LINKUP MANAGEMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/03/255 March 2025 Confirmation statement made on 2025-03-05 with no updates

View Document

28/01/2528 January 2025 Registration of charge 041729110034, created on 2025-01-21

View Document (might not be available)

09/12/249 December 2024 Total exemption full accounts made up to 2024-03-31

View Document (might not be available)

12/08/2412 August 2024 Registration of charge 041729110033, created on 2024-08-06

View Document (might not be available)

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

06/03/246 March 2024 Confirmation statement made on 2024-03-05 with no updates

View Document (might not be available)

12/01/2412 January 2024 Registration of charge 041729110032, created on 2024-01-10

View Document (might not be available)

19/12/2319 December 2023 Total exemption full accounts made up to 2023-03-31

View Document (might not be available)

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

06/03/236 March 2023 Confirmation statement made on 2023-03-05 with no updates

View Document (might not be available)

15/12/2215 December 2022 Total exemption full accounts made up to 2022-03-31

View Document (might not be available)

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

01/04/201 April 2020 REGISTRATION OF A CHARGE / CHARGE CODE 041729110031

View Document (might not be available)

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

06/03/206 March 2020 CONFIRMATION STATEMENT MADE ON 05/03/20, NO UPDATES

View Document (might not be available)

13/12/1913 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document (might not be available)

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

11/03/1911 March 2019 CONFIRMATION STATEMENT MADE ON 05/03/19, NO UPDATES

View Document (might not be available)

02/11/182 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document (might not be available)

12/04/1812 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 041729110030

View Document (might not be available)

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

09/03/189 March 2018 CONFIRMATION STATEMENT MADE ON 05/03/18, NO UPDATES

View Document (might not be available)

09/02/189 February 2018 REGISTRATION OF A CHARGE / CHARGE CODE 041729110029

View Document (might not be available)

22/11/1722 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document (might not be available)

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

09/03/179 March 2017 CONFIRMATION STATEMENT MADE ON 05/03/17, WITH UPDATES

View Document

14/11/1614 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document (might not be available)

14/11/1614 November 2016 APPOINTMENT TERMINATED, SECRETARY JOHN MOUSKIS

View Document (might not be available)

04/08/164 August 2016 REGISTRATION OF A CHARGE / CHARGE CODE 041729110027

View Document (might not be available)

04/08/164 August 2016 REGISTRATION OF A CHARGE / CHARGE CODE 041729110028

View Document (might not be available)

29/06/1629 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE 041729110026

View Document (might not be available)

29/06/1629 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE 041729110025

View Document (might not be available)

29/06/1629 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE 041729110024

View Document (might not be available)

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

10/03/1610 March 2016 Annual return made up to 5 March 2016 with full list of shareholders

View Document (might not be available)

17/02/1617 February 2016 REGISTRATION OF A CHARGE / CHARGE CODE 041729110023

View Document (might not be available)

05/02/165 February 2016 REGISTRATION OF A CHARGE / CHARGE CODE 041729110022

View Document (might not be available)

14/10/1514 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document (might not be available)

10/10/1510 October 2015 REGISTRATION OF A CHARGE / CHARGE CODE 041729110021

View Document (might not be available)

10/10/1510 October 2015 REGISTRATION OF A CHARGE / CHARGE CODE 041729110019

View Document (might not be available)

10/10/1510 October 2015 REGISTRATION OF A CHARGE / CHARGE CODE 041729110020

View Document (might not be available)

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

06/03/156 March 2015 Annual return made up to 5 March 2015 with full list of shareholders

View Document (might not be available)

21/11/1421 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document (might not be available)

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

14/03/1414 March 2014 REGISTRATION OF A CHARGE / CHARGE CODE 041729110018

View Document (might not be available)

10/03/1410 March 2014 Annual return made up to 5 March 2014 with full list of shareholders

View Document (might not be available)

25/11/1325 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document (might not be available)

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

07/03/137 March 2013 Annual return made up to 5 March 2013 with full list of shareholders

View Document (might not be available)

12/12/1212 December 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document (might not be available)

08/03/128 March 2012 Annual return made up to 5 March 2012 with full list of shareholders

View Document (might not be available)

22/11/1122 November 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document (might not be available)

07/03/117 March 2011 Annual return made up to 5 March 2011 with full list of shareholders

View Document (might not be available)

07/12/107 December 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document (might not be available)

15/03/1015 March 2010 Annual return made up to 5 March 2010 with full list of shareholders

View Document (might not be available)

15/03/1015 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ONOUFRIOS GEORGIOU / 15/03/2010

View Document (might not be available)

10/02/1010 February 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document (might not be available)

06/03/096 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / GEORGIOS GEORGIOU / 06/03/2009

View Document (might not be available)

06/03/096 March 2009 SECRETARY'S CHANGE OF PARTICULARS / JOHN MOUSKIS / 06/03/2009

View Document (might not be available)

06/03/096 March 2009 RETURN MADE UP TO 05/03/09; FULL LIST OF MEMBERS

View Document (might not be available)

23/01/0923 January 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document (might not be available)

11/06/0811 June 2008 REGISTERED OFFICE CHANGED ON 11/06/2008 FROM 3 SYLVAN AVENUE LONDON N22 5HX

View Document (might not be available)

10/03/0810 March 2008 RETURN MADE UP TO 05/03/08; FULL LIST OF MEMBERS

View Document (might not be available)

23/01/0823 January 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document (might not be available)

04/12/074 December 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document (might not be available)

12/07/0712 July 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document (might not be available)

14/06/0714 June 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document (might not be available)

30/04/0730 April 2007 RETURN MADE UP TO 05/03/07; FULL LIST OF MEMBERS

View Document (might not be available)

06/02/076 February 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document (might not be available)

25/01/0725 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document (might not be available)

26/07/0626 July 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document (might not be available)

23/06/0623 June 2006 NEW DIRECTOR APPOINTED

View Document (might not be available)

31/03/0631 March 2006 RETURN MADE UP TO 05/03/06; FULL LIST OF MEMBERS

View Document (might not be available)

01/02/061 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document (might not be available)

15/09/0515 September 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document (might not be available)

01/04/051 April 2005 RETURN MADE UP TO 05/03/05; FULL LIST OF MEMBERS

View Document (might not be available)

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

View Document (might not be available)

26/04/0426 April 2004 RETURN MADE UP TO 05/03/03; FULL LIST OF MEMBERS; AMEND

View Document (might not be available)

26/04/0426 April 2004 RETURN MADE UP TO 05/03/04; FULL LIST OF MEMBERS

View Document (might not be available)

10/03/0410 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document (might not be available)

25/07/0325 July 2003 RETURN MADE UP TO 05/03/03; FULL LIST OF MEMBERS

View Document (might not be available)

19/06/0319 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document (might not be available)

21/03/0321 March 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document (might not be available)

09/08/029 August 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document (might not be available)

13/06/0213 June 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document (might not be available)

13/06/0213 June 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document (might not be available)

23/04/0223 April 2002 RETURN MADE UP TO 05/03/02; FULL LIST OF MEMBERS

View Document (might not be available)

04/08/014 August 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document (might not be available)

28/06/0128 June 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document (might not be available)

28/06/0128 June 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document (might not be available)

28/06/0128 June 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document (might not be available)

28/06/0128 June 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document (might not be available)

28/06/0128 June 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document (might not be available)

28/06/0128 June 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document (might not be available)

19/03/0119 March 2001 SECRETARY RESIGNED

View Document (might not be available)

19/03/0119 March 2001 NEW DIRECTOR APPOINTED

View Document (might not be available)

19/03/0119 March 2001 NEW SECRETARY APPOINTED

View Document (might not be available)

19/03/0119 March 2001 DIRECTOR RESIGNED

View Document (might not be available)

19/03/0119 March 2001 REGISTERED OFFICE CHANGED ON 19/03/01 FROM: BURLINGTON HOUSE 40 BURLINGTON RISE EAST BARNET HERTFORDSHIRE EN4 8NN

View Document (might not be available)

05/03/015 March 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document (might not be available)


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