LINX CONSULTING LIMITED
Company Documents
Date | Description |
---|---|
04/08/254 August 2025 | Previous accounting period extended from 2024-12-31 to 2025-06-30 |
04/08/254 August 2025 | Micro company accounts made up to 2025-06-30 |
30/06/2530 June 2025 | Annual accounts for year ending 30 Jun 2025 |
19/06/2519 June 2025 | Second filing of Confirmation Statement dated 2022-03-01 |
19/06/2519 June 2025 | Second filing of Confirmation Statement dated 2023-03-01 |
19/06/2519 June 2025 | Second filing of Confirmation Statement dated 2024-03-27 |
16/04/2516 April 2025 | Confirmation statement made on 2025-03-27 with no updates |
16/04/2516 April 2025 | Termination of appointment of Annette Johnson as a director on 2024-03-24 |
16/04/2516 April 2025 | Cessation of Annette Johnson as a person with significant control on 2024-03-24 |
26/09/2426 September 2024 | Micro company accounts made up to 2023-12-31 |
29/03/2429 March 2024 | Confirmation statement made on 2024-03-14 with no updates |
27/03/2427 March 2024 | Confirmation statement made on 2024-03-27 with updates |
05/03/245 March 2024 | Confirmation statement made on 2024-03-01 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
21/11/2321 November 2023 | Registered office address changed from International House 36-38 Cornhill London EC3V 3NG England to 19 West End Sherborne St. John Basingstoke RG24 9LB on 2023-11-21 |
17/10/2317 October 2023 | Second filing of Confirmation Statement dated 2023-03-01 |
18/09/2318 September 2023 | Micro company accounts made up to 2022-12-31 |
30/08/2330 August 2023 | Registered office address changed from 36-38 Cornhill London EC3V 3NG England to International House 36-38 Cornhill London EC3V 3NG on 2023-08-30 |
01/08/231 August 2023 | Registered office address changed from International House 24 Holborn Viaduct City of London London EC1A 2BN England to 36-38 Cornhill London EC3V 3NG on 2023-08-01 |
06/03/236 March 2023 | Confirmation statement made on 2023-03-01 with updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
28/03/2228 March 2022 | Confirmation statement made on 2022-03-01 with updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
03/04/213 April 2021 | CONFIRMATION STATEMENT MADE ON 01/03/21, WITH UPDATES |
01/04/211 April 2021 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANNETTE JOHNSON |
01/04/211 April 2021 | PSC'S CHANGE OF PARTICULARS / MRS HELEN NICOLA JOHNSON / 01/03/2021 |
31/03/2131 March 2021 | 01/03/21 STATEMENT OF CAPITAL GBP 100 |
31/03/2131 March 2021 | DIRECTOR APPOINTED MRS ANNETTE JOHNSON |
31/03/2131 March 2021 | 28/02/21 STATEMENT OF CAPITAL GBP 35 |
03/03/213 March 2021 | CONFIRMATION STATEMENT MADE ON 13/02/21, WITH UPDATES |
01/12/201 December 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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