LINKWAVE TECHNOLOGIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/09/2425 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

08/07/248 July 2024 Confirmation statement made on 2024-07-08 with no updates

View Document

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

View Accounts

16/08/2316 August 2023 Total exemption full accounts made up to 2022-12-31

View Document

12/07/2312 July 2023 Confirmation statement made on 2023-07-08 with no updates

View Document

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

View Accounts

20/09/2220 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

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

View Accounts

11/08/2111 August 2021 Total exemption full accounts made up to 2020-12-31

View Document

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

View Accounts

09/07/209 July 2020 CONFIRMATION STATEMENT MADE ON 08/07/20, NO UPDATES

View Document

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

View Accounts

26/09/1926 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

08/07/198 July 2019 CONFIRMATION STATEMENT MADE ON 08/07/19, NO UPDATES

View Document

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

View Accounts

26/09/1826 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

09/07/189 July 2018 CONFIRMATION STATEMENT MADE ON 08/07/18, NO UPDATES

View Document

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

View Accounts

15/09/1715 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

10/07/1710 July 2017 CONFIRMATION STATEMENT MADE ON 08/07/17, NO UPDATES

View Document

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

View Accounts

31/08/1631 August 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

11/08/1611 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW TORRANCE NEWTON / 11/08/2016

View Document

18/07/1618 July 2016 CONFIRMATION STATEMENT MADE ON 08/07/16, WITH UPDATES

View Document

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

View Accounts

01/10/151 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

08/07/158 July 2015 Annual return made up to 8 July 2015 with full list of shareholders

View Document

11/09/1411 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

13/08/1413 August 2014 REGISTERED OFFICE CHANGED ON 13/08/2014 FROM GREETWELL PLACE GREETWELL ROAD LINCOLN LINCOLNSHIRE LN2 4US

View Document

17/07/1417 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW CAMERON FRY / 08/07/2014

View Document

17/07/1417 July 2014 Annual return made up to 8 July 2014 with full list of shareholders

View Document

17/07/1417 July 2014 SECRETARY'S CHANGE OF PARTICULARS / MRS ROSALIND JEAN FRY / 08/07/2014

View Document

08/01/148 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW TORRANCE NEWTON / 08/01/2014

View Document

26/09/1326 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

20/09/1320 September 2013 Annual return made up to 8 July 2013 with full list of shareholders

View Document

12/10/1212 October 2012 Annual return made up to 8 July 2012 with full list of shareholders

View Document

02/10/122 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

18/10/1118 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

29/09/1129 September 2011 Annual return made up to 8 July 2011 with full list of shareholders

View Document

27/10/1027 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW CAMERON FRY / 08/07/2010

View Document

27/10/1027 October 2010 SECRETARY'S CHANGE OF PARTICULARS / ROSALIND JEAN FRY / 08/07/2010

View Document

27/10/1027 October 2010 Annual return made up to 8 July 2010 with full list of shareholders

View Document

27/10/1027 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW TORRANCE NEWTON / 08/07/2010

View Document

02/10/102 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

04/11/094 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

19/10/0919 October 2009 Annual return made up to 8 July 2009 with full list of shareholders

View Document

18/03/0918 March 2009 RETURN MADE UP TO 08/07/08; FULL LIST OF MEMBERS

View Document

18/03/0918 March 2009 RETURN MADE UP TO 08/07/07; FULL LIST OF MEMBERS

View Document

29/10/0829 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

16/10/0716 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

09/11/069 November 2006 RETURN MADE UP TO 08/07/06; FULL LIST OF MEMBERS

View Document

05/11/065 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

09/06/069 June 2006 RETURN MADE UP TO 08/07/05; FULL LIST OF MEMBERS

View Document

20/10/0520 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

27/08/0427 August 2004 RETURN MADE UP TO 08/07/04; FULL LIST OF MEMBERS

View Document

14/06/0414 June 2004 ACC. REF. DATE EXTENDED FROM 31/07/04 TO 31/12/04

View Document

14/06/0414 June 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/03

View Document

22/01/0422 January 2004 NEW DIRECTOR APPOINTED

View Document

21/10/0321 October 2003 REGISTERED OFFICE CHANGED ON 21/10/03 FROM: 9 BINBROOK CLOSE DODDINGTON PARK LINCOLN LN6 3QD

View Document

17/06/0317 June 2003 COMPANY NAME CHANGED WAVELINK LIMITED CERTIFICATE ISSUED ON 17/06/03

View Document

20/12/0220 December 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/02

View Document

12/07/0212 July 2002 RETURN MADE UP TO 08/07/02; FULL LIST OF MEMBERS

View Document

05/05/025 May 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/01

View Document

08/11/018 November 2001 RETURN MADE UP TO 08/07/01; FULL LIST OF MEMBERS

View Document

04/11/014 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/00

View Document

24/04/0124 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

10/04/0110 April 2001 RETURN MADE UP TO 08/07/00; FULL LIST OF MEMBERS

View Document

10/04/0110 April 2001 STRIKE-OFF ACTION DISCONTINUED

View Document

09/01/019 January 2001 FIRST GAZETTE

View Document

12/08/9912 August 1999 RETURN MADE UP TO 08/07/99; FULL LIST OF MEMBERS

View Document

31/03/9931 March 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/07/988 July 1998 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