LINKWISE LIMITED

Company Documents

DateDescription
10/06/2510 June 2025 Director's details changed for Rachael Mccorriston on 2025-03-01

View Document

10/06/2510 June 2025 Confirmation statement made on 2025-06-10 with no updates

View Document

12/05/2512 May 2025 Accounts for a dormant company made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

25/06/2425 June 2024 Confirmation statement made on 2024-06-25 with no updates

View Document

10/03/2410 March 2024 Accounts for a dormant company made up to 2023-06-30

View Document

31/08/2331 August 2023 Appointment of Ms Helen Snelling as a director on 2023-08-18

View Document

31/08/2331 August 2023 Confirmation statement made on 2023-08-31 with updates

View Document

31/08/2331 August 2023 Termination of appointment of Harriet Holyfield as a director on 2023-08-31

View Document

31/08/2331 August 2023 Appointment of Mr William Haines as a director on 2023-08-18

View Document

31/08/2331 August 2023 Director's details changed for Ms Helen Snelling on 2023-08-31

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

20/06/2320 June 2023 Confirmation statement made on 2023-06-20 with updates

View Document

20/06/2320 June 2023 Appointment of Ms Sophie Andrea Mitchell as a director on 2023-06-20

View Document

20/06/2320 June 2023 Termination of appointment of Martina Mazzon as a director on 2023-06-20

View Document

27/01/2327 January 2023 Accounts for a dormant company made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

06/02/226 February 2022 Accounts for a dormant company made up to 2021-06-30

View Document

13/07/2113 July 2021 Confirmation statement made on 2021-06-24 with updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

25/02/2125 February 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/20

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

24/06/2024 June 2020 CONFIRMATION STATEMENT MADE ON 24/06/20, WITH UPDATES

View Document

22/06/2022 June 2020 APPOINTMENT TERMINATED, DIRECTOR MARCUS JAYS

View Document

22/06/2022 June 2020 DIRECTOR APPOINTED MR WARREN DAVID HILL

View Document

23/03/2023 March 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19

View Document

30/09/1930 September 2019 DIRECTOR APPOINTED MR MARCUS STEPHEN JAYS

View Document

08/07/198 July 2019 CONFIRMATION STATEMENT MADE ON 25/06/19, WITH UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

10/02/1910 February 2019 NOTIFICATION OF PSC STATEMENT ON 10/02/2019

View Document

24/01/1924 January 2019 APPOINTMENT TERMINATED, DIRECTOR MICHAEL THOMPSON

View Document

24/01/1924 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

16/07/1816 July 2018 CONFIRMATION STATEMENT MADE ON 25/06/18, WITH UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

19/03/1819 March 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17

View Document

19/07/1719 July 2017 CONFIRMATION STATEMENT MADE ON 25/06/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

29/01/1729 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16

View Document

06/07/166 July 2016 Annual return made up to 25 June 2016 with full list of shareholders

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

16/01/1616 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15

View Document

14/07/1514 July 2015 Annual return made up to 25 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

13/04/1513 April 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

09/07/149 July 2014 Annual return made up to 25 June 2014 with full list of shareholders

View Document

12/02/1412 February 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

27/06/1327 June 2013 Annual return made up to 25 June 2013 with full list of shareholders

View Document

17/03/1317 March 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

18/07/1218 July 2012 Annual return made up to 25 June 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

25/04/1225 April 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

14/11/1114 November 2011 Annual return made up to 25 June 2011 with full list of shareholders

View Document

12/11/1112 November 2011 DISS40 (DISS40(SOAD))

View Document

25/10/1125 October 2011 FIRST GAZETTE

View Document

11/07/1111 July 2011 APPOINTMENT TERMINATED, SECRETARY SERINA ABAY

View Document

09/05/119 May 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

26/07/1026 July 2010 Annual return made up to 25 June 2010 with full list of shareholders

View Document

26/07/1026 July 2010 SECRETARY'S CHANGE OF PARTICULARS / MISS SERINA ABAY / 25/06/2010

View Document

26/07/1026 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MISS SERINA ABAY / 25/06/2010

View Document

26/07/1026 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / RACHAEL MCCORRISTON / 25/06/2010

View Document

26/07/1026 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL WAYNE THOMPSON / 25/06/2010

View Document

26/07/1026 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARTINA MAZZON / 25/06/2010

View Document

07/12/097 December 2009 Annual return made up to 25 June 2009 with full list of shareholders

View Document

22/09/0922 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09

View Document

29/04/0929 April 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08

View Document

16/12/0816 December 2008 SECRETARY APPOINTED MISS SERINA ABAY

View Document

16/12/0816 December 2008 DIRECTOR APPOINTED MISS SERINA ABAY

View Document

09/09/089 September 2008 APPOINTMENT TERMINATED DIRECTOR MALCOLM PHIPPS

View Document

09/09/089 September 2008 APPOINTMENT TERMINATED SECRETARY MALCOLM PHIPPS

View Document

26/08/0826 August 2008 RETURN MADE UP TO 25/06/08; FULL LIST OF MEMBERS

View Document

06/06/086 June 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07

View Document

05/07/075 July 2007 DIRECTOR RESIGNED

View Document

05/07/075 July 2007 NEW DIRECTOR APPOINTED

View Document

05/07/075 July 2007 RETURN MADE UP TO 25/06/07; NO CHANGE OF MEMBERS

View Document

04/07/074 July 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06

View Document

24/07/0624 July 2006 RETURN MADE UP TO 25/06/06; FULL LIST OF MEMBERS

View Document

07/03/067 March 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05

View Document

14/07/0514 July 2005 RETURN MADE UP TO 25/06/05; FULL LIST OF MEMBERS

View Document

16/03/0516 March 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04

View Document

15/06/0415 June 2004 RETURN MADE UP TO 25/06/04; FULL LIST OF MEMBERS

View Document

15/04/0415 April 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03

View Document

18/06/0318 June 2003 RETURN MADE UP TO 25/06/03; FULL LIST OF MEMBERS

View Document

21/05/0321 May 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/02

View Document

03/12/023 December 2002 NEW SECRETARY APPOINTED

View Document

03/12/023 December 2002 DIRECTOR RESIGNED

View Document

03/12/023 December 2002 SECRETARY RESIGNED

View Document

03/12/023 December 2002 NEW DIRECTOR APPOINTED

View Document

28/06/0228 June 2002 RETURN MADE UP TO 25/06/02; FULL LIST OF MEMBERS

View Document

13/11/0113 November 2001 DIRECTOR RESIGNED

View Document

13/11/0113 November 2001 DIRECTOR RESIGNED

View Document

01/11/011 November 2001 NEW DIRECTOR APPOINTED

View Document

31/10/0131 October 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/01

View Document

29/06/0129 June 2001 RETURN MADE UP TO 25/06/01; FULL LIST OF MEMBERS

View Document

20/10/0020 October 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/00

View Document

21/07/0021 July 2000 RETURN MADE UP TO 25/06/00; FULL LIST OF MEMBERS

View Document

21/07/0021 July 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

21/07/0021 July 2000 NEW DIRECTOR APPOINTED

View Document

21/07/0021 July 2000 NEW DIRECTOR APPOINTED

View Document

31/05/0031 May 2000 EXEMPTION FROM APPOINTING AUDITORS 14/05/00

View Document

11/05/0011 May 2000 REGISTERED OFFICE CHANGED ON 11/05/00 FROM: 10D WALDEGRAVE ROAD LONDON SE19 2AJ

View Document

21/03/0021 March 2000 NEW SECRETARY APPOINTED

View Document

29/02/0029 February 2000 DIRECTOR RESIGNED

View Document

17/12/9917 December 1999 NEW DIRECTOR APPOINTED

View Document

15/07/9915 July 1999 ADOPT MEM AND ARTS 09/07/99

View Document

15/07/9915 July 1999 SECRETARY RESIGNED

View Document

15/07/9915 July 1999 REGISTERED OFFICE CHANGED ON 15/07/99 FROM: REGENT HOUSE 316 BEULAH HILL LONDON SE19 3HF

View Document

14/07/9914 July 1999 DIRECTOR RESIGNED

View Document

25/06/9925 June 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