INTERLINKED LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/05/251 May 2025 Appointment of Mr Brendan James Smyth as a director on 2025-04-11

View Document

01/05/251 May 2025 Appointment of Mr Gavin Goodger as a director on 2025-04-14

View Document

01/05/251 May 2025 Termination of appointment of Philip Grimwood as a secretary on 2025-04-14

View Document

11/02/2511 February 2025 Confirmation statement made on 2025-02-01 with updates

View Document

13/11/2413 November 2024 Satisfaction of charge 091077880001 in full

View Document

16/07/2416 July 2024 Total exemption full accounts made up to 2023-12-31

View Document

01/02/241 February 2024 Confirmation statement made on 2024-02-01 with updates

View Document

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

View Accounts

05/07/235 July 2023 Appointment of Mr Philip Grimwood as a secretary on 2023-07-04

View Document

28/06/2328 June 2023 Total exemption full accounts made up to 2022-12-31

View Document

20/02/2320 February 2023 Termination of appointment of Darren Rudkin Pavitt as a director on 2023-01-31

View Document

15/02/2315 February 2023 Confirmation statement made on 2023-02-01 with updates

View Document

14/02/2314 February 2023 Second filing of a statement of capital following an allotment of shares on 2022-10-13

View Document

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

View Accounts

21/10/2221 October 2022 Resolutions

View Document

21/10/2221 October 2022 Memorandum and Articles of Association

View Document

21/10/2221 October 2022 Resolutions

View Document

21/10/2221 October 2022 Resolutions

View Document

21/10/2221 October 2022 Statement of capital following an allotment of shares on 2022-10-13

View Document

21/10/2221 October 2022 Resolutions

View Document

21/10/2221 October 2022 Statement of capital following an allotment of shares on 2022-10-13

View Document

21/10/2221 October 2022 Resolutions

View Document

22/09/2222 September 2022 Confirmation statement made on 2022-09-01 with updates

View Document

20/05/2220 May 2022 Purchase of own shares.

View Document

20/05/2220 May 2022 Cancellation of shares. Statement of capital on 2022-04-19

View Document

20/05/2220 May 2022 Statement of capital following an allotment of shares on 2022-04-19

View Document

18/05/2218 May 2022 Total exemption full accounts made up to 2021-12-31

View Document

11/05/2211 May 2022 Confirmation statement made on 2022-05-01 with no updates

View Document

04/05/224 May 2022 Resolutions

View Document

04/05/224 May 2022 Resolutions

View Document

04/05/224 May 2022 Resolutions

View Document

04/05/224 May 2022 Memorandum and Articles of Association

View Document

04/05/224 May 2022 Registered office address changed from 2nd Floor 15 the Broadway Hatfield Hertfordshire AL9 5HZ United Kingdom to 11 Harforde Court John Tate Road Hertford Hertfordshire SG13 7NW on 2022-05-04

View Document

04/05/224 May 2022 Resolutions

View Document

04/05/224 May 2022 Resolutions

View Document

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

View Accounts

01/12/211 December 2021 Termination of appointment of Andreas Evangelou as a director on 2021-11-30

View Document

19/07/2119 July 2021 Termination of appointment of Andreas Evangelou as a director on 2021-07-01

View Document

17/05/2117 May 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

12/05/2112 May 2021 CONFIRMATION STATEMENT MADE ON 01/05/21, WITH UPDATES

View Document

02/04/212 April 2021 ADOPT ARTICLES 18/03/2021

View Document

02/04/212 April 2021 ARTICLES OF ASSOCIATION

View Document

09/03/219 March 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR MITCHELL PHILIP GRIMWOOD / 09/03/2021

View Document

09/02/219 February 2021 04/02/21 STATEMENT OF CAPITAL GBP 100

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

15/12/2015 December 2020 DIRECTOR APPOINTED MR DARREN RUDKIN PAVITT

View Document

02/07/202 July 2020 CONFIRMATION STATEMENT MADE ON 01/07/20, WITH UPDATES

View Document

16/06/2016 June 2020 REGISTRATION OF A CHARGE / CHARGE CODE 091077880001

View Document

16/04/2016 April 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

27/03/2027 March 2020 PSC'S CHANGE OF PARTICULARS / MR MITCHELL PHILIP GRIMWOOD / 27/03/2020

View Document

27/03/2027 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MITCHELL PHILIP GRIMWOOD / 27/03/2020

View Document

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

View Accounts

11/07/1911 July 2019 CONFIRMATION STATEMENT MADE ON 01/07/19, WITH UPDATES

View Document

08/07/198 July 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

03/07/183 July 2018 CONFIRMATION STATEMENT MADE ON 01/07/18, WITH UPDATES

View Document

09/05/189 May 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

07/02/187 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MITCHELL PHILIP GRIMWOOD / 01/02/2018

View Document

07/02/187 February 2018 REGISTERED OFFICE CHANGED ON 07/02/2018 FROM 13 FUSION COURT BROADMEADS WARE SG12 9EJ ENGLAND

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

29/09/1729 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

17/08/1717 August 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 17/08/2017

View Document

12/07/1712 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MITCHELL PHILIP GRIMWOOD

View Document

12/07/1712 July 2017 CONFIRMATION STATEMENT MADE ON 01/07/17, NO UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

08/09/168 September 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

23/08/1623 August 2016 REGISTERED OFFICE CHANGED ON 23/08/2016 FROM 31 MYLNE CLOSE CHESHUNT HERTFORDSHIRE EN8 0PS

View Document

23/08/1623 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MITCHELL PHILIP GRIMWOOD / 22/08/2016

View Document

22/07/1622 July 2016 CONFIRMATION STATEMENT MADE ON 22/07/16, WITH UPDATES

View Document

15/09/1515 September 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

11/08/1511 August 2015 Annual return made up to 30 June 2015 with full list of shareholders

View Document

20/03/1520 March 2015 PREVSHO FROM 30/06/2015 TO 31/12/2014

View Document

30/06/1430 June 2014 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