LINKTURN (UK) LIMITED

Company Documents

DateDescription
31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

17/07/2417 July 2024 Confirmation statement made on 2024-07-17 with no updates

View Document

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

View Accounts

17/07/2317 July 2023 Confirmation statement made on 2023-07-17 with no updates

View Document

19/05/2319 May 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

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

View Accounts

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

View Accounts

17/07/2117 July 2021 Confirmation statement made on 2021-07-17 with no updates

View Document

22/01/2122 January 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/20

View Document

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

View Accounts

17/07/2017 July 2020 CONFIRMATION STATEMENT MADE ON 17/07/20, NO UPDATES

View Document

26/01/2026 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

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

View Accounts

17/07/1917 July 2019 CONFIRMATION STATEMENT MADE ON 17/07/19, NO UPDATES

View Document

05/03/195 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

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

View Accounts

24/07/1824 July 2018 CONFIRMATION STATEMENT MADE ON 22/07/18, NO UPDATES

View Document

05/07/185 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

19/01/1819 January 2018 REGISTERED OFFICE CHANGED ON 19/01/2018 FROM LUDWELL HOUSE 2 GUILDFORD STREET CHERTSEY SURREY KT16 9BQ

View Document

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

View Accounts

12/09/1712 September 2017 REGISTRATION OF A CHARGE / CHARGE CODE 037048150009

View Document

22/07/1722 July 2017 CONFIRMATION STATEMENT MADE ON 22/07/17, WITH UPDATES

View Document

06/03/176 March 2017 CONFIRMATION STATEMENT MADE ON 29/01/17, WITH UPDATES

View Document

20/02/1720 February 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

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

View Accounts

07/04/167 April 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/15

View Document

10/02/1610 February 2016 Annual return made up to 29 January 2016 with full list of shareholders

View Document

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

View Accounts

15/03/1515 March 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

03/02/153 February 2015 Annual return made up to 29 January 2015 with full list of shareholders

View Document

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

View Accounts

17/11/1417 November 2014 APPOINTMENT TERMINATED, DIRECTOR TOBIAS DRAPER

View Document

16/08/1416 August 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

29/04/1429 April 2014 DIRECTOR APPOINTED MR TOBIAS WILLIAM DRAPER

View Document

04/02/144 February 2014 Annual return made up to 29 January 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 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

27/09/1327 September 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

27/09/1327 September 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

27/09/1327 September 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

27/09/1327 September 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

27/09/1327 September 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8

View Document

18/09/1318 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

21/02/1321 February 2013 Annual return made up to 29 January 2013 with full list of shareholders

View Document

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

View Accounts

21/09/1221 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

03/02/123 February 2012 APPOINTMENT TERMINATED, SECRETARY LESLEY BALDY

View Document

03/02/123 February 2012 SECRETARY APPOINTED MRS JILL BARBARA DRAPER

View Document

03/02/123 February 2012 Annual return made up to 29 January 2012 with full list of shareholders

View Document

03/02/123 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS JILL BARBARA DRAPER / 01/03/2011

View Document

03/02/123 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR GLENN EDWARD DRAPER / 01/03/2011

View Document

30/09/1130 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

03/03/113 March 2011 PREVEXT FROM 30/06/2010 TO 31/12/2010

View Document

01/02/111 February 2011 Annual return made up to 29 January 2011 with full list of shareholders

View Document

25/06/1025 June 2010 30/06/09 TOTAL EXEMPTION FULL

View Document

11/02/1011 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GLENN EDWARD DRAPER / 01/12/2009

View Document

11/02/1011 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS JILL BARBARA DRAPER / 01/12/2009

View Document

11/02/1011 February 2010 Annual return made up to 29 January 2010 with full list of shareholders

View Document

20/04/0920 April 2009 30/06/08 TOTAL EXEMPTION FULL

View Document

06/02/096 February 2009 RETURN MADE UP TO 29/01/09; FULL LIST OF MEMBERS

View Document

21/10/0821 October 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

16/09/0816 September 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

19/03/0819 March 2008 RETURN MADE UP TO 29/01/08; FULL LIST OF MEMBERS

View Document

18/01/0818 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/07

View Document

29/10/0729 October 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/02/0719 February 2007 RETURN MADE UP TO 29/01/07; FULL LIST OF MEMBERS

View Document

11/01/0711 January 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/12/0618 December 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

19/09/0619 September 2006 NEW SECRETARY APPOINTED

View Document

19/09/0619 September 2006 SECRETARY RESIGNED

View Document

17/03/0617 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

04/02/064 February 2006 RETURN MADE UP TO 29/01/06; FULL LIST OF MEMBERS

View Document

27/04/0527 April 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

21/02/0521 February 2005 RETURN MADE UP TO 29/01/05; FULL LIST OF MEMBERS

View Document

18/08/0418 August 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/04/0416 April 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/02/0419 February 2004 RETURN MADE UP TO 29/01/04; FULL LIST OF MEMBERS

View Document

17/01/0417 January 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 04/07/03

View Document

21/02/0321 February 2003 RETURN MADE UP TO 29/01/03; FULL LIST OF MEMBERS

View Document

21/11/0221 November 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02

View Document

08/02/028 February 2002 RETURN MADE UP TO 29/01/02; FULL LIST OF MEMBERS

View Document

24/10/0124 October 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01

View Document

15/02/0115 February 2001 RETURN MADE UP TO 29/01/01; FULL LIST OF MEMBERS

View Document

04/12/004 December 2000 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

27/06/0027 June 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/06/0017 June 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/06/007 June 2000 DIRECTOR RESIGNED

View Document

31/05/0031 May 2000 NEW DIRECTOR APPOINTED

View Document

16/02/0016 February 2000 RETURN MADE UP TO 29/01/00; FULL LIST OF MEMBERS

View Document

15/12/9915 December 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/07/999 July 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/02/9916 February 1999 NEW DIRECTOR APPOINTED

View Document

16/02/9916 February 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/02/9916 February 1999 ACC. REF. DATE EXTENDED FROM 31/01/00 TO 30/06/00

View Document

09/02/999 February 1999 REGISTERED OFFICE CHANGED ON 09/02/99 FROM: C/O NATIONWIDE COMPANY SERVICES LTD, KEMP HOUSE 152/160 CITY ROAD LONDON EC1V 2HH

View Document

09/02/999 February 1999 DIRECTOR RESIGNED

View Document

09/02/999 February 1999 SECRETARY RESIGNED

View Document

29/01/9929 January 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