LINK CONSULTING LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/05/2522 May 2025 Confirmation statement made on 2025-05-21 with no updates

View Document

16/05/2516 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

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

View Accounts

21/05/2421 May 2024 Confirmation statement made on 2024-05-21 with no updates

View Document

14/05/2414 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

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

View Accounts

22/05/2322 May 2023 Confirmation statement made on 2023-05-21 with no updates

View Document

23/12/2223 December 2022 Total exemption full accounts made up to 2022-08-31

View Document

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

View Accounts

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

13/01/2113 January 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

21/05/2021 May 2020 CONFIRMATION STATEMENT MADE ON 21/05/20, WITH UPDATES

View Document

06/04/206 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / PAUL ANDREW O'CONNOR / 06/04/2020

View Document

06/03/206 March 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

21/05/1921 May 2019 CONFIRMATION STATEMENT MADE ON 21/05/19, WITH UPDATES

View Document

20/05/1920 May 2019 15/02/10 STATEMENT OF CAPITAL GBP 101

View Document

17/05/1917 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

26/09/1826 September 2018 CONFIRMATION STATEMENT MADE ON 31/08/18, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

18/05/1818 May 2018 31/08/17 UNAUDITED ABRIDGED

View Document

31/01/1831 January 2018 APPOINTMENT TERMINATED, DIRECTOR MICHAEL O'CONNOR

View Document

31/01/1831 January 2018 APPOINTMENT TERMINATED, DIRECTOR SIMONE ZEYTIN

View Document

25/11/1725 November 2017 DISS40 (DISS40(SOAD))

View Document

22/11/1722 November 2017 CONFIRMATION STATEMENT MADE ON 31/08/17, NO UPDATES

View Document

21/11/1721 November 2017 FIRST GAZETTE

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

25/05/1725 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

02/03/172 March 2017 DIRECTOR APPOINTED MS SIMONE ZEYTIN

View Document

10/11/1610 November 2016 CONFIRMATION STATEMENT MADE ON 31/08/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

17/01/1617 January 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

05/11/155 November 2015 Annual return made up to 31 August 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

29/05/1529 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

04/12/144 December 2014 Annual return made up to 31 August 2014 with full list of shareholders

View Document

22/10/1422 October 2014 SECRETARY'S CHANGE OF PARTICULARS / PAUL ANDREW O'CONNOR / 01/10/2014

View Document

22/10/1422 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL O'CONNOR / 01/10/2014

View Document

22/10/1422 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / PAUL ANDREW O'CONNOR / 01/10/2014

View Document

22/10/1422 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL O'CONNOR / 01/10/2014

View Document

01/10/141 October 2014 REGISTERED OFFICE CHANGED ON 01/10/2014 FROM ADAMS & MOORE HOUSE INSTONE ROAD DARTFORD DA1 2AG ENGLAND

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

18/07/1418 July 2014 REGISTERED OFFICE CHANGED ON 18/07/2014 FROM 73 LOWFIELD STREET DARTFORD KENT DA1 1HP

View Document

14/04/1414 April 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

14/10/1314 October 2013 Annual return made up to 31 August 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

18/02/1318 February 2013 31/08/12 TOTAL EXEMPTION FULL

View Document

24/09/1224 September 2012 Annual return made up to 31 August 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

04/01/124 January 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

28/09/1128 September 2011 Annual return made up to 31 August 2011 with full list of shareholders

View Document

18/01/1118 January 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

31/12/1031 December 2010 01/10/09 STATEMENT OF CAPITAL GBP 101

View Document

18/10/1018 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL ANDREW O'CONNOR / 31/08/2010

View Document

18/10/1018 October 2010 Annual return made up to 31 August 2010 with full list of shareholders

View Document

18/10/1018 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL O'CONNOR / 31/08/2010

View Document

27/07/1027 July 2010 REGISTERED OFFICE CHANGED ON 27/07/2010 FROM 69 MOUNT PLEASANT ROAD DARTFORD KENT DA1 1TD

View Document

17/02/1017 February 2010 FORM 123

View Document

17/02/1017 February 2010 NC INC ALREADY ADJUSTED 23/10/2007

View Document

17/02/1017 February 2010 ADOPT ARTICLES 23/10/2007

View Document

17/02/1017 February 2010 06/11/07 STATEMENT OF CAPITAL GBP 2

View Document

18/11/0918 November 2009 Annual accounts small company total exemption made up to 31 August 2009

View Document

29/10/0929 October 2009 Annual return made up to 31 August 2009 with full list of shareholders

View Document

02/07/092 July 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

14/11/0814 November 2008 REGISTERED OFFICE CHANGED ON 14/11/2008 FROM 44 IRIS CRESCENT BEXLEYHEATH DA7 5QD

View Document

24/10/0824 October 2008 RETURN MADE UP TO 31/08/08; FULL LIST OF MEMBERS

View Document

22/10/0822 October 2008 DIRECTOR APPOINTED PAUL ANDREW O'CONNOR

View Document

21/10/0821 October 2008 APPOINTMENT TERMINATED DIRECTOR PAUL O'CONNOR

View Document

21/10/0821 October 2008 APPOINTMENT TERMINATED SECRETARY MICHELLE O'CONNOR

View Document

21/10/0821 October 2008 SECRETARY APPOINTED PAUL ANDREW O'CONNOR

View Document

16/10/0716 October 2007 NEW DIRECTOR APPOINTED

View Document

16/10/0716 October 2007 NEW DIRECTOR APPOINTED

View Document

16/10/0716 October 2007 NEW DIRECTOR APPOINTED

View Document

21/09/0721 September 2007 NEW SECRETARY APPOINTED

View Document

21/09/0721 September 2007 DIRECTOR RESIGNED

View Document

21/09/0721 September 2007 REGISTERED OFFICE CHANGED ON 21/09/07 FROM: WWW.BUY-THIS-COMPANY-NAME.COM SUITE B, 29 HARLEY STREET LONDON W1G 9QR

View Document

21/09/0721 September 2007 SECRETARY RESIGNED

View Document

03/09/073 September 2007 REGISTERED OFFICE CHANGED ON 03/09/07 FROM: SUITE B, 29 HARLEY STREET LONDON W1G 9QR

View Document

31/08/0731 August 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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