LINX DESIGNBUILD LIMITED

Company Documents

DateDescription
25/07/2525 July 2025 NewTotal exemption full accounts made up to 2024-09-30

View Document

13/06/2513 June 2025 Certificate of change of name

View Document

20/05/2520 May 2025 Registered office address changed from . 189 Brompton Road London SW3 1NE England to 189 Brompton Road London SW3 1NE on 2025-05-20

View Document

20/03/2520 March 2025 Confirmation statement made on 2025-03-06 with no updates

View Document

17/10/2417 October 2024 Registration of charge 109822660001, created on 2024-10-16

View Document

05/10/245 October 2024 Registered office address changed from 255 Wricklemarsh Road London SE3 8DL England to . 189 Brompton Road London SW3 1NE on 2024-10-05

View Document

05/10/245 October 2024 Director's details changed for Mr Gurpreet Pal on 2024-10-05

View Document

30/09/2430 September 2024 Registered office address changed from . 189 Brompton Road London SW3 1NE England to 255 Wricklemarsh Road London SE3 8DL on 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

29/09/2429 September 2024 Registered office address changed from 86-90 Paul Street London EC2A 4NE England to Brompton Road 189 Brompton Road London SW3 1NE on 2024-09-29

View Document

29/09/2429 September 2024 Registered office address changed from Brompton Road 189 Brompton Road London SW3 1NE England to . 189 Brompton Road London SW3 1NE on 2024-09-29

View Document

22/05/2422 May 2024 Termination of appointment of Vijay Sharma as a director on 2024-05-22

View Document

22/05/2422 May 2024 Appointment of Mr Gurpreet Pal as a director on 2024-05-18

View Document

21/05/2421 May 2024 Termination of appointment of Pal Singh Dhesi as a director on 2024-05-21

View Document

18/05/2418 May 2024 Appointment of Mr Vijay Sharma as a director on 2024-05-16

View Document

16/05/2416 May 2024 Termination of appointment of Gurpreet Pal as a director on 2024-05-13

View Document

16/05/2416 May 2024 Appointment of Mr Pal Singh Dhesi as a director on 2024-05-14

View Document

06/03/246 March 2024 Appointment of Mr Gurpreet Pal as a director on 2024-03-04

View Document

06/03/246 March 2024 Confirmation statement made on 2024-03-06 with updates

View Document

06/03/246 March 2024 Termination of appointment of Ravinder Pal as a director on 2024-03-04

View Document

14/02/2414 February 2024 Appointment of Mr Ravinder Pal as a director on 2024-02-13

View Document

31/01/2431 January 2024 Termination of appointment of Gurpreet Pal as a secretary on 2024-01-06

View Document

31/01/2431 January 2024 Termination of appointment of Ravinder Pal as a director on 2024-01-20

View Document

04/12/234 December 2023 Termination of appointment of Adam Favor as a secretary on 2023-12-02

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

29/09/2329 September 2023 Total exemption full accounts made up to 2022-09-30

View Document

08/09/238 September 2023 Confirmation statement made on 2023-09-08 with updates

View Document

13/02/2313 February 2023 Confirmation statement made on 2023-01-20 with no updates

View Document

21/10/2221 October 2022 Total exemption full accounts made up to 2021-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

22/02/2222 February 2022 Confirmation statement made on 2022-01-20 with no updates

View Document

17/11/2117 November 2021 Appointment of Mr Adam Favor as a secretary on 2021-11-16

View Document

31/07/2131 July 2021 Micro company accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

22/06/2022 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

20/01/2020 January 2020 CONFIRMATION STATEMENT MADE ON 20/01/20, WITH UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

29/09/1929 September 2019 CONFIRMATION STATEMENT MADE ON 25/09/19, NO UPDATES

View Document

18/06/1918 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

07/04/197 April 2019 DIRECTOR APPOINTED MR GURPREET PAL

View Document

07/04/197 April 2019 APPOINTMENT TERMINATED, SECRETARY GURPREET PAL

View Document

13/02/1913 February 2019 REGISTERED OFFICE CHANGED ON 13/02/2019 FROM 255 WRICKLEMARSH ROAD LONDON SE3 8DL ENGLAND

View Document

13/02/1913 February 2019 Registered office address changed from , 255 Wricklemarsh Road, London, SE3 8DL, England to 189 Brompton Road London SW3 1NE on 2019-02-13

View Document

12/02/1912 February 2019 SECRETARY APPOINTED MR GURPREET PAL

View Document

12/02/1912 February 2019 DIRECTOR APPOINTED MR RAVINDER PAL

View Document

12/02/1912 February 2019 APPOINTMENT TERMINATED, DIRECTOR GURPREET PAL

View Document

27/10/1827 October 2018 Registered office address changed from , 52 52 Grosvenor Gardens, London, SW1W 0AU, England to 189 Brompton Road London SW3 1NE on 2018-10-27

View Document

27/10/1827 October 2018 REGISTERED OFFICE CHANGED ON 27/10/2018 FROM 52 52 GROSVENOR GARDENS LONDON SW1W 0AU ENGLAND

View Document

27/10/1827 October 2018 CONFIRMATION STATEMENT MADE ON 25/09/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

25/06/1825 June 2018 Registered office address changed from , 3rd Floor 86-90 Paul Street Paul Street, London, EC2A 4NE, England to 189 Brompton Road London SW3 1NE on 2018-06-25

View Document

25/06/1825 June 2018 REGISTERED OFFICE CHANGED ON 25/06/2018 FROM 3RD FLOOR 86-90 PAUL STREET PAUL STREET LONDON EC2A 4NE ENGLAND

View Document

16/04/1816 April 2018 DIRECTOR APPOINTED MR GURPREET PAL

View Document

16/04/1816 April 2018 APPOINTMENT TERMINATED, DIRECTOR BALJIT PAL

View Document

14/04/1814 April 2018 Registered office address changed from , 12 Swanborough Drive Swanborough Drive, Brighton, East Sussex, BN2 5PJ, United Kingdom to 189 Brompton Road London SW3 1NE on 2018-04-14

View Document

14/04/1814 April 2018 REGISTERED OFFICE CHANGED ON 14/04/2018 FROM 12 SWANBOROUGH DRIVE SWANBOROUGH DRIVE BRIGHTON EAST SUSSEX BN2 5PJ UNITED KINGDOM

View Document

26/09/1726 September 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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