GILINKI LLP

Company Documents

DateDescription
23/10/2523 October 2025 NewConfirmation statement made on 2025-09-18 with no updates

View Document

18/11/2418 November 2024 Second filing for the appointment of Fiona Ann Lee as a member

View Document

14/11/2414 November 2024 Confirmation statement made on 2024-09-18 with no updates

View Document

13/11/2413 November 2024 Total exemption full accounts made up to 2024-07-31

View Document

31/10/2431 October 2024 Termination of appointment of Terence Edward Seymour Long as a member on 2024-07-26

View Document

30/10/2430 October 2024 Termination of appointment of Tessal Ventures Limited as a member on 2024-06-28

View Document

21/10/2421 October 2024 Termination of appointment of Vbm Ventures Limited as a member on 2024-10-08

View Document

26/09/2426 September 2024 Cessation of Terence Edward Seymour Long as a person with significant control on 2024-07-01

View Document

25/09/2425 September 2024 Appointment of Mr Terence Edward Seymour Long as a member on 2024-06-28

View Document

25/09/2425 September 2024 Cessation of Vbm Ventures Limited as a person with significant control on 2024-07-01

View Document

25/09/2425 September 2024 Notification of Terence Edward Seymour Long as a person with significant control on 2024-07-01

View Document

25/09/2425 September 2024 Appointment of Tessal Ventures Limited as a member on 2024-06-28

View Document

25/09/2425 September 2024 Appointment of Ms Fiona Ann Lee as a member on 2024-06-28

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

06/02/246 February 2024 Total exemption full accounts made up to 2023-07-31

View Document

22/09/2322 September 2023 Confirmation statement made on 2023-09-18 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

27/04/2327 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

01/11/221 November 2022 Confirmation statement made on 2022-09-18 with no updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

02/03/222 March 2022 Current accounting period extended from 2022-06-26 to 2022-07-31

View Document

14/10/2114 October 2021 Confirmation statement made on 2021-09-18 with no updates

View Document

06/07/216 July 2021 Appointment of Mr Jonathan Charles Dyson as a member on 2021-06-30

View Document

06/07/216 July 2021 Appointment of Rtp Solutions Holdings Limited as a member on 2021-06-30

View Document

06/07/216 July 2021 Notification of Jonathan Charles Dyson as a person with significant control on 2021-06-30

View Document

06/07/216 July 2021 Notification of Rtp Solutions Holdings Limited as a person with significant control on 2021-06-30

View Document

06/07/216 July 2021 Cessation of Narendra Suman Gandhi as a person with significant control on 2021-06-30

View Document

06/07/216 July 2021 Cessation of Andrew Jeremy Gilbert as a person with significant control on 2021-06-30

View Document

06/07/216 July 2021 Termination of appointment of Narendra Suman Gandhi as a member on 2021-06-30

View Document

06/07/216 July 2021 Termination of appointment of Andrew Jeremy Gilbert as a member on 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

05/10/205 October 2020 CONFIRMATION STATEMENT MADE ON 18/09/20, NO UPDATES

View Document

25/09/2025 September 2020 PSC'S CHANGE OF PARTICULARS / MR ANDREW JEREMY GILBERT / 17/09/2020

View Document

25/09/2025 September 2020 LLP MEMBER'S CHANGE OF PARTICULARS / MR ANDREW JEREMY GILBERT / 17/09/2020

View Document

02/04/202 April 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

18/09/1918 September 2019 CONFIRMATION STATEMENT MADE ON 18/09/19, NO UPDATES

View Document

27/06/1927 June 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

26/03/1926 March 2019 PREVSHO FROM 27/06/2018 TO 26/06/2018

View Document

25/09/1825 September 2018 REGISTERED OFFICE CHANGED ON 25/09/2018 FROM 5-6 STATION BUILDINGS UXBRIDGE RAOD EALING COMMON LONDON W5 3NU

View Document

25/09/1825 September 2018 CONFIRMATION STATEMENT MADE ON 18/09/18, NO UPDATES

View Document

21/06/1821 June 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

20/03/1820 March 2018 PREVSHO FROM 28/06/2017 TO 27/06/2017

View Document

20/09/1720 September 2017 CONFIRMATION STATEMENT MADE ON 18/09/17, NO UPDATES

View Document

30/03/1730 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

29/09/1629 September 2016 CONFIRMATION STATEMENT MADE ON 18/09/16, WITH UPDATES

View Document

25/06/1625 June 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

23/03/1623 March 2016 PREVSHO FROM 29/06/2015 TO 28/06/2015

View Document

25/09/1525 September 2015 ANNUAL RETURN MADE UP TO 18/09/15

View Document

15/06/1515 June 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

25/03/1525 March 2015 PREVSHO FROM 30/06/2014 TO 29/06/2014

View Document

10/10/1410 October 2014 ANNUAL RETURN MADE UP TO 18/09/14

View Document

11/04/1411 April 2014 APPOINTMENT TERMINATED, LLP MEMBER FLYFIRE LIMITED

View Document

15/01/1415 January 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

18/11/1318 November 2013 ANNUAL RETURN MADE UP TO 18/09/13

View Document

05/04/135 April 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

08/10/128 October 2012 ANNUAL RETURN MADE UP TO 18/09/12

View Document

30/03/1230 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

01/12/111 December 2011 ANNUAL RETURN MADE UP TO 18/09/11

View Document

08/11/118 November 2011 LLP MEMBER'S CHANGE OF PARTICULARS / NARENDRA SUMAN GANDHI / 17/09/2011

View Document

08/11/118 November 2011 LLP MEMBER'S CHANGE OF PARTICULARS / MR ANDREW JEREMY GILBERT / 17/09/2011

View Document

14/03/1114 March 2011 CORPORATE LLP MEMBER APPOINTED FLYFIRE LIMITED

View Document

21/02/1121 February 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

15/10/1015 October 2010 ANNUAL RETURN MADE UP TO 18/09/10

View Document

01/12/091 December 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

05/10/095 October 2009 ANNUAL RETURN MADE UP TO 18/09/09

View Document

04/08/094 August 2009 LLP MEMBER GLOBAL ANDREW GILBERT DETAILS CHANGED BY FORM RECEIVED ON 31-07-2009 FOR LLP OC305677

View Document

04/08/094 August 2009 MEMBER'S PARTICULARS ANDREW GILBERT

View Document

23/03/0923 March 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

10/11/0810 November 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

24/04/0824 April 2008 PREVSHO FROM 30/09/2007 TO 30/06/2007

View Document

18/09/0618 September 2006 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

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