LINK THE WORLD LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/09/2424 September 2024 Confirmation statement made on 2024-09-20 with no updates

View Document

27/08/2427 August 2024 Micro company accounts made up to 2023-12-31

View Document

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

View Accounts

28/09/2328 September 2023 Confirmation statement made on 2023-09-20 with no updates

View Document

18/09/2318 September 2023 Micro company accounts made up to 2022-12-31

View Document

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

View Accounts

29/09/2229 September 2022 Micro company accounts made up to 2021-12-31

View Document

22/09/2222 September 2022 Confirmation statement made on 2022-09-20 with no updates

View Document

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

View Accounts

22/10/2122 October 2021 Confirmation statement made on 2021-09-20 with no updates

View Document

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

View Accounts

15/12/2015 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

01/11/201 November 2020 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 01/11/2020

View Document

01/11/201 November 2020 CONFIRMATION STATEMENT MADE ON 20/09/20, NO UPDATES

View Document

14/10/2014 October 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FABIEN BÉNÉDICTE SUANT

View Document

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

View Accounts

23/09/1923 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

20/09/1920 September 2019 CONFIRMATION STATEMENT MADE ON 20/09/19, NO UPDATES

View Document

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

View Accounts

03/10/183 October 2018 CONFIRMATION STATEMENT MADE ON 03/10/18, NO UPDATES

View Document

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

View Document

19/09/1819 September 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 19/09/2018

View Document

19/09/1819 September 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 19/09/2018

View Document

17/09/1817 September 2018 NOTIFICATION OF PSC STATEMENT ON 17/09/2018

View Document

10/09/1810 September 2018 NOTIFICATION OF PSC STATEMENT ON 10/09/2018

View Document

10/09/1810 September 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 10/09/2018

View Document

06/04/186 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

05/10/175 October 2017 CONFIRMATION STATEMENT MADE ON 05/10/17, NO UPDATES

View Document

29/09/1729 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

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

View Accounts

21/10/1621 October 2016 CONFIRMATION STATEMENT MADE ON 05/10/16, WITH UPDATES

View Document

28/09/1628 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

14/01/1614 January 2016 REGISTERED OFFICE CHANGED ON 14/01/2016 FROM 126 ALDERSGATE STREET LONDON EC1A 4JQ

View Document

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

View Accounts

11/10/1511 October 2015 Annual return made up to 5 October 2015 with full list of shareholders

View Document

11/10/1511 October 2015 APPOINTMENT TERMINATED, DIRECTOR FABIEN SUANT

View Document

21/09/1521 September 2015 TERMINATE DIR APPOINTMENT

View Document

21/09/1521 September 2015 DIRECTOR APPOINTED MR. FABIEN BENEDICTE SUANT

View Document

21/09/1521 September 2015 Annual return made up to 30 October 2014 with full list of shareholders

View Document

18/09/1518 September 2015 APPOINTMENT TERMINATED, SECRETARY CBC COMPANY SECRETARY LTD

View Document

16/09/1516 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

05/09/155 September 2015 DIRECTOR APPOINTED MR FABIEN BENEDICTE SUANT

View Document

03/09/153 September 2015 APPOINTMENT TERMINATED, DIRECTOR ALFRED BREWSTER

View Document

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

View Accounts

31/10/1431 October 2014 Annual return made up to 5 October 2014 with full list of shareholders

View Document

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

View Document

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

View Accounts

12/10/1312 October 2013 Annual return made up to 5 October 2013 with full list of shareholders

View Document

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

View Document

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

View Accounts

22/10/1222 October 2012 Annual return made up to 5 October 2012 with full list of shareholders

View Document

19/09/1219 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

28/01/1228 January 2012 APPOINTMENT TERMINATED, SECRETARY CHAPLIN BENEDICTE & COMPANY LIMITED

View Document

28/01/1228 January 2012 CORPORATE SECRETARY APPOINTED CBC COMPANY SECRETARY LTD

View Document

21/10/1121 October 2011 Annual return made up to 5 October 2011 with full list of shareholders

View Document

03/10/113 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

09/10/109 October 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CHAPLIN BENEDICTE & COMPANY LIMITED / 05/10/2010

View Document

09/10/109 October 2010 Annual return made up to 5 October 2010 with full list of shareholders

View Document

25/09/1025 September 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

19/10/0919 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

14/10/0914 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALFRED VICTOR BREWSTER / 07/10/2009

View Document

14/10/0914 October 2009 Annual return made up to 5 October 2009 with full list of shareholders

View Document

18/03/0918 March 2009 Annual accounts small company total exemption made up to 31 December 2007

View Document

17/11/0817 November 2008 RETURN MADE UP TO 05/10/08; FULL LIST OF MEMBERS

View Document

20/08/0820 August 2008 Annual accounts small company total exemption made up to 31 December 2006

View Document

22/11/0722 November 2007 RETURN MADE UP TO 05/10/07; NO CHANGE OF MEMBERS

View Document

06/08/076 August 2007 NEW DIRECTOR APPOINTED

View Document

06/08/076 August 2007 DIRECTOR RESIGNED

View Document

31/01/0731 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

24/11/0624 November 2006 RETURN MADE UP TO 05/10/06; FULL LIST OF MEMBERS

View Document

04/02/064 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

11/01/0611 January 2006 DIRECTOR RESIGNED

View Document

11/01/0611 January 2006 RETURN MADE UP TO 05/10/05; FULL LIST OF MEMBERS

View Document

12/10/0512 October 2005 DIRECTOR RESIGNED

View Document

11/07/0511 July 2005 DELIVERY EXT'D 3 MTH 31/12/04

View Document

28/01/0528 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

19/11/0419 November 2004 RETURN MADE UP TO 05/10/04; FULL LIST OF MEMBERS

View Document

10/08/0410 August 2004 NEW DIRECTOR APPOINTED

View Document

28/07/0428 July 2004 DELIVERY EXT'D 3 MTH 31/12/03

View Document

12/01/0412 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

10/11/0310 November 2003 RETURN MADE UP TO 05/10/03; FULL LIST OF MEMBERS

View Document

06/02/036 February 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

14/11/0214 November 2002 RETURN MADE UP TO 05/10/02; FULL LIST OF MEMBERS

View Document

22/10/0222 October 2002 DELIVERY EXT'D 3 MTH 31/12/02

View Document

31/01/0231 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00

View Document

06/11/016 November 2001 RETURN MADE UP TO 05/10/01; FULL LIST OF MEMBERS

View Document

31/10/0131 October 2001 DELIVERY EXT'D 3 MTH 31/12/00

View Document

17/05/0117 May 2001 SECRETARY RESIGNED

View Document

28/03/0128 March 2001 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

01/11/001 November 2000 RETURN MADE UP TO 05/10/00; FULL LIST OF MEMBERS

View Document

06/10/996 October 1999 RETURN MADE UP TO 05/10/99; FULL LIST OF MEMBERS

View Document

06/07/996 July 1999 NEW SECRETARY APPOINTED

View Document

20/11/9820 November 1998 ACC. REF. DATE EXTENDED FROM 31/10/99 TO 31/12/99

View Document

13/10/9813 October 1998 SECRETARY RESIGNED

View Document

05/10/985 October 1998 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