LINK 9 MANAGEMENT LIMITED

Company Documents

DateDescription
15/05/2515 May 2025 Accounts for a dormant company made up to 2024-08-31

View Document

16/04/2516 April 2025 Appointment of Mr David Vincent Gregory as a director on 2025-04-16

View Document

18/10/2418 October 2024 Confirmation statement made on 2024-10-08 with no updates

View Document

23/09/2423 September 2024 Termination of appointment of John Alexander Black as a director on 2024-09-19

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

08/07/248 July 2024 Appointment of Mr Kurt Knox as a director on 2024-07-04

View Document

23/04/2423 April 2024 Accounts for a dormant company made up to 2023-08-31

View Document

14/11/2314 November 2023 Confirmation statement made on 2023-10-08 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

02/12/222 December 2022 Accounts for a dormant company made up to 2022-08-31

View Document

11/11/2211 November 2022 Confirmation statement made on 2022-10-08 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

20/05/2220 May 2022 Accounts for a dormant company made up to 2021-08-31

View Document

04/01/224 January 2022 Registered office address changed from Charter Court 49 Castle Street Banbury OX16 5NU England to C/O Nightingale Property Asset Management 3 Mandeville Place London W1U 3AW on 2022-01-04

View Document

10/11/2110 November 2021 Confirmation statement made on 2021-10-08 with no updates

View Document

04/10/214 October 2021 Cessation of Skimmingdish Lane Projects Llp as a person with significant control on 2018-12-07

View Document

04/10/214 October 2021 Notification of a person with significant control statement

View Document

13/02/2113 February 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/20

View Document

08/12/208 December 2020 CONFIRMATION STATEMENT MADE ON 08/10/20, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

26/11/1926 November 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/19

View Document

14/10/1914 October 2019 DIRECTOR APPOINTED MS EMMA LOUISE MOORE

View Document

14/10/1914 October 2019 PREVEXT FROM 31/05/2019 TO 31/08/2019

View Document

14/10/1914 October 2019 REGISTERED OFFICE CHANGED ON 14/10/2019 FROM LINK 9 MANAGEMENT LIMITED ARTEMIS HOUSE BRAMLEY ROAD, MOUNT FARM MILTON KEYNES MK1 1PT UNITED KINGDOM

View Document

14/10/1914 October 2019 DIRECTOR APPOINTED MR JOHN ALEXANDER BLACK

View Document

14/10/1914 October 2019 APPOINTMENT TERMINATED, DIRECTOR KELVIN PEARCE

View Document

14/10/1914 October 2019 APPOINTMENT TERMINATED, DIRECTOR SIMON PARSONS

View Document

08/10/198 October 2019 CONFIRMATION STATEMENT MADE ON 08/10/19, WITH UPDATES

View Document

02/10/192 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON PARSONS / 02/10/2019

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

19/03/1919 March 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/18

View Document

04/01/194 January 2019 PREVSHO FROM 31/10/2018 TO 31/05/2018

View Document

13/12/1813 December 2018 CONFIRMATION STATEMENT MADE ON 08/10/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

09/10/179 October 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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