LINK INTERIORS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
06/08/246 August 2024 | Micro company accounts made up to 2024-03-31 |
27/06/2427 June 2024 | Confirmation statement made on 2024-06-27 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
27/06/2327 June 2023 | Confirmation statement made on 2023-06-27 with no updates |
22/06/2322 June 2023 | Micro company accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
05/07/215 July 2021 | Confirmation statement made on 2021-06-27 with no updates |
03/06/213 June 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
04/12/204 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
29/06/2029 June 2020 | CONFIRMATION STATEMENT MADE ON 27/06/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
27/06/1927 June 2019 | CONFIRMATION STATEMENT MADE ON 27/06/19, NO UPDATES |
25/04/1925 April 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
27/06/1827 June 2018 | CONFIRMATION STATEMENT MADE ON 27/06/18, NO UPDATES |
09/05/189 May 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
20/07/1720 July 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
27/06/1727 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ZOE STAY |
27/06/1727 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TIMOTHY PETER STAY |
27/06/1727 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SAMUEL JAMES STAY |
27/06/1727 June 2017 | CONFIRMATION STATEMENT MADE ON 27/06/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
01/03/171 March 2017 | COMPANY NAME CHANGED COMMERCIAL PROPERTY INTERIORS LIMITED CERTIFICATE ISSUED ON 01/03/17 |
27/06/1627 June 2016 | Annual return made up to 27 June 2016 with full list of shareholders |
27/06/1627 June 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MISS ZOE LOUISE PENNEY / 06/04/2016 |
01/06/161 June 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
26/08/1526 August 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
29/06/1529 June 2015 | Annual return made up to 27 June 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
10/11/1410 November 2014 | REGISTERED OFFICE CHANGED ON 10/11/2014 FROM 22 BADGER WAY HAZLEMERE HIGH WYCOMBE BUCKINGHAMSHIRE HP15 7LJ |
28/06/1428 June 2014 | Annual return made up to 27 June 2014 with full list of shareholders |
19/06/1419 June 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
01/07/131 July 2013 | Annual return made up to 27 June 2013 with full list of shareholders |
20/06/1320 June 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
20/06/1320 June 2013 | DIRECTOR APPOINTED MISS ZOE LOUISE PENNEY |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
29/06/1229 June 2012 | Annual return made up to 27 June 2012 with full list of shareholders |
21/06/1221 June 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
27/06/1127 June 2011 | Annual return made up to 27 June 2011 with full list of shareholders |
27/06/1127 June 2011 | APPOINTMENT TERMINATED, DIRECTOR BENJAMIN STAY |
25/05/1125 May 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
01/10/101 October 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
28/06/1028 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY PETER STAY / 27/06/2010 |
28/06/1028 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN MARTIN STAY / 27/06/2010 |
28/06/1028 June 2010 | Annual return made up to 27 June 2010 with full list of shareholders |
28/06/1028 June 2010 | SECRETARY'S CHANGE OF PARTICULARS / TIMOTHY STAY / 27/06/2010 |
28/06/1028 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SAMUEL JAMES STAY / 27/06/2010 |
01/07/091 July 2009 | RETURN MADE UP TO 27/06/09; FULL LIST OF MEMBERS |
26/06/0926 June 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
08/05/098 May 2009 | REGISTERED OFFICE CHANGED ON 08/05/2009 FROM 1 WATERGARDENS DE HAVILLAND DRIVE HIGH WYCOMBE BUCKS HP15 7FN |
25/09/0825 September 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
08/07/088 July 2008 | RETURN MADE UP TO 27/06/08; FULL LIST OF MEMBERS |
16/04/0816 April 2008 | SECRETARY APPOINTED TIMOTHY STAY |
16/04/0816 April 2008 | APPOINTMENT TERMINATED DIRECTOR AND SECRETARY LYNN STAY |
16/04/0816 April 2008 | REGISTERED OFFICE CHANGED ON 16/04/2008 FROM 35 JACKSON COURT HAZLEMERE HIGH WYCOMBE BUCKS HP15 7TZ |
19/11/0719 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
10/07/0710 July 2007 | RETURN MADE UP TO 27/06/07; FULL LIST OF MEMBERS |
13/10/0613 October 2006 | REGISTERED OFFICE CHANGED ON 13/10/06 FROM: 27 WATCHET LANE HOLMER GREEN HIGH WYCOMBE BUCKINGHAMSHIRE HP15 6UF |
25/07/0625 July 2006 | RETURN MADE UP TO 27/06/06; FULL LIST OF MEMBERS |
20/07/0620 July 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
20/09/0520 September 2005 | NEW DIRECTOR APPOINTED |
04/07/054 July 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
04/07/054 July 2005 | RETURN MADE UP TO 27/06/05; FULL LIST OF MEMBERS |
21/04/0521 April 2005 | REGISTERED OFFICE CHANGED ON 21/04/05 FROM: 42 WYCOMBE ROAD HOLMER GREEN HIGH WYCOMBE BUCKINGHAMSHIRE HP15 6RY |
31/08/0431 August 2004 | NEW DIRECTOR APPOINTED |
07/07/047 July 2004 | RETURN MADE UP TO 27/06/04; FULL LIST OF MEMBERS |
14/06/0414 June 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
28/07/0328 July 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
17/07/0317 July 2003 | RETURN MADE UP TO 27/06/03; FULL LIST OF MEMBERS |
23/10/0223 October 2002 | ACC. REF. DATE SHORTENED FROM 30/06/03 TO 31/03/03 |
18/10/0218 October 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02 |
27/06/0227 June 2002 | RETURN MADE UP TO 27/06/02; FULL LIST OF MEMBERS |
25/09/0125 September 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01 |
13/07/0113 July 2001 | RETURN MADE UP TO 27/06/01; FULL LIST OF MEMBERS |
18/10/0018 October 2000 | NEW DIRECTOR APPOINTED |
26/07/0026 July 2000 | NEW DIRECTOR APPOINTED |
29/06/0029 June 2000 | REGISTERED OFFICE CHANGED ON 29/06/00 FROM: BRIDGE HOUSE 181 QUEEN VICTORIA STREET LONDON EC4V 4DZ |
29/06/0029 June 2000 | NEW SECRETARY APPOINTED |
29/06/0029 June 2000 | NEW DIRECTOR APPOINTED |
29/06/0029 June 2000 | SECRETARY RESIGNED |
29/06/0029 June 2000 | DIRECTOR RESIGNED |
27/06/0027 June 2000 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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