LINKTAG I.T. LIMITED

Company Documents

DateDescription
24/09/2424 September 2024 Final Gazette dissolved via voluntary strike-off

View Document

05/08/245 August 2024 Confirmation statement made on 2024-07-31 with no updates

View Document

09/07/249 July 2024 First Gazette notice for voluntary strike-off

View Document

09/07/249 July 2024 First Gazette notice for voluntary strike-off

View Document

02/07/242 July 2024 Termination of appointment of Peter Beau Leigh as a director on 2024-06-19

View Document

02/07/242 July 2024 Application to strike the company off the register

View Document

25/03/2425 March 2024 Micro company accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

12/09/2312 September 2023 Micro company accounts made up to 2022-12-31

View Document

31/08/2331 August 2023 Confirmation statement made on 2023-07-31 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

13/09/2213 September 2022 Micro company accounts made up to 2021-12-31

View Document

30/03/2230 March 2022 Registered office address changed from 85 Springfield Road Chelmsford CM2 6JL to Unit 8, Suite 3 Kingsdale Business Centre Regina Road Chelmsford CM1 1PE on 2022-03-30

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

27/11/2027 November 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

04/08/204 August 2020 CONFIRMATION STATEMENT MADE ON 31/07/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

24/09/1924 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

30/08/1930 August 2019 CONFIRMATION STATEMENT MADE ON 31/07/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

19/09/1819 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

21/08/1821 August 2018 CONFIRMATION STATEMENT MADE ON 31/07/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

29/09/1729 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

19/09/1719 September 2017 CONFIRMATION STATEMENT MADE ON 31/07/17, NO UPDATES

View Document

16/08/1716 August 2017 DIRECTOR APPOINTED MRS PAMALA RANDALL

View Document

16/08/1716 August 2017 APPOINTMENT TERMINATED, DIRECTOR PIONEER DIRECTORS LTD

View Document

16/08/1716 August 2017 APPOINTMENT TERMINATED, SECRETARY PIONEER SECRETARIAL SERVICES LTD

View Document

16/08/1716 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS PAMALA RANDALL / 01/08/2017

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

08/09/168 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

15/08/1615 August 2016 CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

18/12/1518 December 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

01/09/151 September 2015 Annual return made up to 31 July 2015 with full list of shareholders

View Document

13/07/1513 July 2015 REGISTERED OFFICE CHANGED ON 13/07/2015 FROM 62 PRIORY ROAD ROMFORD RM3 9AP

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

25/09/1425 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

28/08/1428 August 2014 Annual return made up to 31 July 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

27/09/1327 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

15/08/1315 August 2013 Annual return made up to 31 July 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

17/09/1217 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

29/08/1229 August 2012 Annual return made up to 31 July 2012 with full list of shareholders

View Document

14/11/1114 November 2011 CORPORATE SECRETARY APPOINTED PIONEER SECRETARIAL SERVICES LTD

View Document

14/11/1114 November 2011 APPOINTMENT TERMINATED, DIRECTOR DOUGLAS HULME

View Document

14/11/1114 November 2011 APPOINTMENT TERMINATED, DIRECTOR WOODFORD DIRECTORS LIMITED

View Document

14/11/1114 November 2011 REGISTERED OFFICE CHANGED ON 14/11/2011 FROM 3 THE SHRUBBERIES GEORGE LANE SOUTH WOODFORD LONDON E18 1BG

View Document

14/11/1114 November 2011 DIRECTOR APPOINTED MR PETER BEAU LEIGH

View Document

14/11/1114 November 2011 CORPORATE DIRECTOR APPOINTED PIONEER DIRECTORS LTD

View Document

14/11/1114 November 2011 APPOINTMENT TERMINATED, SECRETARY WOODFORD SERVICES LIMITED

View Document

03/10/113 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

22/08/1122 August 2011 Annual return made up to 31 July 2011 with full list of shareholders

View Document

28/09/1028 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

11/08/1011 August 2010 Annual return made up to 31 July 2010 with full list of shareholders

View Document

10/08/1010 August 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / WOODFORD DIRECTORS LIMITED / 01/10/2009

View Document

10/08/1010 August 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / WOODFORD SERVICES LIMITED / 01/10/2009

View Document

24/10/0924 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

25/08/0925 August 2009 RETURN MADE UP TO 31/07/09; FULL LIST OF MEMBERS

View Document

14/08/0914 August 2009 DIRECTOR APPOINTED MR DOUGLAS JAMES MORLEY HULME

View Document

14/08/0914 August 2009 SECRETARY APPOINTED WOODFORD SERVICES LIMITED

View Document

14/08/0914 August 2009 APPOINTMENT TERMINATED SECRETARY WESTOUR SERVICES LIMITED

View Document

14/08/0914 August 2009 APPOINTMENT TERMINATED DIRECTOR WESTOUR DIRECTORS LIMITED

View Document

14/08/0914 August 2009 DIRECTOR APPOINTED WOODFORD DIRECTORS LIMITED

View Document

10/07/0910 July 2009 REGISTERED OFFICE CHANGED ON 10/07/2009 FROM 62 PRIORY ROAD NOAK HILL ROMFORD ESSEX RM3 9AP

View Document

02/11/082 November 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

23/09/0823 September 2008 RETURN MADE UP TO 31/07/08; FULL LIST OF MEMBERS

View Document

01/11/071 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

17/09/0717 September 2007 RETURN MADE UP TO 31/07/07; FULL LIST OF MEMBERS

View Document

13/06/0713 June 2007 SECRETARY RESIGNED

View Document

13/06/0713 June 2007 REGISTERED OFFICE CHANGED ON 13/06/07 FROM: 62 PRIORY ROAD NOAK HILL ROMFORD ESSEX RM3 9AP

View Document

13/06/0713 June 2007 NEW DIRECTOR APPOINTED

View Document

13/06/0713 June 2007 NEW SECRETARY APPOINTED

View Document

13/06/0713 June 2007 DIRECTOR RESIGNED

View Document

14/03/0714 March 2007 NEW SECRETARY APPOINTED

View Document

14/03/0714 March 2007 SECRETARY RESIGNED

View Document

14/03/0714 March 2007 DIRECTOR RESIGNED

View Document

14/03/0714 March 2007 REGISTERED OFFICE CHANGED ON 14/03/07 FROM: FOURTH FLOOR NEW GALLERY HOUSE 6 VIGO STREET LONDON W1S 3HF

View Document

14/03/0714 March 2007 NEW DIRECTOR APPOINTED

View Document

08/02/078 February 2007 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

04/11/064 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

30/08/0630 August 2006 RETURN MADE UP TO 31/07/06; FULL LIST OF MEMBERS

View Document

27/01/0627 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

23/09/0523 September 2005 DELIVERY EXT'D 3 MTH 31/12/04

View Document

23/08/0523 August 2005 RETURN MADE UP TO 31/07/05; FULL LIST OF MEMBERS

View Document

11/08/0511 August 2005 DIRECTOR RESIGNED

View Document

10/08/0510 August 2005 NEW DIRECTOR APPOINTED

View Document

04/02/054 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

23/09/0423 September 2004 DELIVERY EXT'D 3 MTH 31/12/03

View Document

10/08/0410 August 2004 RETURN MADE UP TO 31/07/04; FULL LIST OF MEMBERS

View Document

02/02/042 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

25/09/0325 September 2003 DELIVERY EXT'D 3 MTH 31/12/02

View Document

18/08/0318 August 2003 RETURN MADE UP TO 31/07/03; FULL LIST OF MEMBERS

View Document

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

View Document

20/08/0220 August 2002 S366A DISP HOLDING AGM 16/02/01

View Document

17/08/0217 August 2002 RETURN MADE UP TO 31/07/02; FULL LIST OF MEMBERS

View Document

22/04/0222 April 2002 DELIVERY EXT'D 3 MTH 31/12/01

View Document

17/09/0117 September 2001 RETURN MADE UP TO 31/07/01; FULL LIST OF MEMBERS

View Document

10/09/0110 September 2001 ACC. REF. DATE EXTENDED FROM 31/07/01 TO 31/12/01

View Document

19/02/0119 February 2001 NEW DIRECTOR APPOINTED

View Document

19/02/0119 February 2001 NEW SECRETARY APPOINTED

View Document

06/02/016 February 2001 DIRECTOR RESIGNED

View Document

06/02/016 February 2001 SECRETARY RESIGNED

View Document

28/01/0128 January 2001 SECRETARY RESIGNED

View Document

28/01/0128 January 2001 REGISTERED OFFICE CHANGED ON 28/01/01 FROM: FOURTH FLOOR NEW GALLERY HOUSE 6 VIGO STREET LONDON W1S 3HF

View Document

28/01/0128 January 2001 DIRECTOR RESIGNED

View Document

25/01/0125 January 2001 SECRETARY RESIGNED

View Document

25/01/0125 January 2001 REGISTERED OFFICE CHANGED ON 25/01/01 FROM: SUITE 17 CITY BUSINESS CENTRE LOWER ROAD LONDON SE16 2XB

View Document

25/01/0125 January 2001 DIRECTOR RESIGNED

View Document

24/01/0124 January 2001 £ NC 10000/100000 17/01

View Document

24/01/0124 January 2001 NC INC ALREADY ADJUSTED 17/01/01

View Document

31/07/0031 July 2000 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