LINKVALE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/07/2524 July 2025 Confirmation statement made on 2025-06-12 with no updates

View Document

31/10/2431 October 2024 Total exemption full accounts made up to 2024-01-31

View Document

09/07/249 July 2024 Confirmation statement made on 2024-06-12 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

31/10/2331 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

19/06/2319 June 2023 Confirmation statement made on 2023-06-12 with no updates

View Document

27/01/2327 January 2023 Total exemption full accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

28/10/2128 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

18/06/2118 June 2021 Confirmation statement made on 2021-06-17 with no updates

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

02/04/202 April 2020 REGISTERED OFFICE CHANGED ON 02/04/2020 FROM C/O CAMPBELL DALLAS LLP TITANIUM 1 KINGS INCH PLACE RENFREW PA4 8WF

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

25/09/1925 September 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

19/06/1919 June 2019 CONFIRMATION STATEMENT MADE ON 17/06/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

25/10/1825 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

20/06/1820 June 2018 CONFIRMATION STATEMENT MADE ON 17/06/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

31/08/1731 August 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

19/06/1719 June 2017 CONFIRMATION STATEMENT MADE ON 17/06/17, WITH UPDATES

View Document

05/07/165 July 2016 Annual return made up to 17 June 2016 with full list of shareholders

View Document

02/06/162 June 2016 APPOINTMENT TERMINATED, DIRECTOR KEVIN ADAM

View Document

02/06/162 June 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

02/06/162 June 2016 29/04/16 STATEMENT OF CAPITAL GBP 5834

View Document

13/05/1613 May 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

30/06/1530 June 2015 Annual return made up to 17 June 2015 with full list of shareholders

View Document

18/06/1518 June 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

29/10/1429 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

09/07/149 July 2014 Annual return made up to 17 June 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

28/08/1328 August 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

08/07/138 July 2013 Annual return made up to 17 June 2013 with full list of shareholders

View Document

08/07/138 July 2013 REGISTERED OFFICE CHANGED ON 08/07/2013 FROM TITANIUM 1 KINGS INCH PLACE GLASGOW G51 4BP

View Document

06/09/126 September 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

24/07/1224 July 2012 Annual return made up to 17 June 2012 with full list of shareholders

View Document

15/06/1215 June 2012 REGISTERED OFFICE CHANGED ON 15/06/2012 FROM SHERWOOD HOUSE 7 GLASGOW ROAD PAISLEY PA1 3QS

View Document

30/11/1130 November 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

21/07/1121 July 2011 Annual return made up to 17 June 2011 with full list of shareholders

View Document

02/11/102 November 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

27/07/1027 July 2010 Annual return made up to 17 June 2010 with full list of shareholders

View Document

24/08/0924 August 2009 APPOINTMENT OF A DIRECTOR 14/08/2009

View Document

24/08/0924 August 2009 DIRECTOR APPOINTED KEVIN ADAM

View Document

20/08/0920 August 2009 NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES

View Document

20/08/0920 August 2009 VARYING SHARE RIGHTS AND NAMES

View Document

17/08/0917 August 2009 RETURN MADE UP TO 17/06/09; NO CHANGE OF MEMBERS

View Document

14/08/0914 August 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

06/10/086 October 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

04/09/084 September 2008 RETURN MADE UP TO 17/06/08; FULL LIST OF MEMBERS

View Document

29/02/0829 February 2008 DIRECTOR'S CHANGE OF PARTICULARS / COLIN BOYLE / 28/01/2008

View Document

29/02/0829 February 2008 SECRETARY'S CHANGE OF PARTICULARS / JANE BOYLE / 28/01/2008

View Document

30/11/0730 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

28/11/0728 November 2007 S-DIV 31/07/07

View Document

28/11/0728 November 2007 TRANSFER SHARES 21/06/07

View Document

28/11/0728 November 2007 TRANSFER SHARES 31/07/06

View Document

28/11/0728 November 2007 RETURN MADE UP TO 17/06/07; FULL LIST OF MEMBERS

View Document

28/11/0728 November 2007 VARYING SHARE RIGHTS AND NAMES

View Document

04/09/064 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

04/07/064 July 2006 RETURN MADE UP TO 17/06/06; FULL LIST OF MEMBERS

View Document

27/06/0527 June 2005 RETURN MADE UP TO 17/06/05; FULL LIST OF MEMBERS

View Document

04/05/054 May 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/05

View Document

17/08/0417 August 2004 £ NC 100/50000 26/09/03

View Document

01/07/041 July 2004 RETURN MADE UP TO 17/06/04; FULL LIST OF MEMBERS

View Document

08/04/048 April 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/04

View Document

12/03/0412 March 2004 ACC. REF. DATE SHORTENED FROM 30/06/04 TO 31/01/04

View Document

03/10/033 October 2003 DIV 26/09/03

View Document

03/10/033 October 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

30/08/0330 August 2003 REGISTERED OFFICE CHANGED ON 30/08/03 FROM: 126 DRYMEN ROAD BEARSDEN GLASGOW G61 3RB

View Document

22/08/0322 August 2003 NEW SECRETARY APPOINTED

View Document

22/08/0322 August 2003 NEW DIRECTOR APPOINTED

View Document

21/07/0321 July 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

21/07/0321 July 2003 REGISTERED OFFICE CHANGED ON 21/07/03 FROM: STEPHEN MABBOTT ASSOCIATES 14 MITCHELL LANE GLASGOW G1 3NU

View Document

18/07/0318 July 2003 SECRETARY RESIGNED

View Document

18/07/0318 July 2003 DIRECTOR RESIGNED

View Document

17/06/0317 June 2003 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