March 2015 with full list of shareholders

View Document

05/09/145 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

17/03/1417 March 2014 APPOINTMENT TERMINATED, DIRECTOR ROBERT STAVROU

View Document

17/03/1417 March 2014 Annual return made up to 5 March 2014 with full list of shareholders

View Document

17/03/1417 March 2014 APPOINTMENT TERMINATED, DIRECTOR ROBERT STAVROU

View Document

20/09/1320 September 2013 FULL ACCOUNTS MADE UP TO 30/06/13

View Document

22/03/1322 March 2013 Annual return made up to 5 March 2013 with full list of shareholders

View Document

19/09/1219 September 2012 FULL ACCOUNTS MADE UP TO 30/06/12

View Document

30/03/1230 March 2012 Annual return made up to 5 March 2012 with full list of shareholders

View Document

14/03/1214 March 2012 REGISTERED OFFICE CHANGED ON 14/03/2012 FROM, 7 GRANARD BUSINESS CENTRE, BUNNS LANE, MILL HILL LONDON, NW7 2DQ

View Document

14/03/1214 March 2012 APPOINTMENT TERMINATED, DIRECTOR LARRY SHAPIRO

View Document

14/03/1214 March 2012 APPOINTMENT TERMINATED, DIRECTOR STUART ELLISTON

View Document

14/03/1214 March 2012 APPOINTMENT TERMINATED, DIRECTOR JONATHAN SHAPIRO

View Document

14/03/1214 March 2012 APPOINTMENT TERMINATED, DIRECTOR JASON LE PAGE

View Document

14/03/1214 March 2012 SECRETARY APPOINTED MR MAURICE MCGOWAN

View Document

14/03/1214 March 2012 DIRECTOR APPOINTED MR ROBERT STAVROU

View Document

14/03/1214 March 2012 DIRECTOR APPOINTED MR DAVID PAUL BALLARD

View Document

14/03/1214 March 2012 CURRSHO FROM 31/12/2012 TO 30/06/2012

View Document

06/03/126 March 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

05/03/115 March 2011 Annual return made up to 5 March 2011 with full list of shareholders

View Document

15/02/1115 February 2011 DIRECTOR APPOINTED MR JASON COLIN LE PAGE

View Document

15/02/1115 February 2011 DIRECTOR APPOINTED MR STUART ROBERT ELLISTON

View Document

09/02/119 February 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

26/01/1126 January 2011 SUB-DIVISION 31/12/10

View Document

26/01/1126 January 2011 ADOPT ARTICLES 09/12/2010

View Document

26/01/1126 January 2011 SUBDIVISION 31/12/2010

View Document

06/12/106 December 2010 APPOINTMENT TERMINATED, SECRETARY LARRY SHAPIRO

View Document

15/04/1015 April 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

06/04/106 April 2010 Annual return made up to 6 March 2010 with full list of shareholders

View Document

03/04/103 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN SHAPIRO / 01/10/2009

View Document

03/04/103 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / LARRY SAUL SHAPIRO / 01/10/2009

View Document

29/03/1029 March 2010 VARYING SHARE RIGHTS AND NAMES

View Document

31/03/0931 March 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

08/03/098 March 2009 RETURN MADE UP TO 06/03/09; FULL LIST OF MEMBERS

View Document

19/03/0819 March 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

13/03/0813 March 2008 RETURN MADE UP TO 06/03/08; FULL LIST OF MEMBERS

View Document

11/06/0711 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

07/03/077 March 2007 RETURN MADE UP TO 06/03/07; FULL LIST OF MEMBERS

View Document

28/04/0628 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

06/03/066 March 2006 RETURN MADE UP TO 06/03/06; FULL LIST OF MEMBERS

View Document

12/04/0512 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

10/03/0510 March 2005 RETURN MADE UP TO 07/03/05; FULL LIST OF MEMBERS

View Document

14/04/0414 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

13/03/0413 March 2004 RETURN MADE UP TO 10/03/04; FULL LIST OF MEMBERS

View Document

19/12/0319 December 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

14/03/0314 March 2003 RETURN MADE UP TO 10/03/03; FULL LIST OF MEMBERS

View Document

10/03/0310 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

20/01/0320 January 2003 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

10/07/0210 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

05/04/025 April 2002 RETURN MADE UP TO 10/03/02; FULL LIST OF MEMBERS

View Document

19/03/0219 March 2002 REGISTERED OFFICE CHANGED ON 19/03/02 FROM: 3RD FLOOR, 3 BENTINCK STREET, LONDON, W1M 2EE

View Document

12/02/0212 February 2002 DIRECTOR RESIGNED

View Document

12/02/0212 February 2002 DIRECTOR RESIGNED

View Document

16/10/0116 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

28/03/0128 March 2001 RETURN MADE UP TO 10/03/01; FULL LIST OF MEMBERS

View Document

05/09/005 September 2000 LOCATION OF REGISTER OF MEMBERS

View Document

17/05/0017 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

02/05/002 May 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

13/04/0013 April 2000 RETURN MADE UP TO 10/03/00; FULL LIST OF MEMBERS

View Document

09/02/009 February 2000 NEW DIRECTOR APPOINTED

View Document

11/06/9911 June 1999 ACC. REF. DATE SHORTENED FROM 31/03/00 TO 31/12/99

View Document

17/04/9917 April 1999 NEW DIRECTOR APPOINTED

View Document

02/04/992 April 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/04/992 April 1999 DIRECTOR RESIGNED

View Document

02/04/992 April 1999 NEW DIRECTOR APPOINTED

View Document

02/04/992 April 1999 SECRETARY RESIGNED

View Document

25/03/9925 March 1999 NC INC ALREADY ADJUSTED 16/03/99

View Document

25/03/9925 March 1999 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 16/03/99

View Document

23/03/9923 March 1999 COMPANY NAME CHANGED FIELDTEXT LIMITED CERTIFICATE ISSUED ON 24/03/99

View Document

22/03/9922 March 1999 REGISTERED OFFICE CHANGED ON 22/03/99 FROM: 120 EAST ROAD, LONDON, N1 6AA

View Document

10/03/9910 March 1999 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