LINK THE WORLD MANAGEMENT LIMITED

Company Documents

DateDescription
08/05/258 May 2025 Termination of appointment of Nikol Jesipova as a director on 2025-05-08

View Document

02/05/252 May 2025 Confirmation statement made on 2025-05-02 with updates

View Document

02/05/252 May 2025 Cessation of Nikol Jesipova as a person with significant control on 2025-04-30

View Document

02/05/252 May 2025 Notification of Dane Salvador Mcintosh as a person with significant control on 2025-04-30

View Document

27/03/2527 March 2025 Appointment of Mr Dane Salvadore Mcintosh as a director on 2025-03-27

View Document

09/12/249 December 2024 Confirmation statement made on 2024-12-09 with no updates

View Document

20/09/2420 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

19/06/2419 June 2024 Director's details changed for Miss Nikol Jesipova on 2024-06-01

View Document

19/06/2419 June 2024 Change of details for Miss Nikol Jesipova as a person with significant control on 2024-06-01

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

11/12/2311 December 2023 Confirmation statement made on 2023-12-09 with no updates

View Document

18/09/2318 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

13/04/2313 April 2023 Director's details changed for Miss Nikol Jesipova on 2023-04-01

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

22/12/2222 December 2022 Confirmation statement made on 2022-12-09 with no updates

View Document

29/09/2229 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

09/12/219 December 2021 Confirmation statement made on 2021-12-09 with no updates

View Document

23/09/2123 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

18/12/2018 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

08/10/208 October 2020 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 08/10/2020

View Document

08/10/208 October 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NIKOL JESIPOVA

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

18/12/1918 December 2019 CONFIRMATION STATEMENT MADE ON 17/12/19, NO UPDATES

View Document

26/09/1926 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

03/04/193 April 2019 CORPORATE SECRETARY APPOINTED CBC COMPANY SECRETARY LTD

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

20/12/1820 December 2018 CONFIRMATION STATEMENT MADE ON 19/12/18, WITH UPDATES

View Document

06/12/186 December 2018 DIRECTOR APPOINTED MISS NIKOL JESIPOVA

View Document

31/10/1831 October 2018 APPOINTMENT TERMINATED, DIRECTOR SUSAN SCOTT OZKALPLI

View Document

27/09/1827 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

28/08/1828 August 2018 CONFIRMATION STATEMENT MADE ON 10/08/18, NO UPDATES

View Document

28/08/1828 August 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 28/08/2018

View Document

09/04/189 April 2018 NOTIFICATION OF PSC STATEMENT ON 19/03/2018

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

02/10/172 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

11/08/1711 August 2017 CONFIRMATION STATEMENT MADE ON 10/08/17, NO UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

02/09/162 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN JOYCE SCOTT OZKALPLI / 06/11/2012

View Document

02/09/162 September 2016 Annual return made up to 29 July 2015 with full list of shareholders

View Document

02/09/162 September 2016 CONFIRMATION STATEMENT MADE ON 31/08/16, WITH UPDATES

View Document

01/09/161 September 2016 APPOINTMENT TERMINATED, SECRETARY EVER THINK LIMITED

View Document

01/09/161 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN SCOTT / 29/08/2015

View Document

31/08/1631 August 2016 CONFIRMATION STATEMENT MADE ON 30/08/16, WITH UPDATES

View Document

25/08/1625 August 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

12/08/1612 August 2016 APPOINTMENT TERMINATED, SECRETARY EVER THINK LIMITED

View Document

08/08/168 August 2016 CONFIRMATION STATEMENT MADE ON 28/07/16, WITH UPDATES

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

28/10/1528 October 2015 Annual return made up to 28 July 2015 with full list of shareholders

View Document

23/09/1523 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

29/07/1529 July 2015 Annual return made up to 27 July 2015 with full list of shareholders

View Document

29/07/1529 July 2015 Annual return made up to 4 August 2014 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

29/08/1429 August 2014 Annual return made up to 3 August 2014 with full list of shareholders

View Document

29/08/1429 August 2014 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / EVER THINK LIMITED / 29/08/2014

View Document

29/08/1429 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN SCOTT / 29/08/2014

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

28/09/1328 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

07/08/137 August 2013 Annual return made up to 3 August 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

13/09/1213 September 2012 Annual return made up to 3 August 2012 with full list of shareholders

View Document

23/05/1223 May 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

21/08/1121 August 2011 Annual return made up to 3 August 2011 with full list of shareholders

View Document

21/07/1121 July 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

14/03/1114 March 2011 REGISTERED OFFICE CHANGED ON 14/03/2011 FROM 168 THE CIRCLE QUEEN ELIZABETH STREET LONDON SE1 2JL ENGLAND

View Document

10/02/1110 February 2011 REGISTERED OFFICE CHANGED ON 10/02/2011 FROM 23 LITTLE LONDON COURT, MILL STREET. LONDON SE1 2BF ENGLAND

View Document

15/11/1015 November 2010 APPOINTMENT TERMINATED, DIRECTOR BUSINESS POINT LTD

View Document

15/11/1015 November 2010 APPOINTMENT TERMINATED, DIRECTOR REMY GEVA

View Document

15/11/1015 November 2010 DIRECTOR APPOINTED MRS SUSAN SCOTT

View Document

04/10/104 October 2010 DIRECTOR APPOINTED MS REMY GEVA

View Document

29/08/1029 August 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / BUSINESS POINT LTD / 03/08/2010

View Document

29/08/1029 August 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / EVER THINK LIMITED / 03/08/2010

View Document

29/08/1029 August 2010 Annual return made up to 3 August 2010 with full list of shareholders

View Document

02/07/102 July 2010 REGISTERED OFFICE CHANGED ON 02/07/2010 FROM 172 THE CIRCLE QUEEN ELIZABETH STREET LONDON SE1 2JL

View Document

09/04/109 April 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

25/03/1025 March 2010 CURREXT FROM 31/08/2010 TO 31/12/2010

View Document

01/09/091 September 2009 RETURN MADE UP TO 03/08/09; FULL LIST OF MEMBERS

View Document

28/05/0928 May 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

08/01/098 January 2009 RETURN MADE UP TO 03/08/08; FULL LIST OF MEMBERS

View Document

24/12/0824 December 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

18/01/0818 January 2008 RETURN MADE UP TO 03/08/07; NO CHANGE OF MEMBERS

View Document

11/06/0711 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

10/03/0710 March 2007 RETURN MADE UP TO 03/08/06; FULL LIST OF MEMBERS

View Document

06/03/076 March 2007 NEW DIRECTOR APPOINTED

View Document

16/01/0716 January 2007 FIRST GAZETTE

View Document

17/05/0617 May 2006 DIRECTOR RESIGNED

View Document

03/03/063 March 2006 REGISTERED OFFICE CHANGED ON 03/03/06 FROM: 233 THE CIRCLE QUEEN ELIZABETH STREET LONDON SE1 2JN

View Document

03/08/053 August 2005 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