LINK ACCOUNTANCY PARTNERSHIP LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
30/05/2530 May 2025 | Micro company accounts made up to 2024-06-30 |
26/05/2526 May 2025 | Confirmation statement made on 2025-05-26 with updates |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
28/06/2428 June 2024 | Total exemption full accounts made up to 2023-06-30 |
05/06/245 June 2024 | Confirmation statement made on 2024-05-26 with no updates |
28/10/2328 October 2023 | Registered office address changed from 27 Old Gloucester Street Link Accountancy Partnership Limited 27 Old Gloucester Street London WC1N 3AX England to Devonshire House Manor Way Borehamwood Herts WD6 1QQ on 2023-10-28 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
26/05/2326 May 2023 | Confirmation statement made on 2023-05-26 with no updates |
31/03/2331 March 2023 | Total exemption full accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
29/06/2129 June 2021 | Confirmation statement made on 2021-06-10 with no updates |
26/06/2126 June 2021 | Total exemption full accounts made up to 2020-06-30 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
09/06/209 June 2020 | 30/06/19 TOTAL EXEMPTION FULL |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
25/06/1925 June 2019 | CONFIRMATION STATEMENT MADE ON 10/06/19, NO UPDATES |
30/03/1930 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
11/06/1811 June 2018 | CONFIRMATION STATEMENT MADE ON 10/06/18, NO UPDATES |
30/03/1830 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
15/06/1715 June 2017 | CONFIRMATION STATEMENT MADE ON 10/06/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
10/06/1610 June 2016 | Annual return made up to 10 June 2016 with full list of shareholders |
10/06/1610 June 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MS LYNN TARRAGANO / 01/09/2015 |
10/06/1610 June 2016 | SECRETARY'S CHANGE OF PARTICULARS / MR MORRIS TARRAGANO / 01/09/2015 |
30/03/1630 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
13/08/1513 August 2015 | REGISTERED OFFICE CHANGED ON 13/08/2015 FROM 166 UPPER RICHMOND ROAD LONDON SW15 2SH |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
18/06/1518 June 2015 | Annual return made up to 10 June 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
10/06/1410 June 2014 | Annual return made up to 10 June 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
10/06/1310 June 2013 | Annual return made up to 10 June 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
11/06/1211 June 2012 | Annual return made up to 10 June 2012 with full list of shareholders |
30/03/1230 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
14/06/1114 June 2011 | Annual return made up to 10 June 2011 with full list of shareholders |
31/03/1131 March 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
14/06/1014 June 2010 | Annual return made up to 10 June 2010 with full list of shareholders |
08/04/108 April 2010 | 30/06/09 TOTAL EXEMPTION FULL |
03/08/093 August 2009 | RETURN MADE UP TO 10/06/09; FULL LIST OF MEMBERS |
14/05/0914 May 2009 | 30/06/08 TOTAL EXEMPTION FULL |
18/09/0818 September 2008 | RETURN MADE UP TO 10/06/08; FULL LIST OF MEMBERS |
02/07/082 July 2008 | 30/06/07 TOTAL EXEMPTION FULL |
10/08/0710 August 2007 | RETURN MADE UP TO 10/06/07; FULL LIST OF MEMBERS |
10/07/0710 July 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06 |
05/12/065 December 2006 | SECRETARY'S PARTICULARS CHANGED |
05/12/065 December 2006 | DIRECTOR'S PARTICULARS CHANGED |
19/07/0619 July 2006 | SECRETARY'S PARTICULARS CHANGED |
19/07/0619 July 2006 | RETURN MADE UP TO 10/06/06; FULL LIST OF MEMBERS |
17/07/0617 July 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05 |
08/08/058 August 2005 | RETURN MADE UP TO 10/06/05; FULL LIST OF MEMBERS |
20/04/0520 April 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04 |
29/06/0429 June 2004 | RETURN MADE UP TO 10/06/04; FULL LIST OF MEMBERS |
17/06/0417 June 2004 | REGISTERED OFFICE CHANGED ON 17/06/04 FROM: CLARENDON HOUSE 125 SHENLEY ROAD BOREHAMWOOD HERTFORDSHIRE WD6 1AG |
23/08/0323 August 2003 | REGISTERED OFFICE CHANGED ON 23/08/03 FROM: CLARENDON HOUSE, 125 SHENLEY ROAD, BOREHAMWOOD HERTS WD6 1AG |
13/08/0313 August 2003 | COMPANY NAME CHANGED LINK ACCOUNTACY PARTNERSHIP LTD CERTIFICATE ISSUED ON 13/08/03 |
06/08/036 August 2003 | NEW SECRETARY APPOINTED |
06/08/036 August 2003 | NEW DIRECTOR APPOINTED |
18/06/0318 June 2003 | DIRECTOR RESIGNED |
18/06/0318 June 2003 | SECRETARY RESIGNED |
16/06/0316 June 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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