LINX SOLUTIONS LTD

Company Documents

DateDescription
23/05/2523 May 2025 Voluntary strike-off action has been suspended

View Document

23/05/2523 May 2025 Voluntary strike-off action has been suspended

View Document

13/05/2513 May 2025 First Gazette notice for voluntary strike-off

View Document

13/05/2513 May 2025 First Gazette notice for voluntary strike-off

View Document

06/05/256 May 2025 Application to strike the company off the register

View Document

04/02/254 February 2025 Miscellaneous

View Document

04/02/254 February 2025 Miscellaneous

View Document

01/11/241 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

12/04/2412 April 2024 Termination of appointment of Ersan Cuha as a director on 2024-03-31

View Document

12/04/2412 April 2024 Confirmation statement made on 2024-04-12 with updates

View Document

12/04/2412 April 2024 Cessation of Ersan Cuha as a person with significant control on 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

27/03/2427 March 2024 Termination of appointment of Murat Besli as a secretary on 2024-03-18

View Document

27/03/2427 March 2024 Termination of appointment of Gunes Karatekin as a director on 2024-03-18

View Document

30/06/2330 June 2023 Confirmation statement made on 2023-06-29 with updates

View Document

30/06/2330 June 2023 Termination of appointment of Aygun Coskun as a director on 2023-06-30

View Document

30/06/2330 June 2023 Cessation of Gunes Karatekin as a person with significant control on 2023-06-30

View Document

30/06/2330 June 2023 Cessation of Aygun Coskun as a person with significant control on 2023-06-30

View Document

30/06/2330 June 2023 Notification of Murat Besli as a person with significant control on 2023-06-30

View Document

06/06/236 June 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

25/10/2225 October 2022 Total exemption full accounts made up to 2022-03-31

View Document

09/08/229 August 2022 Certificate of change of name

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

21/07/2121 July 2021 Micro company accounts made up to 2021-03-31

View Document

29/06/2129 June 2021 Appointment of Mrs Gunes Karatekin as a director on 2021-06-28

View Document

29/06/2129 June 2021 Confirmation statement made on 2021-06-29 with updates

View Document

29/06/2129 June 2021 Notification of Gunes Karatekin as a person with significant control on 2021-06-29

View Document

29/06/2129 June 2021 Change of details for Mr Aygun Coskun as a person with significant control on 2021-06-29

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

17/07/2017 July 2020 DIRECTOR APPOINTED MR ERSAN CUHA

View Document

17/07/2017 July 2020 CONFIRMATION STATEMENT MADE ON 17/07/20, WITH UPDATES

View Document

17/07/2017 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ERSAN CUHA

View Document

09/07/209 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

02/03/202 March 2020 CONFIRMATION STATEMENT MADE ON 05/02/20, NO UPDATES

View Document

28/01/2028 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

27/08/1927 August 2019 REGISTERED OFFICE CHANGED ON 27/08/2019 FROM SUITE 11 TREDEGAR CHAMBERS BRIDGE STREET NEWPORT GWENT NP20 4AQ WALES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

05/03/195 March 2019 CONFIRMATION STATEMENT MADE ON 05/02/19, NO UPDATES

View Document

18/12/1818 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

17/12/1817 December 2018 PSC'S CHANGE OF PARTICULARS / MR MURAT BESLI / 17/12/2018

View Document

17/12/1817 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AYGUN COSKUN

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

05/02/185 February 2018 DIRECTOR APPOINTED MR AYGUN COSKUN

View Document

05/02/185 February 2018 CONFIRMATION STATEMENT MADE ON 05/02/18, WITH UPDATES

View Document

09/05/179 May 2017 CONFIRMATION STATEMENT MADE ON 05/04/17, WITH UPDATES

View Document

18/04/1718 April 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

26/10/1626 October 2016 REGISTERED OFFICE CHANGED ON 26/10/2016 FROM SUITE 10 TREDEGAR CHAMBERS BRIDGE STREET NEWPORT GWENT NP20 4AQ WALES

View Document

13/10/1613 October 2016 CURRSHO FROM 30/04/2017 TO 31/03/2017

View Document

13/10/1613 October 2016 Certificate of change of name

View Document

13/10/1613 October 2016 COMPANY NAME CHANGED LINX BUSINESS CONSULTANCY LTD CERTIFICATE ISSUED ON 13/10/16

View Document

06/04/166 April 2016 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