LINKSTATUS LIMITED
Company Documents
| Date | Description |
|---|---|
| 23/05/1423 May 2014 | Annual return made up to 11 May 2014 with full list of shareholders |
| 06/05/146 May 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
| 25/07/1325 July 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 072490530001 |
| 25/06/1325 June 2013 | Annual return made up to 11 May 2013 with full list of shareholders |
| 04/03/134 March 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
| 01/06/121 June 2012 | Annual return made up to 11 May 2012 with full list of shareholders |
| 14/02/1214 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
| 06/07/116 July 2011 | Annual return made up to 11 May 2011 with full list of shareholders |
| 19/05/1019 May 2010 | DIRECTOR APPOINTED CLIFFORD CHAPMAN |
| 19/05/1019 May 2010 | REGISTERED OFFICE CHANGED ON 19/05/2010 FROM 31 CORSHAM STREET LONDON N1 6DR UNITED KINGDOM |
| 19/05/1019 May 2010 | APPOINTMENT TERMINATED, DIRECTOR ROBERT HICKFORD |
| 11/05/1011 May 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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