LINSTOCK COMMUNICATIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/12/2416 December 2024 Confirmation statement made on 2024-12-04 with no updates

View Document

27/09/2427 September 2024 Accounts for a dormant company made up to 2023-12-31

View Document

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

View Accounts

09/12/239 December 2023 Confirmation statement made on 2023-12-04 with no updates

View Document

29/09/2329 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

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

View Accounts

12/12/2212 December 2022 Confirmation statement made on 2022-12-04 with no updates

View Document

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

View Accounts

10/12/2110 December 2021 Confirmation statement made on 2021-12-04 with no updates

View Document

30/09/2130 September 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

05/05/205 May 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

01/05/201 May 2020 REGISTERED OFFICE CHANGED ON 01/05/2020 FROM ALDGATE TOWER 2 LEMAN STREET LONDON E1 8FA ENGLAND

View Document

01/05/201 May 2020 DIRECTOR APPOINTED MR NICK WARD

View Document

01/05/201 May 2020 DIRECTOR APPOINTED MR SIMON WHALE

View Document

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

View Accounts

09/07/199 July 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 09/05/2018

View Document

20/06/1920 June 2019 CONFIRMATION STATEMENT MADE ON 09/05/19, WITH UPDATES

View Document

07/05/197 May 2019 31/12/18 UNAUDITED ABRIDGED

View Document

22/05/1822 May 2018 CONFIRMATION STATEMENT MADE ON 09/05/18, WITH UPDATES

View Document

24/04/1824 April 2018 CURREXT FROM 30/06/2018 TO 31/12/2018

View Document

24/04/1824 April 2018 SECRETARY APPOINTED MR SIMON MAULE

View Document

28/03/1828 March 2018 30/06/17 UNAUDITED ABRIDGED

View Document

10/10/1710 October 2017 PSC'S CHANGE OF PARTICULARS / MR SIMON MAULE / 07/09/2017

View Document

10/10/1710 October 2017 CESSATION OF JONATHAN JAMES BENNETT AS A PSC

View Document

03/10/173 October 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

03/10/173 October 2017 APPOINTMENT TERMINATED, DIRECTOR JONATHAN BENNETT

View Document

03/10/173 October 2017 APPOINTMENT TERMINATED, SECRETARY JONATHAN BENNETT

View Document

03/10/173 October 2017 07/09/17 STATEMENT OF CAPITAL GBP 60

View Document

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

View Accounts

23/05/1723 May 2017 CONFIRMATION STATEMENT MADE ON 09/05/17, WITH UPDATES

View Document

22/05/1722 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON MAULE / 15/10/2016

View Document

10/04/1710 April 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

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

View Accounts

09/06/169 June 2016 Annual return made up to 9 May 2016 with full list of shareholders

View Document

27/04/1627 April 2016 REGISTERED OFFICE CHANGED ON 27/04/2016 FROM 9 HOLYROOD STREET LONDON SE1 2EL

View Document

22/07/1522 July 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

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

View Accounts

03/06/153 June 2015 Annual return made up to 9 May 2015 with full list of shareholders

View Document

31/12/1431 December 2014 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS TAYLOR

View Document

03/09/143 September 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

04/06/144 June 2014 Annual return made up to 9 May 2014 with full list of shareholders

View Document

04/06/144 June 2014 31/12/13 STATEMENT OF CAPITAL GBP 110

View Document

09/05/149 May 2014 31/12/13 STATEMENT OF CAPITAL GBP 110

View Document

23/01/1423 January 2014 31/12/13 STATEMENT OF CAPITAL GBP 100

View Document

07/11/137 November 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

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

View Accounts

14/05/1314 May 2013 Annual return made up to 9 May 2013 with full list of shareholders

View Document

10/12/1210 December 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

22/05/1222 May 2012 Annual return made up to 9 May 2012 with full list of shareholders

View Document

29/03/1229 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

29/11/1129 November 2011 DIRECTOR APPOINTED MR NICHOLAS JAMES TAYLOR

View Document

11/08/1111 August 2011 REGISTERED OFFICE CHANGED ON 11/08/2011 FROM 63 BERMONDSEY STREET LONDON SE1 3XF

View Document

10/05/1110 May 2011 Annual return made up to 9 May 2011 with full list of shareholders

View Document

10/05/1110 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON MAULE / 01/04/2011

View Document

10/05/1110 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN JAMES BENNETT / 01/04/2011

View Document

10/05/1110 May 2011 SECRETARY'S CHANGE OF PARTICULARS / MR JONATHAN JAMES BENNETT / 01/04/2011

View Document

06/04/116 April 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

05/01/115 January 2011 ADOPT ARTICLES 21/12/2010

View Document

05/01/115 January 2011 STATEMENT OF COMPANY'S OBJECTS

View Document

08/06/108 June 2010 Annual return made up to 9 May 2010 with full list of shareholders

View Document

08/06/108 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON MAULE / 09/05/2010

View Document

08/06/108 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN JAMES BENNETT / 09/05/2010

View Document

07/04/107 April 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

03/09/093 September 2009 REGISTERED OFFICE CHANGED ON 03/09/2009 FROM OLD STATION ROAD LOUGHTON ESSEX IG10 4PL

View Document

03/09/093 September 2009 LOCATION OF DEBENTURE REGISTER

View Document

03/09/093 September 2009 RETURN MADE UP TO 09/05/09; FULL LIST OF MEMBERS

View Document

03/09/093 September 2009 LOCATION OF REGISTER OF MEMBERS

View Document

30/04/0930 April 2009 30/06/08 TOTAL EXEMPTION FULL

View Document

03/06/083 June 2008 RETURN MADE UP TO 09/05/08; FULL LIST OF MEMBERS

View Document

03/01/083 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

07/09/077 September 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/06/0711 June 2007 RETURN MADE UP TO 09/05/07; FULL LIST OF MEMBERS

View Document

08/06/078 June 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

08/06/078 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

20/12/0620 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

27/10/0627 October 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

06/07/066 July 2006 RETURN MADE UP TO 09/05/06; FULL LIST OF MEMBERS

View Document

15/11/0515 November 2005 REGISTERED OFFICE CHANGED ON 15/11/05 FROM: JOHNSTON HOUSE, 8 JOHNSTON ROAD WOODFORD GREEN ESSEX IG8 0XA

View Document

09/06/059 June 2005 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