LINK KAPLAN LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
04/06/254 June 2025 | Total exemption full accounts made up to 2024-06-30 |
02/05/252 May 2025 | Confirmation statement made on 2025-05-02 with no updates |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
27/06/2427 June 2024 | Unaudited abridged accounts made up to 2023-06-30 |
10/05/2410 May 2024 | Confirmation statement made on 2024-05-02 with updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
02/05/232 May 2023 | Confirmation statement made on 2023-05-02 with no updates |
31/03/2331 March 2023 | Total exemption full accounts made up to 2022-06-30 |
05/10/225 October 2022 | Director's details changed for Mr Morris Tarragano on 2022-09-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
18/05/2218 May 2022 | Confirmation statement made on 2022-05-17 with no updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
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 |
11/06/2011 June 2020 | 30/06/19 TOTAL EXEMPTION FULL |
27/05/2027 May 2020 | CONFIRMATION STATEMENT MADE ON 17/05/20, NO UPDATES |
28/03/2028 March 2020 | APPOINTMENT TERMINATED, DIRECTOR LYNN TARRAGANO |
14/10/1914 October 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MS LYNN TARRAGANO / 01/10/2019 |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
28/05/1928 May 2019 | CONFIRMATION STATEMENT MADE ON 17/05/19, NO UPDATES |
31/03/1931 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
18/05/1818 May 2018 | CONFIRMATION STATEMENT MADE ON 17/05/18, 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 |
30/05/1730 May 2017 | CONFIRMATION STATEMENT MADE ON 17/05/17, 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 |
31/05/1631 May 2016 | Annual return made up to 17 May 2016 with full list of shareholders |
31/05/1631 May 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MS LYNN TARRAGANO / 31/08/2015 |
31/05/1631 May 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MORRIS TARRAGANO / 31/08/2015 |
31/03/1631 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 GREATER 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 17 May 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 |
19/05/1419 May 2014 | APPOINTMENT TERMINATED, SECRETARY LYNN TARRAGANO |
19/05/1419 May 2014 | Annual return made up to 17 May 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 |
17/05/1317 May 2013 | Annual return made up to 17 May 2013 with full list of shareholders |
17/05/1317 May 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MS LYNN TARRAGANO / 01/09/2012 |
17/05/1317 May 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MORRIS TARRAGANO / 01/09/2012 |
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 17 May 2012 with full list of shareholders |
30/03/1230 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
25/05/1125 May 2011 | Annual return made up to 17 May 2011 with full list of shareholders |
11/04/1111 April 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
08/06/108 June 2010 | Annual return made up to 17 May 2010 with full list of shareholders |
08/06/108 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MORRIS TARRAGANO / 01/10/2009 |
08/06/108 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MS LYNN TARRAGANO / 01/10/2009 |
06/04/106 April 2010 | 30/06/09 TOTAL EXEMPTION FULL |
04/08/094 August 2009 | RETURN MADE UP TO 17/05/09; FULL LIST OF MEMBERS |
03/08/093 August 2009 | DIRECTOR APPOINTED MS LYNN TARRAGANO |
05/05/095 May 2009 | 30/06/08 TOTAL EXEMPTION FULL |
25/11/0825 November 2008 | RETURN MADE UP TO 17/05/08; FULL LIST OF MEMBERS |
25/11/0825 November 2008 | DIRECTOR'S CHANGE OF PARTICULARS / MORRIS TARRAGANO / 25/11/2008 |
02/07/082 July 2008 | 30/06/07 TOTAL EXEMPTION FULL |
10/08/0710 August 2007 | RETURN MADE UP TO 17/05/07; FULL LIST OF MEMBERS |
10/08/0710 August 2007 | DIRECTOR'S PARTICULARS CHANGED |
10/07/0710 July 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06 |
29/03/0729 March 2007 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
19/03/0719 March 2007 | COMPANY NAME CHANGED LINK ACCOUNTANCY SERVICES LIMITE D CERTIFICATE ISSUED ON 19/03/07 |
19/07/0619 July 2006 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
19/07/0619 July 2006 | NC INC ALREADY ADJUSTED 01/07/04 |
19/07/0619 July 2006 | £ NC 100/200 01/07/04 |
19/07/0619 July 2006 | DISAPPLICATION OF PRE-EMPTION RIGHTS |
19/07/0619 July 2006 | VARYING SHARE RIGHTS AND NAMES |
18/07/0618 July 2006 | RETURN MADE UP TO 17/05/06; FULL LIST OF MEMBERS |
13/07/0613 July 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05 |
05/08/055 August 2005 | DIRECTOR RESIGNED |
05/08/055 August 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04 |
05/08/055 August 2005 | RETURN MADE UP TO 17/05/05; FULL LIST OF MEMBERS |
05/08/055 August 2005 | SECRETARY RESIGNED |
24/05/0424 May 2004 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
24/05/0424 May 2004 | RETURN MADE UP TO 17/05/04; FULL LIST OF MEMBERS |
06/05/046 May 2004 | DIRECTOR RESIGNED |
25/09/0325 September 2003 | ACC. REF. DATE EXTENDED FROM 31/05/04 TO 30/06/04 |
17/09/0317 September 2003 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
16/09/0316 September 2003 | NEW DIRECTOR APPOINTED |
16/09/0316 September 2003 | REGISTERED OFFICE CHANGED ON 16/09/03 FROM: 166 UPPPER RICHMOND RD LONDON SW15 2SH |
02/09/032 September 2003 | COMPANY NAME CHANGED CORNHALL ACCOUNTANCY LTD CERTIFICATE ISSUED ON 02/09/03 |
29/08/0329 August 2003 | REGISTERED OFFICE CHANGED ON 29/08/03 FROM: 39A LEICESTER ROAD SALFORD MANCHESTER M7 4AS |
27/08/0327 August 2003 | SECRETARY RESIGNED |
27/08/0327 August 2003 | DIRECTOR RESIGNED |
29/05/0329 May 2003 | 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