LINK LOGIC LTD

Company Documents

DateDescription
24/05/2224 May 2022 First Gazette notice for voluntary strike-off

View Document

24/05/2224 May 2022 First Gazette notice for voluntary strike-off

View Document

13/05/2213 May 2022 Application to strike the company off the register

View Document

09/12/219 December 2021 Change of details for Mr Zeeshan Nicolas Malik as a person with significant control on 2021-11-28

View Document

09/12/219 December 2021 Director's details changed for Mr Zeeshan Nicolas Malik on 2021-11-28

View Document

09/12/219 December 2021 Change of details for Mrs Souad Malik as a person with significant control on 2021-11-28

View Document

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

View Accounts

26/05/2126 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

26/03/2126 March 2021 30/09/20 STATEMENT OF CAPITAL GBP 110

View Document

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

View Accounts

20/08/2020 August 2020 CONFIRMATION STATEMENT MADE ON 16/08/20, WITH UPDATES

View Document

28/02/2028 February 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

22/01/2022 January 2020 APPOINTMENT TERMINATED, DIRECTOR SOUAD MALIK

View Document

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

View Accounts

21/08/1921 August 2019 CONFIRMATION STATEMENT MADE ON 16/08/19, WITH UPDATES

View Document

15/01/1915 January 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

17/08/1817 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS SOUAD MALIK / 15/08/2018

View Document

17/08/1817 August 2018 PSC'S CHANGE OF PARTICULARS / MRS SOUAD MALIK / 15/08/2018

View Document

17/08/1817 August 2018 PSC'S CHANGE OF PARTICULARS / MR ZEESHAN NICOLAS MALIK / 15/08/2018

View Document

17/08/1817 August 2018 CONFIRMATION STATEMENT MADE ON 16/08/18, WITH UPDATES

View Document

17/08/1817 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ZEESHAN NICOLAS MALIK / 15/08/2018

View Document

16/08/1816 August 2018 PSC'S CHANGE OF PARTICULARS / MRS SOUAD MALIK / 17/08/2017

View Document

12/04/1812 April 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

17/08/1717 August 2017 CONFIRMATION STATEMENT MADE ON 16/08/17, WITH UPDATES

View Document

17/08/1717 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS SOUAD MALIK / 01/08/2017

View Document

17/08/1717 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ZEESHAN NICOLAS MALIK / 01/08/2017

View Document

17/08/1717 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ZEESHAN NICOLAS MALIK

View Document

17/08/1717 August 2017 PSC'S CHANGE OF PARTICULARS / MRS SOUAD MALIK / 01/08/2017

View Document

17/08/1717 August 2017 PSC'S CHANGE OF PARTICULARS / MR ZEESHAN NICOLAS MALIK / 01/08/2017

View Document

11/05/1711 May 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/16

View Document

16/03/1716 March 2017 REGISTERED OFFICE CHANGED ON 16/03/2017 FROM 44 READ ROAD ASHTEAD SURREY KT21 2HS

View Document

21/01/1721 January 2017 DIRECTOR APPOINTED MR ZEESHAN NICOLAS MALIK

View Document

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

View Accounts

30/08/1630 August 2016 CONFIRMATION STATEMENT MADE ON 16/08/16, WITH UPDATES

View Document

30/05/1630 May 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/15

View Document

06/09/156 September 2015 Annual return made up to 16 August 2015 with full list of shareholders

View Document

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

View Accounts

28/09/1428 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/14

View Document

31/08/1431 August 2014 Annual return made up to 16 August 2014 with full list of shareholders

View Document

31/08/1431 August 2014 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER SHEPHERD

View Document

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

View Accounts

10/05/1410 May 2014 APPOINTMENT TERMINATED, DIRECTOR ZEESHAN MALIK

View Document

12/03/1412 March 2014 COMPANY NAME CHANGED SCHOOL LINK LTD CERTIFICATE ISSUED ON 12/03/14

View Document

16/08/1316 August 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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