LINQ ASSET PROTECTION LTD

Company Documents

DateDescription
15/07/2515 July 2025 NewFirst Gazette notice for compulsory strike-off

View Document

02/06/252 June 2025

View Document

02/06/252 June 2025

View Document

02/06/252 June 2025 Registered office address changed to PO Box 4385, 12489068 - Companies House Default Address, Cardiff, CF14 8LH on 2025-06-02

View Document

18/03/2518 March 2025 Confirmation statement made on 2025-02-27 with no updates

View Document

21/02/2521 February 2025 Registered office address changed from The Bristol Office 2nd Floor, 5 High Street Westbury-on-Trym Bristol BS9 3BY England to Gf Ro 2nd Floor, 5 High Street Westbury-on-Trym Bristol BS9 3BY on 2025-02-21

View Document

13/03/2413 March 2024 Confirmation statement made on 2024-02-27 with no updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

06/11/236 November 2023 Micro company accounts made up to 2023-02-28

View Document

10/03/2310 March 2023 Confirmation statement made on 2023-02-27 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

24/02/2324 February 2023 Registered office address changed from Gf Ro 2nd Floor, 5 High Street Westbury-on-Trym Bristol BS9 3BY England to The Bristol Office 2nd Floor, 5 High Street Westbury-on-Trym Bristol BS9 3BY on 2023-02-24

View Document

21/02/2321 February 2023 Registered office address changed from The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY England to Gf Ro 2nd Floor, 5 High Street Westbury-on-Trym Bristol BS9 3BY on 2023-02-21

View Document

21/02/2321 February 2023 Change of details for Mr Martin Hughes as a person with significant control on 2023-02-21

View Document

21/02/2321 February 2023 Director's details changed for Mr Martin Hughes on 2023-02-21

View Document

05/02/235 February 2023 Termination of appointment of Carl Daniel Frances-Pester as a director on 2023-02-05

View Document

05/02/235 February 2023 Cessation of Carl Daniel Frances-Pester as a person with significant control on 2023-02-05

View Document

08/11/228 November 2022 Micro company accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

30/11/2130 November 2021 Micro company accounts made up to 2021-02-28

View Document

17/07/2117 July 2021 Cessation of Abigail Welshman as a person with significant control on 2021-07-17

View Document

17/07/2117 July 2021 Termination of appointment of Abigail Welshman as a director on 2021-07-17

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

28/02/2028 February 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information